About

Registered Number: 04855782
Date of Incorporation: 05/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 80 Mount Street, Nottingham, NG1 6HH,

 

John Blenkiron & Sons Ltd was registered on 05 August 2003 with its registered office in Nottingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Fraser, Andrew Hector, Blenkiron, Christine Elizabeth, Blenkiron, James, Blenkiron, John Henry, Blenkiron, Michael, Blenkiron, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKIRON, Christine Elizabeth 02 September 2003 28 February 2018 1
BLENKIRON, James 02 September 2003 28 February 2018 1
BLENKIRON, John Henry 02 September 2003 28 February 2018 1
BLENKIRON, Michael 02 September 2003 28 February 2018 1
BLENKIRON, Richard 02 September 2003 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Andrew Hector 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 05 July 2019
PARENT_ACC - N/A 05 July 2019
AGREEMENT2 - N/A 05 July 2019
GUARANTEE2 - N/A 05 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 October 2018
AA01 - Change of accounting reference date 04 June 2018
AA01 - Change of accounting reference date 01 June 2018
RESOLUTIONS - N/A 09 March 2018
MR04 - N/A 06 March 2018
AP03 - Appointment of secretary 05 March 2018
PSC07 - N/A 01 March 2018
PSC02 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
AD01 - Change of registered office address 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 03 February 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 27 May 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.