About

Registered Number: 05519385
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 8 Main Street, Garforth, Leeds, LS25 1EZ

 

Blenkinsop & Co Ltd was registered on 27 July 2005 with its registered office in Leeds. We don't currently know the number of employees at Blenkinsop & Co Ltd. There are 2 directors listed as Blenkinsop, Colin, Blenkinsop, Vivien Marie for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKINSOP, Colin 27 July 2005 - 1
BLENKINSOP, Vivien Marie 27 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 01 August 2017
SH01 - Return of Allotment of shares 21 March 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 28 December 2006
225 - Change of Accounting Reference Date 04 December 2006
363a - Annual Return 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.