About

Registered Number: 02348080
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Newton Road, Higham Ferrers, Nothamptonshire, NN10 8HW

 

Established in 1989, Blenkinsop Leathers Ltd are based in Nothamptonshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Miller, Katherine Lindsay, Cooper, Deryek Sydney, Gardner, Robin David in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Deryek Sydney N/A 10 September 1993 1
GARDNER, Robin David N/A 29 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Katherine Lindsay 29 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 April 2008
363a - Annual Return 07 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2008
353 - Register of members 07 April 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 25 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
AUD - Auditor's letter of resignation 10 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
AA - Annual Accounts 26 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 05 April 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 15 September 1997
395 - Particulars of a mortgage or charge 17 July 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 27 February 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 13 March 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 06 April 1993
395 - Particulars of a mortgage or charge 17 March 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
288 - N/A 26 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
RESOLUTIONS - N/A 06 June 1990
RESOLUTIONS - N/A 31 May 1990
288 - N/A 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
CERTNM - Change of name certificate 02 March 1990
288 - N/A 31 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1989
288 - N/A 06 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Security over credit balances 13 July 1997 Outstanding

N/A

Debenture 04 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.