BLANKSTONE SINGTON LIMITED

Register to unlock more data on OkredoRegister

BLANKSTONE SINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02378144

Incorporation date

02/05/1989

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1989)
dot icon10/11/2025
Administrator's progress report to 2025-10-12
dot icon15/05/2025
Administrator's progress report to 2025-04-12
dot icon25/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/11/2024
Administrator's progress report to 2024-10-12
dot icon09/09/2024
Termination of appointment of Paul Raymond Williams as a director on 2024-09-09
dot icon24/06/2024
Termination of appointment of Neil Simon Blankstone as a director on 2024-02-05
dot icon18/05/2024
Administrator's progress report to 2024-04-12
dot icon05/01/2024
Establishment of creditors or liquidation committee
dot icon31/12/2023
Result of meeting of creditors
dot icon30/11/2023
Statement of administrator's proposal
dot icon08/11/2023
Registered office address changed from C/O Leonard Curtis C/O Leonard Curtis Riverside House, Irwell Street Manchester M3 5EN England to Riverside House Irwell Street Manchester M3 5EN on 2023-11-08
dot icon20/10/2023
Appointment of an administrator
dot icon13/10/2023
Registered office address changed from Walker House Exchange Flags Liverpool L2 3YL to C/O Leonard Curtis C/O Leonard Curtis Riverside House, Irwell Street Manchester M3 5EN on 2023-10-13
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon25/10/2022
Full accounts made up to 2022-05-31
dot icon08/06/2022
Appointment of Mr Paul Raymond Williams as a secretary on 2022-06-07
dot icon07/06/2022
Termination of appointment of William James Palmer as a secretary on 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-05-02 with updates
dot icon09/12/2021
Appointment of Mr William James Palmer as a secretary on 2021-12-09
dot icon09/12/2021
Termination of appointment of Christopher Anthony D'souza as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Christopher Anthony D'souza as a secretary on 2021-12-09
dot icon27/09/2021
Full accounts made up to 2021-05-31
dot icon16/09/2021
Termination of appointment of Neil Patrick Turner as a director on 2021-09-15
dot icon07/07/2021
Termination of appointment of Peter John Ellwood as a director on 2021-07-05
dot icon03/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon21/09/2020
Full accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon14/01/2020
Full accounts made up to 2019-05-31
dot icon13/01/2020
Secretary's details changed for Christopher Anthony Dsouza on 2020-01-13
dot icon31/05/2019
Termination of appointment of Kenneth John Conolly as a director on 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon21/09/2018
Full accounts made up to 2018-05-31
dot icon01/06/2018
Termination of appointment of Michael Carl Taxman as a director on 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon31/10/2017
Full accounts made up to 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon03/01/2017
Termination of appointment of Michael David Blankstone as a director on 2017-01-03
dot icon17/10/2016
Full accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon01/02/2016
Resolutions
dot icon19/10/2015
Full accounts made up to 2015-05-31
dot icon25/08/2015
Appointment of Mr Paul Raymond Williams as a director on 2015-08-10
dot icon12/08/2015
Appointment of Mr Neil Patrick Turner as a director on 2015-08-10
dot icon12/08/2015
Appointment of Mr Benjamin Max Taxman as a director on 2015-08-10
dot icon12/08/2015
Appointment of Mr Christopher Anthony D'souza as a director on 2015-08-10
dot icon02/06/2015
Termination of appointment of Stephen Henry Sington as a director on 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon14/05/2012
Director's details changed for Michael Carl Taxman on 2012-05-14
dot icon14/05/2012
Director's details changed for Kenneth John Conolly on 2012-05-14
dot icon14/05/2012
Director's details changed for Stephen Henry Sington on 2012-05-14
dot icon14/05/2012
Secretary's details changed for Christopher Anthony Dsouza on 2012-05-14
dot icon14/05/2012
Director's details changed for Peter John Ellwood on 2012-05-14
dot icon14/05/2012
Director's details changed for Michael David Blankstone on 2012-05-14
dot icon14/05/2012
Director's details changed for Neil Simon Blankstone on 2012-05-14
dot icon01/12/2011
Termination of appointment of Simon Sibthorp as a director
dot icon30/11/2011
Full accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon10/05/2011
Director's details changed for Neil Simon Blankstone on 2011-04-05
dot icon12/01/2011
Full accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2009-05-31
dot icon14/09/2009
Registered office changed on 14/09/2009 from 91 duke street liverpool L1 5AA
dot icon22/05/2009
Return made up to 02/05/09; full list of members
dot icon14/10/2008
Full accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 02/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-05-31
dot icon08/05/2007
Return made up to 02/05/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon21/11/2005
Full accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 02/05/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-05-31
dot icon13/05/2004
Return made up to 02/05/04; no change of members
dot icon15/01/2004
Full accounts made up to 2003-05-31
dot icon25/06/2003
Auditor's resignation
dot icon27/05/2003
Return made up to 02/05/03; change of members
dot icon30/12/2002
Full accounts made up to 2002-05-31
dot icon30/12/2002
Accounting reference date extended from 26/05/03 to 31/05/03
dot icon23/05/2002
Return made up to 02/05/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-05-25
dot icon28/10/2001
Secretary resigned
dot icon28/10/2001
New secretary appointed
dot icon29/05/2001
Return made up to 02/05/01; full list of members
dot icon03/04/2001
Ad 19/03/01--------- £ si [email protected]=23500 £ ic 400000/423500
dot icon04/12/2000
Full accounts made up to 2000-05-26
dot icon12/05/2000
Return made up to 02/05/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-05-28
dot icon07/06/1999
New director appointed
dot icon28/05/1999
Return made up to 02/05/99; full list of members
dot icon19/01/1999
Full accounts made up to 1998-05-30
dot icon15/01/1999
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Auditor's resignation
dot icon20/05/1998
Return made up to 02/05/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-05-30
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon04/06/1997
Return made up to 02/05/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-05-31
dot icon03/06/1996
Return made up to 02/05/96; full list of members
dot icon26/01/1996
Full accounts made up to 1995-05-26
dot icon20/07/1995
Accounting reference date extended from 11/05 to 26/05
dot icon05/06/1995
Return made up to 02/05/95; change of members
dot icon28/02/1995
Full accounts made up to 1994-05-13
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Resolutions
dot icon09/12/1994
New director appointed
dot icon27/05/1994
Return made up to 02/05/94; full list of members
dot icon17/02/1994
Full accounts made up to 1993-05-07
dot icon31/07/1993
Particulars of mortgage/charge
dot icon06/06/1993
Return made up to 02/05/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-05-08
dot icon16/11/1992
Registered office changed on 16/11/92 from: martins buildings 6 water street liverpool L2 3SP
dot icon22/05/1992
Return made up to 02/05/92; change of members
dot icon25/11/1991
Full accounts made up to 1991-05-17
dot icon02/07/1991
Return made up to 02/05/91; full list of members
dot icon03/12/1990
New director appointed
dot icon20/11/1990
Full accounts made up to 1990-05-11
dot icon20/11/1990
Return made up to 02/10/90; full list of members
dot icon17/08/1989
Certificate of re-registration from Unlimited to Limited
dot icon17/08/1989
Re-registration of Memorandum and Articles
dot icon17/08/1989
Application for reregistration from UNLTD to LTD
dot icon17/08/1989
Resolutions
dot icon14/06/1989
Resolutions
dot icon25/05/1989
Resolutions
dot icon17/05/1989
Accounting reference date notified as 11/05
dot icon02/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blankstone, Neil Simon
Director
01/06/1999 - 05/02/2024
6
Taxman, Benjamin Max
Director
10/08/2015 - Present
3
D'souza, Christopher Anthony
Director
09/08/2015 - 08/12/2021
1
Ellwood, Peter John
Director
31/12/1997 - 04/07/2021
1
Nicholls, David Anthony
Director
15/05/1994 - 29/04/2005
2

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANKSTONE SINGTON LIMITED

BLANKSTONE SINGTON LIMITED is an(a) In Administration company incorporated on 02/05/1989 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANKSTONE SINGTON LIMITED?

toggle

BLANKSTONE SINGTON LIMITED is currently In Administration. It was registered on 02/05/1989 .

Where is BLANKSTONE SINGTON LIMITED located?

toggle

BLANKSTONE SINGTON LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does BLANKSTONE SINGTON LIMITED do?

toggle

BLANKSTONE SINGTON LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BLANKSTONE SINGTON LIMITED?

toggle

The latest filing was on 10/11/2025: Administrator's progress report to 2025-10-12.