Download leads from Nexok and grow your business. Find out more

Blakemore Logistics Limited

Documents

Total Documents209
Total Pages769

Filing History

7 June 2023Termination of appointment of Jeremy Charles Marwood as a director on 6 June 2023
27 April 2023Confirmation statement made on 25 April 2023 with no updates
30 January 2023Accounts for a dormant company made up to 30 April 2022
4 August 2022Termination of appointment of Andrew Grinsell as a director on 26 July 2022
14 June 2022Termination of appointment of Geoffrey Hallam as a director on 10 June 2022
26 April 2022Confirmation statement made on 25 April 2022 with no updates
27 January 2022Accounts for a dormant company made up to 30 April 2021
7 May 2021Accounts for a dormant company made up to 30 April 2020
27 April 2021Confirmation statement made on 25 April 2021 with no updates
28 April 2020Confirmation statement made on 25 April 2020 with no updates
2 September 2019Accounts for a dormant company made up to 30 April 2019
26 April 2019Confirmation statement made on 25 April 2019 with no updates
7 February 2019Accounts for a small company made up to 30 April 2018
25 January 2019Appointment of Mr Charles Peter Blakemore as a secretary on 17 January 2019
25 January 2019Termination of appointment of Simon John Loveland as a secretary on 17 January 2019
1 May 2018Confirmation statement made on 25 April 2018 with updates
15 January 2018Termination of appointment of William Christopher Wilcox as a director on 20 December 2017
25 October 2017Full accounts made up to 30 April 2017
25 October 2017Full accounts made up to 30 April 2017
25 May 2017Solvency Statement dated 24/04/17
25 May 2017Statement of capital on 25 May 2017
  • GBP 1
25 May 2017Statement of capital on 25 May 2017
  • GBP 1
25 May 2017Solvency Statement dated 24/04/17
8 May 2017Statement by Directors
8 May 2017Statement by Directors
8 May 2017Resolutions
  • RES13 ‐ Cancel capital reserve 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
8 May 2017Resolutions
  • RES13 ‐ Cancel capital reserve 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
28 April 2017Confirmation statement made on 25 April 2017 with updates
28 April 2017Confirmation statement made on 25 April 2017 with updates
20 January 2017Accounts for a dormant company made up to 30 April 2016
20 January 2017Accounts for a dormant company made up to 30 April 2016
8 December 2016Termination of appointment of Karen Mary Thompson as a director on 21 November 2016
8 December 2016Termination of appointment of Karen Mary Thompson as a director on 21 November 2016
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 75,000
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 75,000
14 January 2016Accounts for a dormant company made up to 30 April 2015
14 January 2016Accounts for a dormant company made up to 30 April 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
12 May 2015Appointment of Mr Andrew Grinsell as a director on 27 April 2015
12 May 2015Appointment of Mr Andrew Grinsell as a director on 27 April 2015
11 May 2015Termination of appointment of Barry John Davies as a director on 30 April 2015
11 May 2015Termination of appointment of Barry John Davies as a director on 30 April 2015
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 75,000
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 75,000
28 April 2015Appointment of Mr William Christopher Wilcox as a director on 27 April 2015
28 April 2015Appointment of Mr William Christopher Wilcox as a director on 27 April 2015
17 December 2014Accounts for a dormant company made up to 30 April 2014
17 December 2014Accounts for a dormant company made up to 30 April 2014
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 75,000
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 75,000
28 April 2014Appointment of Mr Geoffrey Hallam as a director
28 April 2014Appointment of Mr Geoffrey Hallam as a director
11 April 2014Appointment of Mr Jeremy Charles Marwood as a director
11 April 2014Appointment of Mr Jeremy Charles Marwood as a director
7 April 2014Appointment of Mr Scott Munro-Morris as a director
7 April 2014Appointment of Mr Scott Munro-Morris as a director
3 January 2014Accounts for a dormant company made up to 30 April 2013
3 January 2014Accounts for a dormant company made up to 30 April 2013
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
13 November 2012Accounts for a dormant company made up to 30 April 2012
13 November 2012Accounts for a dormant company made up to 30 April 2012
24 September 2012Termination of appointment of Robert Upton as a secretary
24 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
24 September 2012Termination of appointment of Robert Upton as a secretary
24 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
1 June 2012Termination of appointment of Matthew Frost as a director
1 June 2012Termination of appointment of Matthew Frost as a director
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
1 May 2012Appointment of Mrs Karen Mary Thompson as a director
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
1 May 2012Appointment of Mrs Karen Mary Thompson as a director
6 January 2012Termination of appointment of Lee Coleyshaw as a director
6 January 2012Termination of appointment of Lee Coleyshaw as a director
1 November 2011Accounts for a dormant company made up to 30 April 2011
1 November 2011Accounts for a dormant company made up to 30 April 2011
17 October 2011Appointment of Mr Robert Gordon Upton as a secretary
17 October 2011Termination of appointment of Anthony Pannell as a secretary
17 October 2011Termination of appointment of Anthony Pannell as a secretary
17 October 2011Appointment of Mr Robert Gordon Upton as a secretary
4 October 2011Termination of appointment of Stephen Cloves as a director
4 October 2011Termination of appointment of Stephen Cloves as a director
31 August 2011Appointment of Mr Matthew Charles Frost as a director
31 August 2011Appointment of Mr Matthew Charles Frost as a director
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2011Resolutions
  • RES13 ‐ Facilities agreement & debenture 17/03/2011
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2011Statement of company's objects
30 March 2011Statement of company's objects
30 March 2011Resolutions
  • RES13 ‐ Facilities agreement & debenture 17/03/2011
26 March 2011Particulars of a mortgage or charge / charge no: 2
26 March 2011Particulars of a mortgage or charge / charge no: 2
8 February 2011Accounts for a dormant company made up to 30 April 2010
8 February 2011Accounts for a dormant company made up to 30 April 2010
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
26 February 2010Appointment of Mr Lee Coleyshaw as a director
26 February 2010Appointment of Mr Lee Coleyshaw as a director
25 February 2010Appointment of Mr Barry Davies as a director
25 February 2010Appointment of Mr Barry Davies as a director
25 February 2010Appointment of Mr Stephen Cloves as a director
25 February 2010Appointment of Mr Peter Francis Blakemore as a director
25 February 2010Appointment of Mr Peter Francis Blakemore as a director
25 February 2010Appointment of Mr Stephen Cloves as a director
24 February 2010Termination of appointment of Anthony Pannell as a director
24 February 2010Termination of appointment of Elwyn Davies as a director
24 February 2010Termination of appointment of Anthony Pannell as a director
24 February 2010Termination of appointment of Elwyn Davies as a director
16 February 2010Change of name notice
16 February 2010Change of name notice
16 February 2010Company name changed E. S. C. (uk) LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
16 February 2010Company name changed E. S. C. (uk) LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
2 February 2010Accounts for a dormant company made up to 30 April 2009
2 February 2010Accounts for a dormant company made up to 30 April 2009
27 November 2009Director's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Secretary's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Director's details changed for Mr Elwyn Davies on 27 November 2009
27 November 2009Director's details changed for Mr Elwyn Davies on 27 November 2009
27 November 2009Secretary's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Director's details changed for Mr Anthony David Pannell on 27 November 2009
28 April 2009Return made up to 25/04/09; full list of members
28 April 2009Return made up to 25/04/09; full list of members
17 December 2008Resolutions
  • RES13 ‐ Guarantee sec 175 09/12/2008
17 December 2008Resolutions
  • RES13 ‐ Guarantee sec 175 09/12/2008
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 November 2008Accounts for a dormant company made up to 30 April 2008
6 November 2008Accounts for a dormant company made up to 30 April 2008
8 May 2008Return made up to 25/04/08; full list of members
8 May 2008Return made up to 25/04/08; full list of members
8 February 2008Accounts for a dormant company made up to 30 April 2007
8 February 2008Accounts for a dormant company made up to 30 April 2007
3 May 2007Return made up to 25/04/07; full list of members
3 May 2007Return made up to 25/04/07; full list of members
6 March 2007Accounts for a dormant company made up to 30 April 2006
6 March 2007Accounts for a dormant company made up to 30 April 2006
16 May 2006Return made up to 25/04/06; full list of members
16 May 2006Return made up to 25/04/06; full list of members
1 March 2006Accounts for a dormant company made up to 30 April 2005
1 March 2006Accounts for a dormant company made up to 30 April 2005
16 February 2006Secretary resigned
16 February 2006New secretary appointed
16 February 2006Director resigned
16 February 2006Director resigned
16 February 2006New secretary appointed
16 February 2006New director appointed
16 February 2006Secretary resigned
16 February 2006New director appointed
6 May 2005Return made up to 25/04/05; full list of members
6 May 2005Return made up to 25/04/05; full list of members
10 February 2005Accounts for a dormant company made up to 30 April 2004
10 February 2005Accounts for a dormant company made up to 30 April 2004
8 May 2004Return made up to 25/04/04; full list of members
8 May 2004Return made up to 25/04/04; full list of members
20 November 2003Accounts for a dormant company made up to 30 April 2003
20 November 2003Accounts for a dormant company made up to 30 April 2003
31 May 2003Auditor's resignation
31 May 2003Auditor's resignation
30 April 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2002Full accounts made up to 30 April 2002
18 December 2002Full accounts made up to 30 April 2002
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
3 May 2002Return made up to 25/04/02; full list of members
3 May 2002Return made up to 25/04/02; full list of members
23 October 2001Full accounts made up to 30 April 2001
23 October 2001Full accounts made up to 30 April 2001
14 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
14 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
26 April 2001New secretary appointed
26 April 2001New secretary appointed
13 April 2001Director resigned
13 April 2001Registered office changed on 13/04/01 from: 4 brecon close gonerby hill foot grantham lincolnshire NG31 8FX
13 April 2001Secretary resigned;director resigned
13 April 2001Director resigned
13 April 2001Registered office changed on 13/04/01 from: 4 brecon close gonerby hill foot grantham lincolnshire NG31 8FX
13 April 2001Secretary resigned;director resigned
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 August 2000Ad 06/07/00--------- £ si 74999@1=74999 £ ic 1/75000
3 August 2000£ nc 1000/100000 06/07/00
3 August 2000£ nc 1000/100000 06/07/00
3 August 2000Ad 06/07/00--------- £ si 74999@1=74999 £ ic 1/75000
27 July 2000Particulars of mortgage/charge
27 July 2000Particulars of mortgage/charge
20 July 2000Director resigned
20 July 2000New director appointed
20 July 2000New director appointed
20 July 2000Director resigned
8 May 2000Director resigned
8 May 2000New director appointed
8 May 2000Secretary resigned
8 May 2000Director resigned
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR
8 May 2000New secretary appointed;new director appointed
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR
8 May 2000Secretary resigned
8 May 2000New director appointed
8 May 2000New secretary appointed;new director appointed
25 April 2000Incorporation
25 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing