BLACKBURN CHEMICALS LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewFull accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr John Andrew Covill on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr George Lamb on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Dr Philip Andrew Cooper on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Nicola Lord on 2023-10-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
07/02/237 February 2023 Full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Appointment of Mr David John Haworth as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Amanda Susan Holt as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Steven George Lamb as a director on 2022-12-19

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
10/02/2210 February 2022 Termination of appointment of Jack Bratt as a director on 2021-12-16

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LORD / 14/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 SECRETARY APPOINTED NICOLA GRUNDY

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA HOLT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SUSAN HOLT / 04/03/2019

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACK BRATT / 20/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACK BRATT / 20/04/2018

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011123620002

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED JOHN ANDREW COVILL

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED NICOLA LORD

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED DR PHILIP ANDREW COOPER

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS AMANDA SUSAN HOLT

View Document

09/06/159 June 2015 SECRETARY APPOINTED MRS AMANDA SUSAN HOLT

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB

View Document

31/05/1531 May 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

08/11/128 November 2012 SAIL ADDRESS CREATED

View Document

08/11/128 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/11/128 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WHALLEY / 05/10/2012

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

15/10/1015 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

12/10/0912 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE LAMB / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WHALLEY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAWFORD / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK BRATT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAMB / 12/10/2009

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document



28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 05/10/97; CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9618 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

15/09/9515 September 1995 £ IC 5000/3154 10/08/95 £ SR 1846@1=1846

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/08/954 August 1995 ALTER MEM AND ARTS 11/05/95

View Document

31/05/9531 May 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/11/8915 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ALTER MEM AND ARTS 080988

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/06/8829 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

31/05/8731 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

31/05/8531 May 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

08/05/738 May 1973 CERTIFICATE OF INCORPORATION

View Document

08/05/738 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company