About

Registered Number: 01764610
Date of Incorporation: 26/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB

 

G.R. & M.M. Blackledge Plc was founded on 26 October 1983. We don't know the number of employees at this business. There are 4 directors listed as Blackledge, Daniel Richard, Mcfarlane, Roy, Longton, Alan, Nolan, Rosemary for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLEDGE, Daniel Richard 13 September 2012 - 1
MCFARLANE, Roy N/A - 1
LONGTON, Alan 13 April 1992 28 January 1994 1
NOLAN, Rosemary 31 December 2009 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 30 June 2020
MR04 - N/A 11 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 June 2019
MR01 - N/A 02 January 2019
MR04 - N/A 02 January 2019
MR01 - N/A 03 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH03 - Change of particulars for secretary 21 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 27 June 2017
MR04 - N/A 19 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 June 2016
MR04 - N/A 20 January 2016
MR04 - N/A 20 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 June 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AP01 - Appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 22 July 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 09 July 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 June 2004
AAMD - Amended Accounts 02 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 27 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
CERTNM - Change of name certificate 22 December 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 30 June 1998
225 - Change of Accounting Reference Date 04 June 1998
225 - Change of Accounting Reference Date 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 11 September 1996
395 - Particulars of a mortgage or charge 22 August 1996
AA - Annual Accounts 29 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
287 - Change in situation or address of Registered Office 28 September 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 21 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 June 1994
288 - N/A 09 March 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1991
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 June 1991
288 - N/A 18 October 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
RESOLUTIONS - N/A 04 April 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
RESOLUTIONS - N/A 17 June 1988
CERT5 - Re-registration of a company from private to public 17 June 1988
AUDS - Auditor's statement 17 June 1988
AUDR - Auditor's report 17 June 1988
BS - Balance sheet 17 June 1988
MAR - Memorandum and Articles - used in re-registration 17 June 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 17 June 1988
43(3) - Application by a private company for re-registration as a public company 17 June 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
395 - Particulars of a mortgage or charge 27 April 1987
AA - Annual Accounts 15 December 1986
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
MISC - Miscellaneous document 26 October 1983
NEWINC - New incorporation documents 26 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Fully Satisfied

N/A

A registered charge 22 November 2018 Outstanding

N/A

Debenture 16 April 2010 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Chattels mortgage 24 June 2005 Fully Satisfied

N/A

Fixed and floating charge 13 August 1996 Fully Satisfied

N/A

Debenture 21 April 1987 Fully Satisfied

N/A

Mortgage debenture 22 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.