About

Registered Number: 01007506
Date of Incorporation: 08/04/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: 177/187 Rutland Road, Sheffield, S3 9PT

 

Blake U.K. Ltd was registered on 08 April 1971 and are based in the United Kingdom, it has a status of "Active". This organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Paul Robert 09 April 1996 - 1
BLAKE, Ronald Peter N/A - 1
CARVER, Cavin 01 June 2004 - 1
FISHER, Russell James Wray 01 June 2005 31 December 2008 1
HEMMINGHAM, Alan 09 May 1991 30 September 2003 1
ROBERTS, Sydney N/A 01 August 1999 1
WALKER, Ian 01 April 2004 12 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Patricia Jean N/A 01 April 2004 1
LETHERLAND, Michael 03 September 2008 26 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 04 May 2020
PSC04 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
PSC04 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 16 May 2019
PSC04 - N/A 05 December 2018
CH01 - Change of particulars for director 04 December 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 18 May 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 19 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 02 May 2017
RESOLUTIONS - N/A 22 March 2017
SH08 - Notice of name or other designation of class of shares 22 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 01 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 25 June 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 12 February 2007
AA - Annual Accounts 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
363a - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 09 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 09 June 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 11 November 2002
395 - Particulars of a mortgage or charge 04 July 2002
CERTNM - Change of name certificate 01 July 2002
CERTNM - Change of name certificate 24 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
169 - Return by a company purchasing its own shares 08 September 1999
RESOLUTIONS - N/A 31 August 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 02 July 1999
RESOLUTIONS - N/A 20 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 20 May 1996
288 - N/A 23 April 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 13 August 1993
395 - Particulars of a mortgage or charge 25 June 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 31 July 1991
288 - N/A 14 June 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 07 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 21 March 1990
287 - Change in situation or address of Registered Office 12 April 1989
395 - Particulars of a mortgage or charge 26 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 1988
123 - Notice of increase in nominal capital 03 October 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
MISC - Miscellaneous document 08 April 1971

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 December 2011 Outstanding

N/A

Legal charge 06 March 2007 Outstanding

N/A

Guarantee & debenture 02 February 2007 Outstanding

N/A

Fixed and floating charge 28 February 2006 Fully Satisfied

N/A

Debenture 08 December 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 July 2002 Fully Satisfied

N/A

Legal mortgage 22 January 2001 Fully Satisfied

N/A

Legal charge 23 June 1993 Fully Satisfied

N/A

Legal charge 22 November 1988 Fully Satisfied

N/A

Charge over all bookdebts 24 September 1984 Fully Satisfied

N/A

Floating charge 02 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.