Background WavePink WaveYellow Wave

BLEASDALE INVESTMENTS LIMITED (00581335)

BLEASDALE INVESTMENTS LIMITED (00581335) is an active UK company. incorporated on 1 April 1957. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLEASDALE INVESTMENTS LIMITED has been registered for 68 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
00581335
Status
active
Type
ltd
Incorporated
1 April 1957
Age
68 years
Address
12th Floor, Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEASDALE INVESTMENTS LIMITED

BLEASDALE INVESTMENTS LIMITED is an active company incorporated on 1 April 1957 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLEASDALE INVESTMENTS LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00581335

LTD Company

Age

68 Years

Incorporated 1 April 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

12th Floor, Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

12 Molyneux Way Aintree Liverpool L10 2JA
From: 15 July 2015To: 26 March 2025
Bleasdale Business Centre 1 Molyneux Way Aintree Liverpool L10 2JA
From: 13 February 2014To: 15 July 2015
Bleasdale Business Centre 12 Molyneux Way Old Roan Aintree Liverpool L10 2JA
From: 1 April 1957To: 13 February 2014
Timeline

21 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Mar 57
Director Left
Oct 10
Loan Cleared
Oct 13
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 23
New Owner
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Oct 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BENNETT, William Frederick

Active
2 Leman Street, LondonE1W 9US
Secretary
Appointed 25 Mar 2025

PEARS, David Alan

Active
2 Leman Street, LondonE1W 9US
Born April 1968
Director
Appointed 25 Mar 2025

PEARS, Mark Andrew

Active
2 Leman Street, LondonE1W 9US
Born November 1962
Director
Appointed 25 Mar 2025

PEARS, Trevor Steven, Sir

Active
2 Leman Street, LondonE1W 9US
Born June 1964
Director
Appointed 25 Mar 2025

WPG REGISTRARS LIMITED

Active
2 Leman Street, LondonE1W 9US
Corporate director
Appointed 25 Mar 2025

AINSWORTH, Sonia Lousie Coxon

Resigned
1 Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 30 Oct 2012
Resigned 11 Jun 2014

BLEASDALE, Marcus Julian Romaine

Resigned
2 Vyner Park, PrentonCH43 7PR
Secretary
Appointed 03 Mar 2004
Resigned 28 Sept 2010

CUNNINGHAM, Hayley

Resigned
1 Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 12 Jun 2014
Resigned 16 Sept 2014

FONT, Sybil Helen

Resigned
Finsthwaite, AughtonL39 5JQ
Secretary
Appointed N/A
Resigned 14 Jan 2004

GOUGH, Margaret

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 15 Jul 2015
Resigned 30 Jun 2020

MARSTON, Joan

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 17 Sept 2014
Resigned 15 Jul 2015

TICKNER, Charlotte Lorraine

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 01 Jul 2020
Resigned 27 Oct 2021

BLEASDALE, Clive Sam Romaine

Resigned
Molyneux Way, LiverpoolL10 2JA
Born March 1961
Director
Appointed 11 Aug 2023
Resigned 25 Mar 2025

BLEASDALE, Colin Romaine

Resigned
Littlemoor Hall Parrs Lane, OrmskirkL39 5BR
Born November 1925
Director
Appointed N/A
Resigned 09 Sept 2010

BLEASDALE, Frances Margaret

Resigned
Littlemoor Hall, OrmskirkL39 5BR
Born June 1922
Director
Appointed 30 Jul 2008
Resigned 04 Mar 2009

BLEASDALE, Jason Colin Romaine

Resigned
Molyneux Way, LiverpoolL10 2JA
Born June 1968
Director
Appointed 11 Aug 2023
Resigned 25 Mar 2025

BLEASDALE, Marcus Julian Romaine

Resigned
Molyneux Way, LiverpoolL10 2JA
Born June 1962
Director
Appointed 30 Jul 2008
Resigned 25 Mar 2025

BOSTOCK, Mavis Lucy

Resigned
Flat A The Beeches, Stratford Upon AvonCV37 6UJ
Born February 1930
Director
Appointed N/A
Resigned 30 Jul 2008

FONT, Graham

Resigned
Finsthwaite, AughtonL39 5JQ
Born November 1938
Director
Appointed 03 Mar 2004
Resigned 30 Jul 2008

FONT, Neil Samuel

Resigned
12, AintreeL10 2JA
Born July 1968
Director
Appointed 11 Aug 2023
Resigned 25 Mar 2025

FONT, Sybil Helen

Resigned
Finsthwaite, AughtonL39 5JQ
Born August 1935
Director
Appointed N/A
Resigned 14 Jan 2004

GARFORTH, Simone Frances Romaine

Resigned
12 Molyneux Way, LiverpoolL10 2JA
Born April 1965
Director
Appointed 11 Aug 2023
Resigned 25 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

William Pears Group Limited

Ceased
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025
Ceased 25 Mar 2025

The William Pears Group Of Companies Ltd

Active
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025

Mr Neil Samuel Font

Ceased
Molyneux Way, LiverpoolL10 2JA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2023
Ceased 25 Mar 2025

Mr Marcus Julian Romaine Bleasdale

Ceased
Molyneux Way, LiverpoolL10 2JA
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2025

Mr David Charles Bishop

Ceased
Molyneux Way, LiverpoolL10 2JA
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
26 March 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Resolution
5 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
169169
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
287Change of Registered Office
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full Group
5 September 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Full Group
2 December 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Group
16 May 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Incorporation Company
1 April 1957
NEWINCIncorporation