BLAKEDOWN SPORTS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wychavon » DY10 4EU

Company number 01553619
Status Active
Incorporation Date 27 March 1981
Company Type Private Limited Company
Address ENVIRONMENT HOUSE 247 IKON INDUSTRIAL ESTATE,, DROITWICH ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 4EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 5,000 . The most likely internet sites of BLAKEDOWN SPORTS LIMITED are www.blakedownsports.co.uk, and www.blakedown-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Hagley Rail Station is 5.7 miles; to Droitwich Spa Rail Station is 6.1 miles; to Stourbridge Junction Rail Station is 7.5 miles; to Cradley Heath Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blakedown Sports Limited is a Private Limited Company. The company registration number is 01553619. Blakedown Sports Limited has been working since 27 March 1981. The present status of the company is Active. The registered address of Blakedown Sports Limited is Environment House 247 Ikon Industrial Estate Droitwich Road Kidderminster Worcestershire Dy10 4eu. . BUCKINGHAM, Stephen William is a Director of the company. Secretary DELANEY, Stephen Edward has been resigned. Secretary PHILP, Donald Mackintosh has been resigned. Director CHANDLER, Leslie Harold has been resigned. Director JENKINS, Peter John has been resigned. Director PHILP, Donald Mackintosh has been resigned. Director SMITH, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Resigned Directors

Secretary
DELANEY, Stephen Edward
Resigned: 01 November 2013
Appointed Date: 20 January 2005

Secretary
PHILP, Donald Mackintosh
Resigned: 20 January 2005

Director
CHANDLER, Leslie Harold
Resigned: 10 December 1993
88 years old

Director
JENKINS, Peter John
Resigned: 31 August 1993
91 years old

Director
PHILP, Donald Mackintosh
Resigned: 20 January 2005
80 years old

Director
SMITH, David James
Resigned: 31 March 2004
78 years old

Persons With Significant Control

Mr Stephen William Buckingham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BLAKEDOWN SPORTS LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Accounts for a dormant company made up to 31 August 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000

22 Jan 2016
Accounts for a dormant company made up to 31 August 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000

...
... and 78 more events
03 Aug 1988
Full accounts made up to 31 August 1987

30 Apr 1987
Full accounts made up to 31 August 1986

30 Apr 1987
Return made up to 19/03/87; full list of members

03 May 1986
Accounts for a small company made up to 31 August 1985

03 May 1986
Return made up to 21/11/85; full list of members

BLAKEDOWN SPORTS LIMITED Charges

7 April 1992
Guarantee and debenture
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M565C for full details. Fixed and floating…
7 August 1990
Guarantee & debenture
Delivered: 22 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1989
Guarantee & debenture
Delivered: 13 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…