Background WavePink WaveYellow Wave

BLENCOWE LIME CO.,LIMITED(THE) (00313316)

BLENCOWE LIME CO.,LIMITED(THE) (00313316) is an active UK company. incorporated on 23 April 1936. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLENCOWE LIME CO.,LIMITED(THE) has been registered for 89 years. Current directors include CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James.

Company Number
00313316
Status
active
Type
ltd
Incorporated
23 April 1936
Age
89 years
Address
6 Brunswick Street, Carlisle, CA1 1PN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERLAIN, Charles Frank Gunary, CHAMBERLAIN, George Bernard Edwick, CHAMBERLAIN, Roger James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENCOWE LIME CO.,LIMITED(THE)

BLENCOWE LIME CO.,LIMITED(THE) is an active company incorporated on 23 April 1936 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLENCOWE LIME CO.,LIMITED(THE) was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00313316

LTD Company

Age

89 Years

Incorporated 23 April 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

6 Brunswick Street Carlisle, CA1 1PN,

Previous Addresses

5 Cecil Street Carlisle Cumbria CA1 1NL
From: 23 April 1936To: 6 June 2011
Timeline

2 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Jul 17
Director Left
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CHAMBERLAIN, Charles Frank Gunary

Active
Croft House, WigtonCA7 8LN
Secretary
Appointed 19 Aug 2004

CHAMBERLAIN, Charles Frank Gunary

Active
Croft House, WigtonCA7 8LN
Born December 1960
Director
Appointed 19 Aug 2004

CHAMBERLAIN, George Bernard Edwick

Active
Snittlegarth, CarlisleCA7 1HE
Born January 1958
Director
Appointed 19 Aug 2004

CHAMBERLAIN, Roger James

Active
Rattlebeck House, CarlisleCA5 7HW
Born April 1964
Director
Appointed 19 Aug 2004

CURE, Kenneth John

Resigned
Whateley, CoalvilleLE67 4RL
Secretary
Appointed 23 Nov 1993
Resigned 31 Jan 1996

MCCOLE, Charles

Resigned
49 Beauchamp Road, EdinburghEH16 6LU
Secretary
Appointed N/A
Resigned 01 Oct 1993

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 19 Mar 1998
Resigned 31 Jul 1998

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 31 Jan 1996
Resigned 01 May 1996

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Secretary
Appointed 01 Oct 1993
Resigned 23 Nov 1993

BETA DIRECTORS LIMITED

Resigned
Bardon Hall Copt Oak Road, MarkfieldLE67 9PJ
Corporate secretary
Appointed 31 Jul 1998
Resigned 20 Aug 2004

BETA DIRECTORS LIMITED

Resigned
Radcliffe House, SolihullB91 2AA
Corporate secretary
Appointed 01 May 1996
Resigned 19 Mar 1998

CHAMBERLAIN, Frank Edwick

Resigned
11 Main Street, RavenglassCA18 1SG
Born August 1931
Director
Appointed 19 Aug 2004
Resigned 09 Jun 2025

CHAMBERLAIN, Georgina Primrose

Resigned
11 Main Street, RavenglassCA18 1SG
Born May 1931
Director
Appointed 19 Aug 2004
Resigned 15 Jul 2008

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Born December 1962
Director
Appointed 19 Mar 1998
Resigned 03 Jul 1998

GRIMES, Timothy Nicholas

Resigned
The Old Barn, WaspertonCV35 8EB
Born May 1953
Director
Appointed 01 Oct 1992
Resigned 19 Mar 1998

KAYE, David Malcolm

Resigned
34 Augustus Road, BirminghamB15 3PQ
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1992

PLANT, George Edward

Resigned
29 Redlake Drive, StourbridgeDY9 0RX
Born February 1939
Director
Appointed N/A
Resigned 09 Jul 1997

RENWICK, Richard

Resigned
Angerhan Barn, ClitheroeBB7 3LW
Born November 1942
Director
Appointed N/A
Resigned 29 Jan 2001

THOMPSON, Graham

Resigned
18 St Francis Avenue, SolihullB91 1EB
Born April 1952
Director
Appointed N/A
Resigned 29 Jan 2001

WILLIS, Karen Jayne

Resigned
2 High Park Avenue, StourbridgeDY8 3NH
Born May 1958
Director
Appointed 19 Mar 1998
Resigned 19 Mar 1998

ALPHA DIRECTORS LIMITED

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Corporate director
Appointed 29 Jan 2001
Resigned 20 Aug 2004

BETA DIRECTORS LIMITED

Resigned
Bardon Hall Copt Oak Road, MarkfieldLE67 9PJ
Corporate director
Appointed 29 Jan 2001
Resigned 20 Aug 2004

Persons with significant control

1

Mr Roger James Chamberlain

Active
Welton, CarlisleCA5 7HW
Born April 1964

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363aAnnual Return
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363b363b
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
14 July 1996
363aAnnual Return
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
12 February 1996
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
31 July 1992
363x363x
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
27 April 1992
288288
Legacy
30 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
19 July 1991
363x363x
Legacy
29 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
13 September 1990
288288
Legacy
3 September 1990
363363
Legacy
2 August 1990
287Change of Registered Office
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Legacy
7 June 1990
363363
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
1 February 1989
288288
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Auditors Resignation Company
2 February 1988
AUDAUD
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
24 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Miscellaneous
23 April 1936
MISCMISC