KINGSLEY BLENKHORN LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8AR

Company number 02473540
Status Active
Incorporation Date 23 February 1990
Company Type Private Limited Company
Address BRIDGE HOUSE, 12 MARKET STREET, GLOSSOP, DERBYSHIRE, SK13 8AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of KINGSLEY BLENKHORN LIMITED are www.kingsleyblenkhorn.co.uk, and www.kingsley-blenkhorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsley Blenkhorn Limited is a Private Limited Company. The company registration number is 02473540. Kingsley Blenkhorn Limited has been working since 23 February 1990. The present status of the company is Active. The registered address of Kingsley Blenkhorn Limited is Bridge House 12 Market Street Glossop Derbyshire Sk13 8ar. The company`s financial liabilities are £139.39k. It is £-15.58k against last year. The cash in hand is £6.45k. It is £-0.29k against last year. And the total assets are £10.8k, which is £-1.89k against last year. SHAW, Patricia is a Secretary of the company. SHAW, Michael Gary is a Director of the company. SHAW, Patricia is a Director of the company. Secretary TALBOT, Mary has been resigned. Director BLENKHORN, Thomas has been resigned. The company operates in "Development of building projects".


kingsley blenkhorn Key Finiance

LIABILITIES £139.39k
-11%
CASH £6.45k
-5%
TOTAL ASSETS £10.8k
-15%
All Financial Figures

Current Directors

Secretary
SHAW, Patricia
Appointed Date: 01 April 2004

Director
SHAW, Michael Gary
Appointed Date: 25 June 1991
83 years old

Director
SHAW, Patricia

77 years old

Resigned Directors

Secretary
TALBOT, Mary
Resigned: 01 April 2004

Director
BLENKHORN, Thomas
Resigned: 25 June 1991
107 years old

Persons With Significant Control

Mr Michael Gary Shaw
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Shaw
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSLEY BLENKHORN LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 66 more events
03 Apr 1990
Director resigned;new director appointed

03 Apr 1990
Registered office changed on 03/04/90 from: 2 baches street london N1 6UB

22 Mar 1990
Memorandum and Articles of Association

22 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1990
Incorporation

KINGSLEY BLENKHORN LIMITED Charges

20 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former site of 17 to 23 chapel grove…
12 July 1993
Agreement
Delivered: 26 July 1993
Status: Outstanding
Persons entitled: Trafford Park Development Corporation
Description: L/H premises at caxton park wright street old trafford.
20 May 1992
Mortgage debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1992
Legal mortgage
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at wright street old trafford…