About

Registered Number: 01005619
Date of Incorporation: 23/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Mansfield Road, Bramley Vale, Chesterfield, Derbyshire, S44 5GA

 

Having been setup in 1971, Bleaklow Industries Ltd has its registered office in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Massey, Lilian Mary, Harpley, Robin Stewart, Massey, Erica Elizabeth Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPLEY, Robin Stewart N/A 26 February 2012 1
MASSEY, Erica Elizabeth Claire N/A 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Lilian Mary N/A 20 November 2001 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 September 2014
AA01 - Change of accounting reference date 23 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AD01 - Change of registered office address 10 August 2012
AA01 - Change of accounting reference date 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 14 October 2004
363a - Annual Return 03 September 2004
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
363a - Annual Return 25 September 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 11 September 2002
363a - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 09 October 2001
363a - Annual Return 21 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 18 October 1999
363a - Annual Return 20 September 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
AA - Annual Accounts 22 October 1997
363a - Annual Return 16 September 1997
288c - Notice of change of directors or secretaries or in their particulars 16 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 09 September 1996
CERTNM - Change of name certificate 29 December 1995
363x - Annual Return 31 August 1995
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 28 October 1994
363x - Annual Return 05 September 1994
288 - N/A 22 September 1993
363x - Annual Return 22 September 1993
AA - Annual Accounts 20 September 1993
AA - Annual Accounts 02 October 1992
363x - Annual Return 22 September 1992
363x - Annual Return 11 February 1992
AA - Annual Accounts 13 November 1991
363x - Annual Return 10 October 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 02 May 1989
CERTNM - Change of name certificate 31 January 1989
AA - Annual Accounts 13 December 1988
288 - N/A 12 October 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
169 - Return by a company purchasing its own shares 15 March 1988
RESOLUTIONS - N/A 29 February 1988
CERTNM - Change of name certificate 05 January 1988
288 - N/A 15 December 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 23 June 1986
288 - N/A 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2007 Fully Satisfied

N/A

Mortgage debenture 20 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.