BLEMAIN FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLEMAIN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01185052

Incorporation date

24/09/1974

Size

Full

Contacts

Registered address

Registered address

Lake View, Lakeside, Cheadle, Cheshire SK8 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1974)
dot icon13/10/2025
Registration of charge 011850520035, created on 2025-10-07
dot icon03/10/2025
Full accounts made up to 2025-06-30
dot icon11/06/2025
Registration of charge 011850520034, created on 2025-06-04
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon17/03/2025
Termination of appointment of Sarah Elizabeth Blake as a secretary on 2025-03-13
dot icon17/03/2025
Appointment of Mr Andrew Anthony Hankin as a secretary on 2025-03-13
dot icon17/10/2024
Appointment of Mr John Stephen Barker as a director on 2024-10-17
dot icon02/10/2024
Full accounts made up to 2024-06-30
dot icon23/09/2024
Part of the property or undertaking has been released from charge 011850520033
dot icon23/09/2024
Part of the property or undertaking has been released from charge 011850520032
dot icon23/09/2024
Part of the property or undertaking has been released from charge 011850520031
dot icon23/09/2024
Part of the property or undertaking has been released from charge 011850520030
dot icon23/09/2024
Part of the property or undertaking has been released from charge 011850520029
dot icon30/07/2024
Secretary's details changed for Ms Sarah Elizabeth Batt on 2024-07-30
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon25/04/2024
Termination of appointment of Peter Simon Ball as a director on 2024-04-24
dot icon15/04/2024
Registration of charge 011850520033, created on 2024-04-09
dot icon08/01/2024
Director's details changed for Mr Gary Derek Beckett on 2024-01-08
dot icon22/11/2023
Satisfaction of charge 011850520028 in full
dot icon22/11/2023
Satisfaction of charge 011850520025 in full
dot icon22/11/2023
Satisfaction of charge 011850520024 in full
dot icon22/11/2023
Satisfaction of charge 011850520022 in full
dot icon22/11/2023
Satisfaction of charge 011850520023 in full
dot icon22/11/2023
Satisfaction of charge 011850520021 in full
dot icon22/11/2023
Satisfaction of charge 011850520026 in full
dot icon22/11/2023
Satisfaction of charge 20 in full
dot icon22/11/2023
Satisfaction of charge 011850520027 in full
dot icon07/10/2023
Full accounts made up to 2023-06-30
dot icon29/06/2023
Termination of appointment of Elizabeth Anne Blythe as a director on 2023-06-29
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon18/01/2023
Appointment of Mr Jonathan Derek Hogan as a director on 2023-01-16
dot icon14/11/2022
Full accounts made up to 2022-06-30
dot icon20/09/2022
Registration of charge 011850520032, created on 2022-09-16
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon16/11/2021
Registration of charge 011850520031, created on 2021-11-11
dot icon27/09/2021
Full accounts made up to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon25/01/2021
Registration of charge 011850520030, created on 2021-01-25
dot icon29/10/2020
Full accounts made up to 2020-06-30
dot icon23/09/2020
Registration of charge 011850520029, created on 2020-09-18
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon17/02/2020
Registration of charge 011850520028, created on 2020-02-10
dot icon15/01/2020
Appointment of Mr John Elliott Hooper as a director on 2020-01-02
dot icon11/10/2019
Termination of appointment of Ronald Baxter as a director on 2019-09-30
dot icon26/09/2019
Termination of appointment of Wayne Bowser as a director on 2019-09-24
dot icon25/09/2019
Full accounts made up to 2019-06-30
dot icon03/09/2019
Appointment of Mrs Elizabeth Anne Blythe as a director on 2019-09-02
dot icon03/07/2019
Statement of company's objects
dot icon03/07/2019
Resolutions
dot icon17/06/2019
Termination of appointment of Henry Neville Moser as a director on 2019-06-04
dot icon20/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon01/02/2019
Appointment of Mr Richard John Gregory as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Robert Michael Mctighe as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of David Jonathan Bennett as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Marcus John Joseph Reynolds Golby as a director on 2019-01-31
dot icon17/10/2018
Full accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon01/05/2018
Registration of charge 011850520027, created on 2018-04-27
dot icon26/03/2018
Appointment of Mr Paul Antony Wilson as a director on 2018-03-22
dot icon15/01/2018
Appointment of Mr Wayne Bowser as a director on 2018-01-15
dot icon22/12/2017
Full accounts made up to 2017-06-30
dot icon07/12/2017
Termination of appointment of Wayne Bowser as a director on 2017-12-07
dot icon23/10/2017
Appointment of Mr Wayne Bowser as a director on 2017-10-18
dot icon13/06/2017
Registration of charge 011850520026, created on 2017-06-05
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/04/2017
Termination of appointment of Joe Shaoul as a director on 2017-04-18
dot icon21/04/2017
Termination of appointment of Marc Richard Goldberg as a director on 2017-04-18
dot icon12/04/2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 2017-04-12
dot icon12/04/2017
Termination of appointment of Nigel Andrew Dale as a secretary on 2017-04-12
dot icon29/03/2017
Satisfaction of charge 10 in full
dot icon29/03/2017
Satisfaction of charge 14 in full
dot icon29/03/2017
Satisfaction of charge 17 in full
dot icon29/03/2017
Satisfaction of charge 18 in full
dot icon27/02/2017
Registration of charge 011850520025, created on 2017-02-22
dot icon27/01/2017
Registration of charge 011850520024, created on 2017-01-24
dot icon22/11/2016
Termination of appointment of Colin Martin Kersley as a director on 2016-11-18
dot icon04/11/2016
Full accounts made up to 2016-06-30
dot icon28/10/2016
Registration of a charge
dot icon20/10/2016
Registration of charge 011850520023, created on 2016-10-13
dot icon07/09/2016
Appointment of Mr Peter Simon Ball as a director on 2016-09-05
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Stephen Paul Baker as a director on 2016-04-27
dot icon26/04/2016
Appointment of Mr Nigel Andrew Dale as a secretary on 2016-04-25
dot icon26/04/2016
Termination of appointment of Gary Derek Beckett as a secretary on 2016-04-26
dot icon26/04/2016
Appointment of Mr Colin Kersley as a director on 2016-04-26
dot icon05/04/2016
Appointment of Mr David Jonathan Bennett as a director on 2016-01-27
dot icon04/04/2016
Appointment of Mr Ronald Baxter as a director on 2016-03-22
dot icon04/04/2016
Appointment of Mr Marcus John Joseph Reynolds Golby as a director on 2016-03-22
dot icon04/04/2016
Termination of appointment of Steven Jonathan O'hare as a director on 2016-03-23
dot icon15/11/2015
Full accounts made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of Gary Antony Jennison as a director on 2015-09-30
dot icon30/09/2015
Appointment of Mr Robert Michael Mctighe as a director on 2015-09-21
dot icon29/09/2015
Appointment of Mr Joe Shaoul as a director on 2015-09-21
dot icon29/09/2015
Appointment of Mr Steve O'hare as a director on 2015-09-21
dot icon05/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon27/04/2015
Registration of charge 011850520022, created on 2015-04-24
dot icon15/10/2014
Full accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Matthew Ridley as a secretary
dot icon10/12/2013
Appointment of Mr Gary Derek Beckett as a secretary
dot icon11/10/2013
Full accounts made up to 2013-06-30
dot icon05/10/2013
Registration of charge 011850520021
dot icon04/10/2013
Appointment of Mr Gary Antony Jennison as a director
dot icon04/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Marc Richard Goldberg on 2013-05-29
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon12/09/2012
Registered office address changed from 6Th Floor, Bracken House Charles Street Manchester M1 7BD on 2012-09-12
dot icon06/09/2012
Termination of appointment of Gary Bailey as a director
dot icon07/08/2012
Termination of appointment of Adrian Grant as a director
dot icon03/08/2012
Termination of appointment of Tracey Bailey as a director
dot icon28/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon03/08/2010
Termination of appointment of Stuart Bean as a director
dot icon03/08/2010
Termination of appointment of Matthew Ridley as a director
dot icon03/08/2010
Termination of appointment of Andrew Lawton as a director
dot icon02/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Marc Richard Goldberg on 2010-05-07
dot icon02/06/2010
Director's details changed for Mr Andrew Geoffrey Lawton on 2010-05-07
dot icon02/06/2010
Director's details changed for Mr Stuart Bean on 2010-05-07
dot icon02/06/2010
Director's details changed for Tracey Bailey on 2010-05-07
dot icon02/06/2010
Director's details changed for Mr Matthew John Ridley on 2010-05-07
dot icon02/06/2010
Director's details changed for Gary Bailey on 2010-05-07
dot icon02/06/2010
Director's details changed for Adrian Joseph Grant on 2010-05-07
dot icon02/06/2010
Director's details changed for Mr Stephen Paul Baker on 2010-05-07
dot icon02/06/2010
Director's details changed for Mr Gary Derek Beckett on 2010-05-07
dot icon02/06/2010
Secretary's details changed for Mr Matthew John Ridley on 2010-05-07
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 07/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / marc goldberg / 01/09/2008
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon11/07/2008
Director appointed stephen paul baker
dot icon01/07/2008
Director appointed mr stuart bean
dot icon01/07/2008
Director appointed mr andrew geoffrey lawton
dot icon04/06/2008
Return made up to 07/05/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon22/01/2008
Resolutions
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon28/09/2006
Resolutions
dot icon26/09/2006
Declaration of assistance for shares acquisition
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon14/09/2006
New director appointed
dot icon18/08/2006
Resolutions
dot icon16/05/2006
Return made up to 07/05/06; full list of members
dot icon09/05/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon01/06/2005
Return made up to 07/05/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon26/05/2004
Return made up to 07/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon07/06/2003
Return made up to 07/05/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon26/11/2002
Director resigned
dot icon20/06/2002
Return made up to 07/05/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon21/02/2002
Particulars of mortgage/charge
dot icon19/11/2001
Director resigned
dot icon13/11/2001
Particulars of mortgage/charge
dot icon01/10/2001
New director appointed
dot icon18/05/2001
Return made up to 07/05/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon07/03/2001
Director's particulars changed
dot icon05/03/2001
Director resigned
dot icon09/11/2000
Particulars of mortgage/charge
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon22/05/2000
Return made up to 07/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon06/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Return made up to 07/05/99; no change of members
dot icon12/05/1999
Particulars of mortgage/charge
dot icon12/01/1999
Full accounts made up to 1998-06-30
dot icon22/12/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Secretary resigned
dot icon10/08/1998
New director appointed
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon20/07/1998
Director resigned
dot icon21/05/1998
Return made up to 07/05/98; no change of members
dot icon10/04/1998
Particulars of mortgage/charge
dot icon20/03/1998
New director appointed
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon09/06/1997
Return made up to 07/05/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon20/03/1997
Particulars of mortgage/charge
dot icon28/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Director's particulars changed
dot icon18/12/1996
Particulars of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon01/07/1996
Director's particulars changed
dot icon24/05/1996
Return made up to 07/05/96; no change of members
dot icon11/04/1996
Full accounts made up to 1995-06-30
dot icon13/12/1995
Declaration of satisfaction of mortgage/charge
dot icon09/10/1995
Declaration of satisfaction of mortgage/charge
dot icon15/05/1995
Return made up to 07/05/95; no change of members
dot icon28/04/1995
New secretary appointed
dot icon28/04/1995
Secretary resigned
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon04/02/1995
Particulars of mortgage/charge
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 icon10/08/1994
New director appointed
dot icon09/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon22/07/1994
Accounting reference date extended from 31/03 to 30/06
dot icon26/05/1994
Return made up to 07/05/94; full list of members
dot icon27/04/1994
Registered office changed on 27/04/94 from: no. 3 ralli courts west riverside manchester. M3 5FT
dot icon17/04/1994
Director resigned
dot icon09/02/1994
Full accounts made up to 1992-12-31
dot icon26/01/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon01/06/1993
Return made up to 07/05/93; full list of members
dot icon12/05/1993
Auditor's resignation
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/06/1992
Return made up to 17/05/92; full list of members
dot icon05/11/1991
Return made up to 17/05/91; no change of members
dot icon30/10/1991
Accounts for a small company made up to 1990-12-31
dot icon01/05/1991
Registered office changed on 01/05/91 from: midland bank chambers 26 cross st manchester M2 1ND
dot icon24/12/1990
Return made up to 30/07/90; full list of members
dot icon24/12/1990
Accounts for a small company made up to 1989-12-31
dot icon29/11/1989
Accounts for a small company made up to 1988-12-31
dot icon29/11/1989
Return made up to 17/05/89; full list of members
dot icon14/11/1988
Accounts for a small company made up to 1987-12-31
dot icon14/11/1988
Return made up to 15/08/88; full list of members
dot icon28/10/1987
Accounts for a small company made up to 1986-12-31
dot icon28/10/1987
Return made up to 29/10/87; full list of members
dot icon26/09/1986
Accounts for a small company made up to 1985-12-31
dot icon26/09/1986
Return made up to 30/09/86; full list of members
dot icon24/09/1974
Miscellaneous
dot icon24/09/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowser, Wayne
Director
18/10/2017 - 07/12/2017
24
Bowser, Wayne
Director
15/01/2018 - 24/09/2019
24
Gregory, Richard John
Director
31/01/2019 - Present
31
Hooper, John Elliott
Director
02/01/2020 - Present
19
Ball, Peter Simon
Director
05/09/2016 - 24/04/2024
13

Persons with Significant Control

0

No PSC data available.

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 BLEMAIN FINANCE LIMITED

BLEMAIN FINANCE LIMITED is an(a) Active company incorporated on 24/09/1974 with the registered office located at Lake View, Lakeside, Cheadle, Cheshire SK8 3GW. There are currently 7 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 BLEMAIN FINANCE LIMITED?

toggle

BLEMAIN FINANCE LIMITED is currently Active. It was registered on 24/09/1974 .

Where is BLEMAIN FINANCE LIMITED located?

toggle

BLEMAIN FINANCE LIMITED is registered at Lake View, Lakeside, Cheadle, Cheshire SK8 3GW.

What does BLEMAIN FINANCE LIMITED do?

toggle

BLEMAIN FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BLEMAIN FINANCE LIMITED?

toggle

The latest filing was on 13/10/2025: Registration of charge 011850520035, created on 2025-10-07.