BLAKEMORE FOOD SERVICE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WV13 2JP

Company number 01975707
Status Active
Incorporation Date 8 January 1986
Company Type Private Limited Company
Address LONG ACRES INDUSTRIAL ESTATE, ROSEHILL WILLENHALL, WEST MIDLANDS, WV13 2JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Russell Edward Grant as a director on 21 November 2016; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of BLAKEMORE FOOD SERVICE LIMITED are www.blakemorefoodservice.co.uk, and www.blakemore-food-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bilbrook Rail Station is 6.2 miles; to Cannock Rail Station is 7.6 miles; to Cradley Heath Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blakemore Food Service Limited is a Private Limited Company. The company registration number is 01975707. Blakemore Food Service Limited has been working since 08 January 1986. The present status of the company is Active. The registered address of Blakemore Food Service Limited is Long Acres Industrial Estate Rosehill Willenhall West Midlands Wv13 2jp. . LOVELAND, Simon John is a Secretary of the company. BLAKEMORE, Peter Francis is a Director of the company. CUNNINGHAM, Julie Marie is a Director of the company. DUDLEY, James Darren is a Director of the company. GRINSELL, Andrew is a Director of the company. MUNRO-MORRIS, Scott is a Director of the company. WILCOX, William Christopher is a Director of the company. Secretary GILES, John William has been resigned. Secretary PANNELL, Anthony David has been resigned. Secretary TOMLINSON, William Leonard has been resigned. Secretary UPTON, Robert Gordon has been resigned. Director DAVISON, Peter Cyril has been resigned. Director FROST, Richard Michael has been resigned. Director GILES, John William has been resigned. Director GRANT, Russell Edward has been resigned. Director JOHNS, Edwin Orchard has been resigned. Director ROSE, Christopher Thomas has been resigned. Director SALISBURY, Anthony Harold has been resigned. Director THORPE, Andrew John has been resigned. Director TOMLINSON, William Leonard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOVELAND, Simon John
Appointed Date: 01 September 2015

Director

Director
CUNNINGHAM, Julie Marie
Appointed Date: 17 January 2014
55 years old

Director
DUDLEY, James Darren
Appointed Date: 23 June 2005
59 years old

Director
GRINSELL, Andrew
Appointed Date: 19 June 2003
54 years old

Director
MUNRO-MORRIS, Scott
Appointed Date: 07 April 2014
52 years old

Director
WILCOX, William Christopher
Appointed Date: 22 September 2000
69 years old

Resigned Directors

Secretary
GILES, John William
Resigned: 14 February 2006

Secretary
PANNELL, Anthony David
Resigned: 30 September 2011
Appointed Date: 14 February 2006

Secretary
TOMLINSON, William Leonard
Resigned: 01 September 2015
Appointed Date: 06 September 2012

Secretary
UPTON, Robert Gordon
Resigned: 06 September 2012
Appointed Date: 30 September 2011

Director
DAVISON, Peter Cyril
Resigned: 24 December 2004
Appointed Date: 11 September 2003
69 years old

Director
FROST, Richard Michael
Resigned: 19 June 2003
Appointed Date: 09 January 2001
59 years old

Director
GILES, John William
Resigned: 14 February 2006
Appointed Date: 14 February 2000
81 years old

Director
GRANT, Russell Edward
Resigned: 21 November 2016
Appointed Date: 07 October 2009
60 years old

Director
JOHNS, Edwin Orchard
Resigned: 07 February 2000
Appointed Date: 18 December 1996
81 years old

Director
ROSE, Christopher Thomas
Resigned: 11 October 2002
Appointed Date: 22 September 2000
76 years old

Director
SALISBURY, Anthony Harold
Resigned: 09 February 2001
Appointed Date: 18 December 1996
87 years old

Director
THORPE, Andrew John
Resigned: 26 September 2003
Appointed Date: 03 February 2003
63 years old

Director
TOMLINSON, William Leonard
Resigned: 17 January 2014
Appointed Date: 22 May 2003
67 years old

Persons With Significant Control

Af Blakemore And Son Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BLAKEMORE FOOD SERVICE LIMITED Events

26 Jan 2017
Termination of appointment of Russell Edward Grant as a director on 21 November 2016
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 115 more events
12 Apr 1988
Accounts for a small company made up to 30 April 1987

12 Apr 1988
Return made up to 31/12/87; full list of members

01 Apr 1987
Accounting reference date extended from 31/03 to 30/04

02 Oct 1986
New secretary appointed;new director appointed

22 Aug 1986
Company name changed hallern LIMITED\certificate issued on 22/08/86

BLAKEMORE FOOD SERVICE LIMITED Charges

18 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Deed of admission to an omnibus letter of set off
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
12 December 2008
Debenture
Delivered: 17 December 2008
Status: Satisfied on 20 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2002
An omnibus letter of set-off
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 January 1994
Omnibus letter of set-off
Delivered: 13 January 1994
Status: Satisfied on 20 December 2011
Persons entitled: Lloyds Bank PLC
Description: Any sums to the credit of companies as listed on form 395.
7 January 1994
Composite cross-guarantee and debenture
Delivered: 13 January 1994
Status: Satisfied on 20 December 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…