BLEASDALE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLEASDALE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00581335

Incorporation date

01/04/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor, Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1957)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon10/10/2025
Cessation of William Pears Group Limited as a person with significant control on 2025-03-25
dot icon10/10/2025
Notification of The William Pears Group of Companies Ltd as a person with significant control on 2025-03-25
dot icon26/03/2025
Cessation of Neil Samuel Font as a person with significant control on 2025-03-25
dot icon26/03/2025
Cessation of Marcus Julian Romaine Bleasdale as a person with significant control on 2025-03-25
dot icon26/03/2025
Termination of appointment of Clive Sam Romaine Bleasdale as a director on 2025-03-25
dot icon26/03/2025
Appointment of Mr David Alan Pears as a director on 2025-03-25
dot icon26/03/2025
Termination of appointment of Jason Colin Romaine Bleasdale as a director on 2025-03-25
dot icon26/03/2025
Termination of appointment of Marcus Julian Romaine Bleasdale as a director on 2025-03-25
dot icon26/03/2025
Termination of appointment of Neil Samuel Font as a director on 2025-03-25
dot icon26/03/2025
Termination of appointment of Simone Frances Romaine Garforth as a director on 2025-03-25
dot icon26/03/2025
Registered office address changed from 12 Molyneux Way Aintree Liverpool L10 2JA to 12th Floor, Aldgate Tower 2 Leman Street London E1W 9US on 2025-03-26
dot icon26/03/2025
Appointment of Mr Mark Andrew Pears as a director on 2025-03-25
dot icon26/03/2025
Appointment of Sir Trevor Steven Pears as a director on 2025-03-25
dot icon26/03/2025
Appointment of Wpg Registrars Limited as a director on 2025-03-25
dot icon26/03/2025
Appointment of Mr William Frederick Bennett as a secretary on 2025-03-25
dot icon26/03/2025
Notification of William Pears Group Limited as a person with significant control on 2025-03-25
dot icon24/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Memorandum and Articles of Association
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Notification of Neil Samuel Font as a person with significant control on 2023-08-11
dot icon19/12/2023
Cessation of David Charles Bishop as a person with significant control on 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/08/2023
Appointment of Mr Jason Colin Romaine Bleasdale as a director on 2023-08-11
dot icon13/08/2023
Appointment of Mr Clive Sam Romaine Bleasdale as a director on 2023-08-11
dot icon13/08/2023
Appointment of Mr Neil Samuel Font as a director on 2023-08-11
dot icon13/08/2023
Appointment of Mrs Simone Frances Romaine Garforth as a director on 2023-08-11
dot icon25/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon27/10/2021
Termination of appointment of Charlotte Lorraine Tickner as a secretary on 2021-10-27
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Director's details changed for Mr Marcus Julian Romaine Bleasdale on 2021-06-09
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Appointment of Miss Charlotte Lorraine Tickner as a secretary on 2020-07-01
dot icon07/07/2020
Termination of appointment of Margaret Gough as a secretary on 2020-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Mrs Margaret Gough as a secretary on 2015-07-15
dot icon15/07/2015
Termination of appointment of Joan Marston as a secretary on 2015-07-15
dot icon15/07/2015
Registered office address changed from Bleasdale Business Centre 1 Molyneux Way Aintree Liverpool L10 2JA to 12 Molyneux Way Aintree Liverpool L10 2JA on 2015-07-15
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/09/2014
Appointment of Mrs Joan Marston as a secretary on 2014-09-17
dot icon17/09/2014
Termination of appointment of Hayley Cunningham as a secretary on 2014-09-16
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Appointment of Mrs Hayley Cunningham as a secretary
dot icon12/06/2014
Termination of appointment of Sonia Ainsworth as a secretary
dot icon13/02/2014
Registered office address changed from Bleasdale Business Centre 12 Molyneux Way Old Roan Aintree Liverpool L10 2JA on 2014-02-13
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/10/2013
Satisfaction of charge 1 in full
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon05/11/2012
Appointment of Miss Sonia Lousie Coxon Ainsworth as a secretary
dot icon13/09/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Marcus Julian Romaine Bleasdale on 2011-07-25
dot icon16/08/2011
Accounts for a small company made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Marcus Julian Romaine Bleasdale on 2010-09-01
dot icon07/10/2010
Accounts for a small company made up to 2010-03-31
dot icon05/10/2010
Termination of appointment of Marcus Bleasdale as a secretary
dot icon05/10/2010
Termination of appointment of Colin Bleasdale as a director
dot icon05/10/2010
Resolutions
dot icon24/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/11/2009
Accounts for a small company made up to 2009-03-31
dot icon26/03/2009
Appointment terminated director frances bleasdale
dot icon12/01/2009
Return made up to 18/12/08; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2008-03-31
dot icon27/08/2008
Resolutions
dot icon19/08/2008
Gbp ic 82090/51739\30/07/08\gbp sr 30351@1=30351\
dot icon04/08/2008
Appointment terminated director graham font
dot icon04/08/2008
Appointment terminated director mavis bostock
dot icon04/08/2008
Director appointed frances margaret bleasdale
dot icon04/08/2008
Director appointed marcus julian romaine bleasdale
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2008
Return made up to 18/12/07; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon27/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/12/2006
Return made up to 18/12/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon28/12/2005
Return made up to 18/12/05; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 18/12/04; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/03/2004
New director appointed
dot icon23/03/2004
New secretary appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon08/01/2004
Return made up to 18/12/03; full list of members
dot icon15/12/2003
Resolutions
dot icon20/10/2003
Registered office changed on 20/10/03 from: tarn hows parrs lane aughton nr ormskirk lancs L39 5BR
dot icon20/10/2003
Resolutions
dot icon07/09/2003
Resolutions
dot icon30/07/2003
Accounts for a small company made up to 2003-03-31
dot icon05/02/2003
Return made up to 18/12/02; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon25/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon12/02/2002
Return made up to 18/12/01; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon04/01/2001
Return made up to 18/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon22/12/1999
Return made up to 18/12/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Return made up to 18/12/98; no change of members
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon06/01/1998
Return made up to 18/12/97; full list of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon12/12/1996
Return made up to 18/12/96; no change of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon04/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/12/1995
Return made up to 18/12/95; no change of members
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 icon12/12/1994
Return made up to 18/12/94; full list of members
dot icon30/08/1994
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 18/12/93; no change of members
dot icon21/02/1993
Return made up to 18/12/92; no change of members
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon19/12/1991
Return made up to 18/12/91; full list of members
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon30/01/1991
Full group accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 18/12/90; full list of members
dot icon20/03/1990
Full group accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 18/12/89; no change of members
dot icon05/09/1989
Full group accounts made up to 1988-03-31
dot icon12/06/1989
Return made up to 16/12/88; no change of members
dot icon02/12/1988
Full group accounts made up to 1987-03-31
dot icon18/05/1988
Return made up to 18/12/87; full list of members
dot icon16/05/1987
Group of companies' accounts made up to 1986-03-31
dot icon28/02/1987
Return made up to 31/12/86; full list of members
dot icon13/05/1986
Full accounts made up to 1985-03-31
dot icon13/05/1986
Full accounts made up to 1984-03-31
dot icon30/04/1986
Return made up to 31/12/85; full list of members
dot icon01/04/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Trevor Steven Pears
Director
25/03/2025 - Present
407
WPG REGISTRARS LIMITED
Corporate Director
25/03/2025 - Present
14
Bleasdale, Marcus Julian Romaine
Director
30/07/2008 - 25/03/2025
17
Pears, Mark Andrew
Director
25/03/2025 - Present
474
Pears, David Alan
Director
25/03/2025 - Present
448

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEASDALE INVESTMENTS LIMITED

BLEASDALE INVESTMENTS LIMITED is an(a) Active company incorporated on 01/04/1957 with the registered office located at 12th Floor, Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 5 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 BLEASDALE INVESTMENTS LIMITED?

toggle

BLEASDALE INVESTMENTS LIMITED is currently Active. It was registered on 01/04/1957 .

Where is BLEASDALE INVESTMENTS LIMITED located?

toggle

BLEASDALE INVESTMENTS LIMITED is registered at 12th Floor, Aldgate Tower, 2 Leman Street, London E1W 9US.

What does BLEASDALE INVESTMENTS LIMITED do?

toggle

BLEASDALE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLEASDALE INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.