Company number 02852849
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Confirmation statement made on 13 September 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 29/02/16. The most likely internet sites of BLAKE HOLDINGS LIMITED are www.blakeholdings.co.uk, and www.blake-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blake Holdings Limited is a Private Limited Company.
The company registration number is 02852849. Blake Holdings Limited has been working since 13 September 1993.
The present status of the company is Active. The registered address of Blake Holdings Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. CRANE, David Paul is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary GAVIN, Sean Francis has been resigned. Secretary LAWS, John has been resigned. Secretary MERIFIELD, David Peter has been resigned. Secretary MERIFIELD, Melanie Kim has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAVIN, Sean Francis has been resigned. Director LORD, Frank Douglas has been resigned. Director MERIFIELD, David Peter has been resigned. Director MERIFIELD, David Brian has been resigned. Director MERIFIELD, Melanie Kim has been resigned. Director RAPHAEL, Philip Montague has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
LAWS, John
Resigned: 31 March 2003
Appointed Date: 05 March 2000
Secretary
MUCKLE SECRETARY LIMITED
Resigned: 25 February 2010
Appointed Date: 02 May 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1993
Appointed Date: 13 September 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1993
Appointed Date: 13 September 1993
Persons With Significant Control
Vertu Motors (Property) Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more
BLAKE HOLDINGS LIMITED Events
09 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
19 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
19 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
19 Jul 2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
...
... and 121 more events
12 Jan 1994
Secretary resigned;new secretary appointed;new director appointed
12 Jan 1994
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
12 Jan 1994
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
12 Jan 1994
£ nc 1000/100000 10/12/93
13 Sep 1993
Incorporation
31 December 1998
Legal mortgage
Delivered: 7 January 1999
Status: Satisfied
on 27 May 2006
Persons entitled: Midland Bank PLC
Description: 3 stand road and land and buildings on the west side of…
15 April 1997
Fixed and floating charge
Delivered: 16 April 1997
Status: Satisfied
on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1996
Legal mortgage
Delivered: 26 October 1996
Status: Satisfied
on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Land and buildings at retford road worksop nottinghamshire…
7 November 1990
Legal charge
Delivered: 9 June 1995
Status: Satisfied
on 27 May 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2459 square yards of land and buildings…
7 November 1990
Legal charge
Delivered: 9 June 1995
Status: Satisfied
on 27 May 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1814 square yaeds of land and buildings…