BLAKE PERFORMANCE FABRICS LIMITED

BLAKE PERFORMANCE FABRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLAKE PERFORMANCE FABRICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00491507
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLAKE PERFORMANCE FABRICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLAKE PERFORMANCE FABRICS LIMITED located?

    Registered Office Address
    Unit 1 Park Mill
    Buckley Road
    OL12 9DJ Rochdale
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAKE PERFORMANCE FABRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.BLAKE & CO.LIMITEDFeb 13, 1951Feb 13, 1951

    What are the latest accounts for BLAKE PERFORMANCE FABRICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for BLAKE PERFORMANCE FABRICS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for BLAKE PERFORMANCE FABRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Total exemption small company accounts made up to Nov 30, 2016

    3 pagesAA

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2014

    8 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1,246,308
    SH01

    Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on Jul 08, 2015

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1,246,308
    SH01

    Full accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 1,246,308
    SH01

    Who are the officers of BLAKE PERFORMANCE FABRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Michael Anthony
    Park Mill
    Buckley Road
    OL12 9DJ Rochdale
    Unit 1
    Lancashire
    England
    Director
    Park Mill
    Buckley Road
    OL12 9DJ Rochdale
    Unit 1
    Lancashire
    England
    EnglandBritishChairman16317160003
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    BritishSecretary68949300004
    DUNKLEY, Robert Trevor
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    Secretary
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    British74295260001
    DUTTON, Joseph Lawrence
    8-10 Buckley Terrace
    Buckley Farm Lane
    OL12 9DW Rochdale
    Lancashire
    Secretary
    8-10 Buckley Terrace
    Buckley Farm Lane
    OL12 9DW Rochdale
    Lancashire
    BritishAccountant16317170002
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Secretary
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    British95749550001
    RIPPON, Anthony William
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    Secretary
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    British764170001
    BARON, Michael John
    West Hatch Long Lane
    Heath Charnock
    PR6 9EQ Chorley
    Lancashire
    Director
    West Hatch Long Lane
    Heath Charnock
    PR6 9EQ Chorley
    Lancashire
    BritishManaging Director37328190002
    BLAKE, Paul
    34 Abbots Way
    NN8 2AG Wellingborough
    Northamptonshire
    Director
    34 Abbots Way
    NN8 2AG Wellingborough
    Northamptonshire
    United KingdomBritishDirector95086280001
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritishGroup Chief Executive11458180003
    DUTTON, Joseph Lawrence
    8-10 Buckley Terrace
    Buckley Farm Lane
    OL12 9DW Rochdale
    Lancashire
    Director
    8-10 Buckley Terrace
    Buckley Farm Lane
    OL12 9DW Rochdale
    Lancashire
    United KingdomBritishAccountant16317170002
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Director
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    BritishGroup Finance Director95749550001
    GOOLD, Peter Anthony
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    Director
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    BritishDirector38778930001
    HALL, John Kingsley
    1 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    Director
    1 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    EnglandBritishChief Executive Textile Divisi123614350001
    HAYNES, Rex
    The Maltons Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    Director
    The Maltons Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    BritishManaging Director31925630001
    HUMPHREYS, Keith Donald
    44 Rowan Drive
    Cheadle Hulme
    SK8 7DX Cheadle
    Cheshire
    Director
    44 Rowan Drive
    Cheadle Hulme
    SK8 7DX Cheadle
    Cheshire
    United KingdomBritishDirector19693910001
    JENKINSON, Christopher Norman
    25 Chatsworth Road
    High Lane
    SK6 8DA Stockport
    Cheshire
    Director
    25 Chatsworth Road
    High Lane
    SK6 8DA Stockport
    Cheshire
    EnglandBritishDirector986230001
    KEELEY, Victor Edward
    9 Manor Farm Meadow
    East Leake
    LE12 6LL Loughborough
    Leicestershire
    Director
    9 Manor Farm Meadow
    East Leake
    LE12 6LL Loughborough
    Leicestershire
    BritishMarketing Director31925640001
    MCARDELL, Robert Graham
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    Director
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    BritishDirector3191770001
    TAIT, Philip
    58a High Street
    NN14 4HF Woodford
    Northamptonshire
    Director
    58a High Street
    NN14 4HF Woodford
    Northamptonshire
    BritishManaging Director46068890003
    TOWN, Frank
    Whispering Reeds
    Gorstage
    CW8 2ST Northwich
    Cheshire
    Director
    Whispering Reeds
    Gorstage
    CW8 2ST Northwich
    Cheshire
    BritishDirector9628790001

    Who are the persons with significant control of BLAKE PERFORMANCE FABRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Anthony Miller
    Park Mill
    Buckley Road
    OL12 9DJ Rochdale
    Unit 1
    Lancashire
    Apr 06, 2016
    Park Mill
    Buckley Road
    OL12 9DJ Rochdale
    Unit 1
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0