About

Registered Number: 01116195
Date of Incorporation: 01/06/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: 30 Factory Road, Upton Industrial Estate, Poole, Dorset, BH16 5SL

 

Based in Poole, Blakell Europlacer (Intl) Ltd was setup in 1973, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHOTLIFF, Tracey Jayne 14 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 21 July 2015
CH01 - Change of particulars for director 28 April 2015
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AP03 - Appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2010
MISC - Miscellaneous document 26 November 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 17 August 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
363a - Annual Return 24 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2005
353 - Register of members 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 14 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 03 September 2002
287 - Change in situation or address of Registered Office 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 26 August 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
363s - Annual Return 20 August 1996
CERTNM - Change of name certificate 07 August 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 22 February 1995
287 - Change in situation or address of Registered Office 29 January 1995
RESOLUTIONS - N/A 14 January 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 29 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1993
363s - Annual Return 22 August 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 23 August 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 03 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

Debenture 20 March 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 26 January 2004 Fully Satisfied

N/A

Master security assignment 12 July 1999 Fully Satisfied

N/A

Security assignment pursuant to master security assignment 12 July 1999 Fully Satisfied

N/A

Mortgage debenture 23 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.