BLAKESHIELDS LIMITED

Register to unlock more data on OkredoRegister

BLAKESHIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299107

Incorporation date

06/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Portland Business Centre Manor House Lane, Datchet, Slough SL3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon23/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/02/2023
Satisfaction of charge 8 in full
dot icon22/02/2023
Satisfaction of charge 7 in full
dot icon22/02/2023
Satisfaction of charge 10 in full
dot icon22/02/2023
Satisfaction of charge 9 in full
dot icon06/12/2022
Termination of appointment of Elizabeth May Mewton as a director on 2022-12-06
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Registered office address changed from 1 Manor House Court Lane Iver Buckinghamshire SL0 9HL to 6 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 2018-01-26
dot icon26/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon11/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed to 1 Manor House Court Lane Iver Buckinghamshire SL0 9HL
dot icon11/01/2016
Registered office address changed from 6 Latchmoor Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8LP to 1 Manor House Court Lane Iver Buckinghamshire SL0 9HL on 2016-01-11
dot icon10/01/2016
Director's details changed for Mr Stephen Godfrey on 2016-01-07
dot icon05/01/2016
Compulsory strike-off action has been suspended
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon31/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/07/2013
Appointment of Ms Karen Jones as a director on 2013-07-01
dot icon19/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/04/2012
Appointment of Ms Karen Jones as a secretary on 2012-04-18
dot icon21/04/2012
Termination of appointment of Elizabeth May Mewton as a secretary on 2012-04-18
dot icon19/03/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Appointment of Mr Eric John Donnithorne as a director
dot icon21/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon28/03/2010
Director's details changed for Stephen Godfrey on 2009-10-01
dot icon28/03/2010
Director's details changed for Elizabeth May Mewton on 2009-10-01
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon08/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon27/03/2009
Return made up to 06/01/09; full list of members
dot icon06/02/2009
Return made up to 06/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/08/2007
Return made up to 06/01/07; full list of members
dot icon02/08/2007
Return made up to 06/01/06; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 06/01/05; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/02/2006
Particulars of mortgage/charge
dot icon09/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 06/01/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 06/01/03; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/03/2002
Return made up to 06/01/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/02/2001
New director appointed
dot icon31/08/2000
Return made up to 06/01/00; no change of members
dot icon31/08/2000
Accounts for a small company made up to 2000-01-31
dot icon05/03/2000
Accounts for a small company made up to 1999-01-31
dot icon10/06/1999
Full accounts made up to 1998-01-31
dot icon04/05/1999
Compulsory strike-off action has been discontinued
dot icon04/05/1999
Return made up to 06/01/99; no change of members
dot icon04/05/1999
Return made up to 06/01/98; full list of members
dot icon19/01/1999
First Gazette notice for compulsory strike-off
dot icon04/08/1997
Particulars of mortgage/charge
dot icon28/07/1997
Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New secretary appointed
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
£ nc 100/1000 16/01/97
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Registered office changed on 22/01/97 from: temple house 20 holywell row london EC2A 4JB
dot icon06/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

68
2023
change arrow icon-39.56 % *

* during past year

Cash in Bank

£80,067.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
780.37K
-
0.00
56.55K
-
2022
80
857.47K
-
0.00
132.47K
-
2023
68
1.05M
-
0.00
80.07K
-
2023
68
1.05M
-
0.00
80.07K
-

Employees

2023

Employees

68 Descended-15 % *

Net Assets(GBP)

1.05M £Ascended21.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.07K £Descended-39.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Karen
Director
01/07/2013 - Present
-
Donnithorne, Eric John
Director
14/03/2011 - Present
2
Godfrey, Stephen
Director
16/01/1997 - Present
14
Mewton, Elizabeth May
Director
06/11/2000 - 06/12/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BLAKESHIELDS LIMITED

BLAKESHIELDS LIMITED is an(a) Active company incorporated on 06/01/1997 with the registered office located at 6 Portland Business Centre Manor House Lane, Datchet, Slough SL3 9EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKESHIELDS LIMITED?

toggle

BLAKESHIELDS LIMITED is currently Active. It was registered on 06/01/1997 .

Where is BLAKESHIELDS LIMITED located?

toggle

BLAKESHIELDS LIMITED is registered at 6 Portland Business Centre Manor House Lane, Datchet, Slough SL3 9EG.

What does BLAKESHIELDS LIMITED do?

toggle

BLAKESHIELDS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BLAKESHIELDS LIMITED have?

toggle

BLAKESHIELDS LIMITED had 68 employees in 2023.

What is the latest filing for BLAKESHIELDS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-30 with no updates.