About

Registered Number: 00347959
Date of Incorporation: 02/01/1939 (85 years and 3 months ago)
Company Status: Active
Registered Address: Golf Road, Hale Altrincham, Cheshire, WA15 8AH

 

Blackfriars Ltd was founded on 02 January 1939. We don't know the number of employees at the company. There are 3 directors listed as Winterbottom, Julie, Bissell, Paul, Grieve, Michael for Blackfriars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Paul 02 February 2001 08 October 2007 1
GRIEVE, Michael N/A 29 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WINTERBOTTOM, Julie 01 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 September 2018
MR01 - N/A 07 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 21 September 2016
AP03 - Appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 17 October 2006
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 03 June 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 04 December 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 22 October 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
123 - Notice of increase in nominal capital 19 August 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 13 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 23 January 1992
RESOLUTIONS - N/A 11 November 1991
395 - Particulars of a mortgage or charge 11 October 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
363a - Annual Return 06 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1990
CERTNM - Change of name certificate 06 December 1990
AA - Annual Accounts 28 September 1990
288 - N/A 20 September 1990
AUD - Auditor's letter of resignation 11 September 1990
287 - Change in situation or address of Registered Office 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
395 - Particulars of a mortgage or charge 30 March 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
PUC 2 - N/A 17 August 1988
288 - N/A 22 July 1988
288 - N/A 18 May 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
288 - N/A 02 September 1987
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
288 - N/A 23 October 1986
MISC - Miscellaneous document 13 June 1950
NEWINC - New incorporation documents 02 January 1939

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

Legal charge 15 May 2003 Outstanding

N/A

Debenture 23 November 2001 Outstanding

N/A

Charge of cash account 02 October 1991 Fully Satisfied

N/A

Fixed and floating charge 23 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.