BLAKEMORE WHOLESALE LTD
WILLENHALL BLAKEMORE CASH & CARRY LIMITED

Hellopages » West Midlands » Walsall » WV13 2JP

Company number 01592719
Status Active
Incorporation Date 21 October 1981
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 forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Russell Edward Grant as a director on 21 November 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of BLAKEMORE WHOLESALE LTD are www.blakemorewholesale.co.uk, and www.blakemore-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve 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 Wholesale Ltd is a Private Limited Company. The company registration number is 01592719. Blakemore Wholesale Ltd has been working since 21 October 1981. The present status of the company is Active. The registered address of Blakemore Wholesale Ltd 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. GRINSELL, Andrew is a Director of the company. MUNRO-MORRIS, Scott is a Director of the company. RABONE, Paul Anthony is a Director of the company. ROSE, Nicholas Christopher 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 BROMWICH, Antony John has been resigned. Director CLOVES, Stephen William has been resigned. Director COLEYSHAW, Lee has been resigned. Director COWLEY, Gillian Arlene 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 GRINSELL, Andrew has been resigned. Director LIPTROT, John Michael has been resigned. Director OCONNOR, Craig Anthony has been resigned. Director PATERSON, George has been resigned. Director PUGH, Darren Marvin 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
GRINSELL, Andrew
Appointed Date: 14 November 2011
54 years old

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

Director
RABONE, Paul Anthony
Appointed Date: 29 February 2016
62 years old

Director
ROSE, Nicholas Christopher
Appointed Date: 12 May 2014
49 years old

Director

Resigned Directors

Secretary
GILES, John William
Resigned: 13 February 2006

Secretary
PANNELL, Anthony David
Resigned: 30 September 2011
Appointed Date: 13 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
BROMWICH, Antony John
Resigned: 02 March 2015
Appointed Date: 31 August 2010
57 years old

Director
CLOVES, Stephen William
Resigned: 30 September 2011
Appointed Date: 07 January 2008
56 years old

Director
COLEYSHAW, Lee
Resigned: 01 May 2005
Appointed Date: 22 May 2003
61 years old

Director
COWLEY, Gillian Arlene
Resigned: 04 May 2008
Appointed Date: 30 April 2005
78 years old

Director
FROST, Richard Michael
Resigned: 01 July 2005
Appointed Date: 19 June 2003
59 years old

Director
GILES, John William
Resigned: 13 February 2006
81 years old

Director
GRANT, Russell Edward
Resigned: 21 November 2016
Appointed Date: 03 November 2003
60 years old

Director
GRINSELL, Andrew
Resigned: 19 June 2003
Appointed Date: 09 January 2001
54 years old

Director
LIPTROT, John Michael
Resigned: 06 January 2010
Appointed Date: 17 November 2008
69 years old

Director
OCONNOR, Craig Anthony
Resigned: 06 December 2015
Appointed Date: 02 March 2015
62 years old

Director
PATERSON, George
Resigned: 24 July 1997
93 years old

Director
PUGH, Darren Marvin
Resigned: 01 July 2005
Appointed Date: 15 July 2004
56 years old

Director
ROSE, Christopher Thomas
Resigned: 11 October 2002
76 years old

Director
SALISBURY, Anthony Harold
Resigned: 09 February 2001
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: 01 May 2005
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 WHOLESALE LTD Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Dec 2016
Termination of appointment of Russell Edward Grant as a director on 21 November 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Apr 2016
Appointment of Mr Paul Anthony Rabone as a director on 29 February 2016
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 134 more events
12 Jun 1987
Accounts for a small company made up to 30 April 1984

12 Jun 1987
Accounts for a small company made up to 30 April 1983

12 Jun 1987
Accounts for a small company made up to 30 April 1982

27 Feb 1987
Return made up to 31/12/86; full list of members

06 Jun 1986
Return made up to 31/12/85; full list of members

BLAKEMORE WHOLESALE LTD 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 per 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…