About

Registered Number: 01975707
Date of Incorporation: 08/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Long Acres Industrial Estate, Rosehill Willenhall, West Midlands, WV13 2JP

 

Blakemore Food Service Ltd was registered on 08 January 1986, it's status at Companies House is "Active". There are 8 directors listed for this company in the Companies House registry. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Peter Cyril 11 September 2003 24 December 2004 1
DUDLEY, James Darren 23 June 2005 01 June 2018 1
FROST, Richard Michael 09 January 2001 19 June 2003 1
JOHNS, Edwin Orchard 18 December 1996 07 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Charles Peter 17 January 2019 - 1
LOVELAND, Simon John 01 September 2015 17 January 2019 1
TOMLINSON, William Leonard 06 September 2012 01 September 2015 1
UPTON, Robert Gordon 30 September 2011 06 September 2012 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 07 February 2019
AP03 - Appointment of secretary 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 12 October 2012
AP03 - Appointment of secretary 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AR01 - Annual Return 18 October 2011
AP03 - Appointment of secretary 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AA - Annual Accounts 22 September 2011
RESOLUTIONS - N/A 29 March 2011
RESOLUTIONS - N/A 29 March 2011
CC04 - Statement of companies objects 29 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 17 February 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AP01 - Appointment of director 25 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
395 - Particulars of a mortgage or charge 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 20 February 2009
RESOLUTIONS - N/A 17 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 14 October 1997
CERTNM - Change of name certificate 09 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 22 October 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 17 February 1994
395 - Particulars of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 13 January 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 06 November 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 06 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
RESOLUTIONS - N/A 24 February 1989
AA - Annual Accounts 24 February 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 April 1987
288 - N/A 02 October 1986
CERTNM - Change of name certificate 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2011 Outstanding

N/A

Deed of admission to an omnibus letter of set off 02 September 2009 Outstanding

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

An omnibus letter of set-off 02 December 2002 Outstanding

N/A

Omnibus letter of set-off 07 January 1994 Fully Satisfied

N/A

Composite cross-guarantee and debenture 07 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.