BLACKBURN HOLDCO LIMITED

BLACKBURN HOLDCO LIMITED

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

    Company NameBLACKBURN HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06732475
    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 BLACKBURN HOLDCO LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLACKBURN HOLDCO LIMITED located?

    Registered Office Address
    Sceptre House Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKBURN HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3503 LIMITEDOct 24, 2008Oct 24, 2008

    What are the latest accounts for BLACKBURN HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLACKBURN HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for BLACKBURN HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Isaac Akintayo as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Andy Muir as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr Isaac Akintayo as a director on Jul 12, 2024

    2 pagesAP01

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alistair James Campbell Rose as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Roger Martyn Parr as a director on Oct 06, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Lesley Alison Mcgregor as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Emma Louise Ingham as a director on Sep 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Ms Emma Louise Ingham as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Mark William Grinonneau as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of BLACKBURN HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Jeremy Peter
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    EnglandBritish118857570001
    LEACH, Jeanette
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish330428190001
    MCGREGOR, Lesley Alison
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish287867170001
    ROSE, Alistair James Campbell
    Lancashire Business Park
    Centurion Way
    PR26 6TT Leyland
    Chorley House
    Lancashire
    England
    Director
    Lancashire Business Park
    Centurion Way
    PR26 6TT Leyland
    Chorley House
    Lancashire
    England
    EnglandBritish161315830001
    MILLER, Janette Michelle
    Chanters Avenue
    Atherton
    M46 9EF Manchester
    Chanters Farm
    Secretary
    Chanters Avenue
    Atherton
    M46 9EF Manchester
    Chanters Farm
    British130331380001
    RAWLINSON, Deborah Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Secretary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    209519580001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    90084920001
    AKINTAYO, Isaac
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    EnglandBritish323190420001
    BRAIN ENGLAND, Susan Maria
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    EnglandBritish126626970001
    BURGESS, Graham William
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    EnglandBritish157243720001
    CHAMBERS, Michael James
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish156008900001
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritish13163480002
    DAY, Mark
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    EnglandBritish157242280001
    GRICE, Neil Keith
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish182538290001
    GRIFFIN, Judith
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United KingdomBritish128774680002
    GRINONNEAU, Mark William
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    United KingdomBritish323896400001
    HARRIS, Michael Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish85715420001
    HART, Roger
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritish105579880001
    HEMMING, Eric Rodney
    Keepers Cottage
    Islay Road
    FY8 4AD Lytham St. Annes
    Lancashire
    Director
    Keepers Cottage
    Islay Road
    FY8 4AD Lytham St. Annes
    Lancashire
    EnglandBritish84030950002
    INGHAM, Emma Louise
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish281533930001
    MUIR, Andy
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    EnglandBritish289273870001
    PARR, Roger Martyn
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish187224520001
    SPENCE, Graham Michael
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish155741260001
    TURPIN, Richard
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United KingdomBritish147202400001
    WARD, Neil Geoffrey
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish64005130002
    WARD, Neil Geoffrey
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Director
    Septre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United KingdomBritish64005130002
    WINSTANLEY, Christine Desiree
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish197967020001
    YOULTON, Mark Stuart
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish197967270001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    900006560001

    Who are the persons with significant control of BLACKBURN HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number04787105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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