About

Registered Number: 03795936
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Blakemere Hall Farm, Chester Road, Sandiway, Northwich, Cheshire, CW8 2EB

 

Established in 1999, Blakemere Craft Centre Ltd have registered office in Northwich, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 4 directors listed as Gerrard, Timothy, White, Virginia Helen, Gerrard, Gordon, Gerrard, Ivy Jacqueline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRARD, Timothy 25 June 1999 - 1
WHITE, Virginia Helen 25 June 1999 - 1
GERRARD, Gordon 25 June 1999 30 June 2013 1
GERRARD, Ivy Jacqueline 25 June 1999 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 07 April 2016
MR01 - N/A 25 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 04 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.