Company Information for BLAKE MILL LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||||
---|---|---|---|---|
BLAKE MILL LIMITED | ||||
Legal Registered Office | ||||
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in B93 | ||||
Previous Names | ||||
|
Company Number | 06686612 | |
---|---|---|
Company ID Number | 06686612 | |
Date formed | 2008-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB125547417 |
Last Datalog update: | 2025-04-05 12:06:08 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BLAKE MILLER LAWN & LANDSCAPE LLC | 2343 PENFIELD RD Monroe PENFIELD NY 14526 | Active | Company formed on the 2007-02-20 |
BLAKE MILLARD ART SERVICES, LLC | 10126 TROPICAL DRIVE BONITA SPRINGS FL 34135 | Active | Company formed on the 2014-03-10 | |
BLAKE MILLWORKS, INC. | 1560 NE 142 STREET N. MIAMI FL 33161 | Inactive | Company formed on the 1992-03-24 | |
BLAKE MILLER CONSTRUCTION LLC | 6288 PINE DR LAKE WORTH FL 33462 | Active | Company formed on the 2018-08-24 | |
![]() |
BLAKE MILLER, LLC | 1710 KELLER PARKWAY STE 1512 KELLER TX 76248 | Active | Company formed on the 2020-10-20 |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 12/03/25 FROM C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom | ||
Appointment of an administrator | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 18/11/24 FROM 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom | ||
09/10/24 STATEMENT OF CAPITAL GBP 343.3921 | ||
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES | ||
Director's details changed for Mr Kenneth Warren Price on 2024-03-01 | ||
Change of details for Mr Stephen Paul French as a person with significant control on 2024-03-01 | ||
Change of details for Kenneth Warren Price as a person with significant control on 2024-03-01 | ||
Second filing of capital allotment of shares GBP296.0581 | ||
Second filing of capital allotment of shares GBP288.0719 | ||
27/11/23 STATEMENT OF CAPITAL GBP 288.0719 | ||
17/09/23 STATEMENT OF CAPITAL GBP 263.8001 | ||
28/06/23 STATEMENT OF CAPITAL GBP 255.9849 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
30/01/23 STATEMENT OF CAPITAL GBP 248.856 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Kenneth Warren Price on 2021-05-04 | ||
Change of details for Kenneth Warren Price as a person with significant control on 2021-05-04 | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kenneth Warren Price on 2021-05-04 | |
PSC04 | Change of details for Kenneth Warren Price as a person with significant control on 2021-05-04 | |
CH01 | Director's details changed for Mr Kenneth Warren Price on 2019-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
PSC04 | Change of details for Kenneth Warren Price as a person with significant control on 2019-09-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WARREN PRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stephen Paul French as a person with significant control on 2018-11-01 | |
CH01 | Director's details changed for Mr Stephen Paul French on 2018-11-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
SH01 | 23/05/18 STATEMENT OF CAPITAL GBP 292.50 | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | Resolutions passed:
| |
CH01 | Director's details changed for Stephen Paul French on 2018-07-05 | |
PSC07 | CESSATION OF JANE FRENCH AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016 | |
ANNOTATION | Clarification | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ALTER ARTICLES 09/03/2018 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES08 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/03/2018 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/17 FROM Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 01/12/17 | |
CERTNM | COMPANY NAME CHANGED SATANIC MILLS FASHIONS LIMITED CERTIFICATE ISSUED ON 01/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE FRENCH | |
AP01 | DIRECTOR APPOINTED MR KENNETH WARREN PRICE | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 220 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 280 | |
CS01 | 30/06/17 STATEMENT OF CAPITAL GBP 280.00 | |
SH02 | Sub-division of shares on 2017-04-27 | |
RES13 | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 280 | |
SH01 | 12/01/16 STATEMENT OF CAPITAL GBP 280 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 30/06/15 FULL LIST | |
RES15 | CHANGE OF NAME 17/06/2015 | |
CERTNM | COMPANY NAME CHANGED STEVE FRENCH CONSULTING LIMITED CERTIFICATE ISSUED ON 18/06/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 30/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
SH01 | 21/03/12 STATEMENT OF CAPITAL GBP 220 | |
AP01 | DIRECTOR APPOINTED MRS JANE FRENCH | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/09/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKE MILL LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BLAKE MILL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | ||
![]() | 62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |