About

Registered Number: 08460616
Date of Incorporation: 25/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 22 Edward Street, Blackpool, Lancashire, FY1 1BA

 

Based in Lancashire, Blackhurst Budd Ltd was registered on 25 March 2013, it has a status of "Active". The current directors of this organisation are Aird, David Clark, Bentley, Ian Vincent, Haley, Briony Michelle, Spencer, Rose Elizabeth, Spencer, Warren Paul, Aikman, Craig, Harper, Faye, Sloman, Eric Richard. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, David Clark 25 March 2013 - 1
BENTLEY, Ian Vincent 25 March 2013 - 1
HALEY, Briony Michelle 01 October 2019 - 1
SPENCER, Rose Elizabeth 01 September 2020 - 1
SPENCER, Warren Paul 25 March 2013 - 1
AIKMAN, Craig 01 December 2015 07 November 2018 1
HARPER, Faye 01 June 2015 19 December 2019 1
SLOMAN, Eric Richard 25 March 2013 01 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 22 November 2019
CS01 - N/A 19 July 2019
PSC01 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
PSC09 - N/A 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 25 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 13 May 2016
MR01 - N/A 22 April 2016
AP01 - Appointment of director 23 March 2016
MA - Memorandum and Articles 04 February 2016
RESOLUTIONS - N/A 03 February 2016
SH08 - Notice of name or other designation of class of shares 03 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 22 February 2015
MR01 - N/A 23 December 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 19 August 2013
AA01 - Change of accounting reference date 13 August 2013
MR01 - N/A 02 July 2013
CERTNM - Change of name certificate 04 June 2013
CONNOT - N/A 04 June 2013
NEWINC - New incorporation documents 25 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 21 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.