G.R. & M.M. BLACKLEDGE PLC

Company Documents

DateDescription
10/09/2510 September 2025 NewAppointment of an administrator

View Document (might not be available)

10/09/2510 September 2025 NewRegistered office address changed from 9 Western Avenue Matrix Park Leyland Lancashire PR7 7NB to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-09-10

View Document (might not be available)

26/08/2526 August 2025 NewRegistration of charge 017646100014, created on 2025-08-22

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

24/07/2524 July 2025 Satisfaction of charge 017646100007 in full

View Document (might not be available)

24/07/2524 July 2025 Satisfaction of charge 017646100012 in full

View Document

24/06/2524 June 2025 Appointment of Miss Louise Allen as a director on 2025-06-11

View Document

09/03/259 March 2025 Termination of appointment of Gerard Anthony Cahill as a director on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Change of details for Jds50 Limited as a person with significant control on 2024-10-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

22/06/2422 June 2024 Full accounts made up to 2023-12-31

View Document

29/09/2329 September 2023 Appointment of Mr Gerard Anthony Cahill as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Amy Margaret Cunningham as a director on 2023-09-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registration of charge 017646100012, created on 2023-03-03

View Document

06/01/236 January 2023 Appointment of Miss Amy Margaret Cunningham as a director on 2023-01-06

View Document

05/01/235 January 2023 Registration of charge 017646100011, created on 2023-01-04

View Document

31/10/2231 October 2022 Termination of appointment of Louise Allen as a director on 2022-10-31

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017646100008

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017646100008

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017646100007

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROY MCFARLANE / 19/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD BLACKLEDGE / 19/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD BLACKLEDGE / 19/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MCFARLANE / 19/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MARY BLACKLEDGE

View Document (might not be available)

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM RICHARD BLACKLEDGE

View Document (might not be available)

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD BLACKLEDGE / 21/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BLACKLEDGE / 21/05/2014

View Document

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR DANIEL RICHARD BLACKLEDGE

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NOLAN

View Document

24/06/1124 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR FIDELMA HAWORTH

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MCFARLANE / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ROSEMARY NOLAN

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: FOURFIELDS HOUSE STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6GS

View Document (might not be available)

04/07/054 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED G.R. AND M.M. BLACKLEDGE PLC CERTIFICATE ISSUED ON 17/06/88

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

18/03/9818 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

10/10/9710 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: UNIT 261 WALTON SUMMIT BAMBER BRIDGE PRESTON LANCS PR5 8AN

View Document (might not be available)

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: SWANSEY MILL SWANSEY LANE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7NR

View Document (might not be available)

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

14/06/9414 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document (might not be available)

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

09/03/949 March 1994 DIRECTOR RESIGNED

View Document (might not be available)

06/07/936 July 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document (might not be available)

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

27/08/9227 August 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document (might not be available)

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

19/10/9119 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

15/06/9115 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document (might not be available)

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/09/9021 September 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document (might not be available)

21/09/9021 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document (might not be available)

04/04/904 April 1990 ALTER MEM AND ARTS 30/01/90

View Document (might not be available)

11/05/8911 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document (might not be available)

11/05/8911 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document (might not be available)

17/06/8817 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/8817 June 1988 AUDITORS' REPORT

View Document (might not be available)

17/06/8817 June 1988 AUDITORS' STATEMENT

View Document (might not be available)

17/06/8817 June 1988 BALANCE SHEET

View Document (might not be available)

17/06/8817 June 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

17/06/8817 June 1988 REREGISTRATION PRI-PLC 270588

View Document (might not be available)

17/06/8817 June 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

17/06/8817 June 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document (might not be available)

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document (might not be available)

02/09/872 September 1987 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document (might not be available)

02/09/872 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document (might not be available)

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document (might not be available)

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document (might not be available)

15/12/8615 December 1986 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

26/10/8326 October 1983 CERTIFICATE OF INCORPORATION

View Document

26/10/8326 October 1983 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