Background WavePink WaveYellow Wave

BLACKBURN STARLING & COMPANY LIMITED (02122329)

BLACKBURN STARLING & COMPANY LIMITED (02122329) is an active UK company. incorporated on 13 April 1987. with registered office in Queens Drive,. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. BLACKBURN STARLING & COMPANY LIMITED has been registered for 38 years. Current directors include DALLAS, Allan William, HUTCHBY, Craig, MACGREGOR, Iain Ross and 2 others.

Company Number
02122329
Status
active
Type
ltd
Incorporated
13 April 1987
Age
38 years
Address
Queens Drive,, NG2 3AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
DALLAS, Allan William, HUTCHBY, Craig, MACGREGOR, Iain Ross, SMITH, Jason Mark, SUTTON, Matthew Joseph
SIC Codes
26512, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN STARLING & COMPANY LIMITED

BLACKBURN STARLING & COMPANY LIMITED is an active company incorporated on 13 April 1987 with the registered office located in Queens Drive,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. BLACKBURN STARLING & COMPANY LIMITED was registered 38 years ago.(SIC: 26512, 62012)

Status

active

Active since 38 years ago

Company No

02122329

LTD Company

Age

38 Years

Incorporated 13 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BLACKBURN, STARLING & CO., LIMITED
From: 18 October 1989To: 14 May 1990
CARRINGSTONE LIMITED
From: 13 April 1987To: 18 October 1989
Contact
Address

Queens Drive, Nottingham. , NG2 3AY,

Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Aug 24
Director Left
Mar 25
Loan Secured
Apr 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DALLAS, Allan William

Active
Queens Drive,NG2 3AY
Born August 1961
Director
Appointed 21 Jul 2021

HUTCHBY, Craig

Active
Dunsil Drive, NottinghamNG2 3AY
Born April 1984
Director
Appointed 26 Nov 2021

MACGREGOR, Iain Ross

Active
Queens Drive,NG2 3AY
Born January 1982
Director
Appointed 21 Jul 2021

SMITH, Jason Mark

Active
Queens Drive,NG2 3AY
Born August 1973
Director
Appointed 01 Jul 2020

SUTTON, Matthew Joseph

Active
Dunsil Drive, NottinghamNG2 3AY
Born August 1969
Director
Appointed 26 Nov 2021

GUYLER, Ian

Resigned
Ivy Cottage 23 Church Street, BillesdonLE7 9AE
Secretary
Appointed 30 Oct 1996
Resigned 15 Feb 2002

SMITH, Paul Robert

Resigned
27 Beech Avenue, NottinghamNG10 5EH
Secretary
Appointed 27 Feb 1992
Resigned 30 Oct 1996

SPARHAM, Colin

Resigned
Queens Drive,NG2 3AY
Secretary
Appointed 15 Feb 2002
Resigned 22 Nov 2010

STARLING, John Andrew

Resigned
29 Main Street, NottinghamNG11 6PB
Secretary
Appointed N/A
Resigned 27 Feb 1992

TURNER, Garfield Marc

Resigned
Queens Drive,NG2 3AY
Secretary
Appointed 22 Nov 2010
Resigned 18 Jul 2024

BYFIELD, Stuart

Resigned
48 Burnside Grove, NottinghamNG12 4EB
Born August 1941
Director
Appointed N/A
Resigned 01 Jul 2004

CAMM, Richard Neil

Resigned
16 Rosewood Gardens, NottinghamNG2 7HH
Born April 1945
Director
Appointed N/A
Resigned 07 Aug 1995

GOULD, David Alan

Resigned
Queens Drive,NG2 3AY
Born February 1964
Director
Appointed 01 Mar 2002
Resigned 15 Jul 2021

GUTTERIDGE, Michael John

Resigned
1 Hollies Drive, EdwaltonNG12 4BZ
Born April 1939
Director
Appointed N/A
Resigned 01 Jul 2004

GUYLER, Ian

Resigned
Ivy Cottage 23 Church Street, BillesdonLE7 9AE
Born May 1963
Director
Appointed 30 Oct 1996
Resigned 15 Feb 2002

HOOTON, Stephen

Resigned
Queens Drive,NG2 3AY
Born October 1955
Director
Appointed 30 Oct 1996
Resigned 15 Jul 2021

HUMPHREYS, Ian George

Resigned
The Rookery The Dukes Drive, BakewellDE45 1QQ
Born April 1938
Director
Appointed N/A
Resigned 01 Jul 2004

LIVINGSTON, Mark

Resigned
Queens Drive,NG2 3AY
Born March 1973
Director
Appointed 21 Jul 2021
Resigned 28 Feb 2025

MITCHELL, Frank

Resigned
Yew Tree House, YoxallDE13 8NR
Born July 1937
Director
Appointed 30 Oct 1996
Resigned 12 Feb 1999

SHENTON, John Laurence Fall

Resigned
Wigmore Vicarage Court, StourbridgeDY7 6HJ
Born November 1955
Director
Appointed 01 Mar 2002
Resigned 29 May 2003

SKADORWA, Michael Charles

Resigned
Queens Drive,NG2 3AY
Born November 1963
Director
Appointed 22 Nov 2010
Resigned 30 Mar 2012

SMITH, Paul Robert

Resigned
27 Beech Avenue, NottinghamNG10 5EH
Born July 1949
Director
Appointed 01 Jan 1994
Resigned 30 Oct 1996

SPARHAM, Colin

Resigned
Queens Drive,NG2 3AY
Born November 1947
Director
Appointed 03 Feb 2003
Resigned 15 Jul 2021

STARLING, John Andrew

Resigned
29 Main Street, NottinghamNG11 6PB
Born June 1948
Director
Appointed N/A
Resigned 01 Jul 2004

TURNER, Garfield Marc

Resigned
Queens Drive,NG2 3AY
Born January 1973
Director
Appointed 22 Nov 2010
Resigned 05 Jul 2024

WHELAN, David Martyn

Resigned
Queens Drive,NG2 3AY
Born November 1960
Director
Appointed 01 Mar 2002
Resigned 15 Jul 2021

WILCOCK, John Joseph

Resigned
Queens Drive,NG2 3AY
Born June 1965
Director
Appointed 22 Nov 2010
Resigned 26 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Nottingham, NottinghamshireNG2 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Stephen Hooton

Ceased
Queens Drive,NG2 3AY
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
7 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Miscellaneous
14 November 2012
MISCMISC
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Resolution
15 November 2010
RESOLUTIONSResolutions
Resolution
2 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Accounts With Accounts Type Medium
5 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
28 November 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
6 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
155(6)a155(6)a
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
288cChange of Particulars
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 March 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
7 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363aAnnual Return
Legacy
13 January 1999
122122
Legacy
13 January 1999
288cChange of Particulars
Legacy
13 January 1999
122122
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1997
AAAnnual Accounts
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
4 April 1996
244244
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Legacy
10 April 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
Accounts With Accounts Type Full Group
18 February 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 April 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Resolution
31 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1989
288288
Legacy
17 January 1989
88(3)88(3)
Legacy
11 January 1989
PUC 3PUC 3
Legacy
9 January 1989
287Change of Registered Office
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
20 December 1988
123Notice of Increase in Nominal Capital
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 1988
AAAnnual Accounts
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
3 December 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1988
123Notice of Increase in Nominal Capital
Resolution
23 November 1988
RESOLUTIONSResolutions
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
PUC 2PUC 2
Legacy
31 October 1988
363363
Legacy
31 October 1988
123Notice of Increase in Nominal Capital
Legacy
28 October 1988
225(1)225(1)
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
288288
Legacy
25 August 1988
288288
Legacy
25 August 1988
287Change of Registered Office
Incorporation Company
13 April 1987
NEWINCIncorporation
Certificate Incorporation
13 April 1987
CERTINCCertificate of Incorporation