About

Registered Number: 03089825
Date of Incorporation: 10/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Westleigh, Heath Lane, Little Leigh, Northwich, Cheshire, CW8 4RH

 

P.E. Blake & Son Ltd was registered on 10 August 1995 and are based in Northwich. There are 4 directors listed as Blake, Richard Michael, Blake, Anthony, Blake, Michael John, Blake, Karoline for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Karoline 10 August 1995 23 September 1997 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Richard Michael 13 November 2008 - 1
BLAKE, Anthony 23 September 1997 12 November 2008 1
BLAKE, Michael John 10 August 1995 23 September 1997 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 12 August 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
363s - Annual Return 02 November 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 26 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
363s - Annual Return 23 September 1999
395 - Particulars of a mortgage or charge 18 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 25 July 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 23 September 1997
363s - Annual Return 05 November 1996
RESOLUTIONS - N/A 18 September 1996
AA - Annual Accounts 18 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
287 - Change in situation or address of Registered Office 06 September 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2016 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

Mortgage debenture 12 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.