About

Registered Number: 00581335
Date of Incorporation: 01/04/1957 (67 years ago)
Company Status: Active
Registered Address: 12 Molyneux Way, Aintree, Liverpool, L10 2JA

 

Based in Liverpool, Bleasdale Investments Ltd was registered on 01 April 1957, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Tickner, Charlotte Lorraine, Ainsworth, Sonia Lousie Coxon, Cunningham, Hayley, Gough, Margaret, Marston, Joan, Bleasdale, Frances Margaret, Bostock, Mavis Lucy, Font, Graham, Font, Sybil Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASDALE, Frances Margaret 30 July 2008 04 March 2009 1
BOSTOCK, Mavis Lucy N/A 30 July 2008 1
FONT, Graham 03 March 2004 30 July 2008 1
FONT, Sybil Helen N/A 14 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TICKNER, Charlotte Lorraine 01 July 2020 - 1
AINSWORTH, Sonia Lousie Coxon 30 October 2012 11 June 2014 1
CUNNINGHAM, Hayley 12 June 2014 16 September 2014 1
GOUGH, Margaret 15 July 2015 30 June 2020 1
MARSTON, Joan 17 September 2014 15 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP03 - Appointment of secretary 07 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 August 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 22 December 2014
AP03 - Appointment of secretary 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 11 August 2014
AP03 - Appointment of secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 08 January 2014
MR04 - N/A 09 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 January 2013
AP03 - Appointment of secretary 05 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 07 October 2010
RESOLUTIONS - N/A 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 October 2008
RESOLUTIONS - N/A 27 August 2008
169 - Return by a company purchasing its own shares 19 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 29 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
RESOLUTIONS - N/A 07 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 06 December 2002
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 13 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 26 November 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 16 September 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 05 December 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 30 August 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 09 January 1994
363s - Annual Return 21 February 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 19 December 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 16 May 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 13 May 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 30 April 1986
NEWINC - New incorporation documents 01 April 1957

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 26 November 2002 Fully Satisfied

N/A

Legal charge 24 October 2002 Fully Satisfied

N/A

Legal charge 29 August 2002 Fully Satisfied

N/A

Debenture 21 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.