About

Registered Number: 02852849
Date of Incorporation: 13/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA

 

Based in Gateshead, Blake Holdings Ltd was founded on 13 September 1993, it's status is listed as "Active". There are 2 directors listed as Loose, Nicola Jane Carrington, Anderson, Karen for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOOSE, Nicola Jane Carrington 01 March 2019 - 1
ANDERSON, Karen 25 February 2010 01 March 2019 1

Filing History

Document Type Date
PARENT_ACC - N/A 17 July 2020
AGREEMENT1 - N/A 17 July 2020
GUARANTEE1 - N/A 17 July 2020
CS01 - N/A 13 September 2019
PARENT_ACC - N/A 18 July 2019
AGREEMENT1 - N/A 18 July 2019
GUARANTEE1 - N/A 18 July 2019
TM02 - Termination of appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP03 - Appointment of secretary 05 March 2019
CS01 - N/A 26 September 2018
AD04 - Change of location of company records to the registered office 18 September 2018
PARENT_ACC - N/A 16 August 2018
GUARANTEE1 - N/A 16 August 2018
AGREEMENT1 - N/A 16 August 2018
CH01 - Change of particulars for director 30 January 2018
PARENT_ACC - N/A 21 November 2017
GUARANTEE1 - N/A 21 November 2017
AGREEMENT1 - N/A 21 November 2017
CS01 - N/A 13 September 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 15 September 2016
PARENT_ACC - N/A 19 July 2016
GUARANTEE1 - N/A 19 July 2016
AGREEMENT1 - N/A 19 July 2016
PARENT_ACC - N/A 17 November 2015
AGREEMENT1 - N/A 17 November 2015
GUARANTEE1 - N/A 17 November 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 27 May 2015
CH01 - Change of particulars for director 24 November 2014
PARENT_ACC - N/A 05 November 2014
AGREEMENT1 - N/A 05 November 2014
GUARANTEE1 - N/A 05 November 2014
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 16 September 2014
PARENT_ACC - N/A 19 November 2013
AGREEMENT1 - N/A 19 November 2013
GUARANTEE1 - N/A 19 November 2013
AR01 - Annual Return 17 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2013
CH01 - Change of particulars for director 31 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 06 April 2010
AP01 - Appointment of director 05 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AA - Annual Accounts 20 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 15 September 2009
RESOLUTIONS - N/A 17 February 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 17 September 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 03 July 2007
AUD - Auditor's letter of resignation 03 July 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
RESOLUTIONS - N/A 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
225 - Change of Accounting Reference Date 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 September 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 15 June 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
395 - Particulars of a mortgage or charge 07 January 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 04 September 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 13 August 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
395 - Particulars of a mortgage or charge 16 April 1997
AA - Annual Accounts 29 October 1996
395 - Particulars of a mortgage or charge 26 October 1996
363s - Annual Return 18 September 1996
363s - Annual Return 12 September 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 June 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 June 1995
AA - Annual Accounts 09 June 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
288 - N/A 25 January 1995
CERTNM - Change of name certificate 21 December 1994
88(2)P - N/A 29 November 1994
363s - Annual Return 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
123 - Notice of increase in nominal capital 12 January 1994
NEWINC - New incorporation documents 13 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 December 1998 Fully Satisfied

N/A

Fixed and floating charge 15 April 1997 Fully Satisfied

N/A

Legal mortgage 24 October 1996 Fully Satisfied

N/A

Legal charge 07 November 1990 Fully Satisfied

N/A

Legal charge 07 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.