Background WavePink WaveYellow Wave

BLAKEBROOK LTD (02667200)

BLAKEBROOK LTD (02667200) is an active UK company. incorporated on 29 November 1991. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BLAKEBROOK LTD has been registered for 34 years. Current directors include LARKIN, Jane Elizabeth, LARKIN, John Leo, MINIHAN, John Gerard and 1 others.

Company Number
02667200
Status
active
Type
ltd
Incorporated
29 November 1991
Age
34 years
Address
Teme House Whittington Road, Worcester, WR5 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LARKIN, Jane Elizabeth, LARKIN, John Leo, MINIHAN, John Gerard, STOKES, Susanne Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKEBROOK LTD

BLAKEBROOK LTD is an active company incorporated on 29 November 1991 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BLAKEBROOK LTD was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02667200

LTD Company

Age

34 Years

Incorporated 29 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

PHIXOS LIMITED
From: 14 November 2017To: 24 January 2020
RESOURCE GROUP LTD
From: 6 November 2003To: 14 November 2017
BLAKEBROOK INTERNATIONAL LIMITED
From: 29 December 1997To: 6 November 2003
KELTER INTERNATIONAL LIMITED
From: 10 February 1992To: 29 December 1997
ABCHANGE LIMITED
From: 29 November 1991To: 10 February 1992
Contact
Address

Teme House Whittington Road Whittington Worcester, WR5 2RY,

Previous Addresses

Brabners Chaffe Street 4Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 29 November 1991To: 30 October 2014
Timeline

11 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Apr 14
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Apr 19
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LARKIN, John Leo

Active
Cranham, InkberrowWR7 4HN
Secretary
Appointed 25 Mar 1996

LARKIN, Jane Elizabeth

Active
Cranham, InkberrowWR7 4HN
Born December 1956
Director
Appointed 01 Jan 2007

LARKIN, John Leo

Active
Cranham, InkberrowWR7 4HN
Born January 1957
Director
Appointed 25 Mar 1996

MINIHAN, John Gerard

Active
Whittington Road, WorcesterWR5 2RY
Born August 1967
Director
Appointed 01 Sept 2011

STOKES, Susanne Helen

Active
Whittington Road, WorcesterWR5 2RY
Born December 1978
Director
Appointed 01 Apr 2019

GILBERT, Simon John Charles

Resigned
6 Waterloo Close Cheltenham Road, TewkesburyGL20 7NA
Secretary
Appointed 06 Dec 1991
Resigned 25 Mar 1996

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 29 Nov 1991
Resigned 06 Dec 1991

BROADBENT-JONES, John

Resigned
Green Farm Green Lane, FarnhamGU10 2LT
Born August 1926
Director
Appointed 03 Jun 1992
Resigned 27 Nov 1998

GILBERT, Simon John Charles

Resigned
6 Waterloo Close Cheltenham Road, TewkesburyGL20 7NA
Born February 1959
Director
Appointed 06 Dec 1991
Resigned 06 Jun 1997

GOTT, Reginald Lawrence

Resigned
Whittington Road, WorcesterWR5 2RY
Born July 1957
Director
Appointed 18 Jun 2012
Resigned 29 Jan 2016

HUNTER, Robert Edward

Resigned
Peterstow, Ross On WyeHR9 6JZ
Born September 1972
Director
Appointed 27 Jun 2008
Resigned 15 Jan 2016

KEEGAN, Kevin

Resigned
10 Shadwell, UleyGL11 5BW
Born January 1959
Director
Appointed 01 Jun 2007
Resigned 31 Jan 2009

LEATHERLAND, Adrian James

Resigned
19 Sibree Close, StroudGL6 8DB
Born August 1964
Director
Appointed 01 Jun 2007
Resigned 16 Apr 2014

MARTIN, Paul

Resigned
57 Bryn Arden Road, BirminghamB26 1JX
Born May 1964
Director
Appointed 01 Jun 2007
Resigned 30 Nov 2012

PRICE, Richard Charles

Resigned
Foxhall Farm, Stourport On SevernDY13 0UY
Born November 1954
Director
Appointed 06 Dec 1991
Resigned 01 Jan 2007

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 29 Nov 1991
Resigned 06 Dec 1991

Persons with significant control

1

Turmstrasse 30, ZugCH6300

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Auditors Resignation Company
11 December 2023
AUDAUD
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Resolution
24 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Sail Address Company
3 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 December 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Legacy
30 May 2012
MG02MG02
Legacy
2 May 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts Amended With Accounts Type Group
21 May 2010
AAMDAAMD
Accounts With Accounts Type Medium
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG02MG02
Legacy
2 January 2010
MG02MG02
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Medium
3 September 2009
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
169169
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
27 December 2007
363aAnnual Return
Legacy
13 December 2007
123Notice of Increase in Nominal Capital
Legacy
13 December 2007
122122
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2005
AAAnnual Accounts
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
6 September 2004
287Change of Registered Office
Legacy
15 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 December 2002
AAMDAAMD
Accounts With Accounts Type Medium
15 November 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
403aParticulars of Charge Subject to s859A
Legacy
11 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
3 December 1999
MEM/ARTSMEM/ARTS
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
122122
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Legacy
31 December 1998
363sAnnual Return (shuttle)
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Resolution
24 May 1998
RESOLUTIONSResolutions
Resolution
24 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
24 May 1996
403aParticulars of Charge Subject to s859A
Legacy
8 May 1996
403aParticulars of Charge Subject to s859A
Legacy
8 May 1996
403aParticulars of Charge Subject to s859A
Legacy
8 May 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
2 March 1996
287Change of Registered Office
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
31 August 1993
395Particulars of Mortgage or Charge
Legacy
11 June 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
288288
Legacy
27 March 1992
224224
Certificate Change Of Name Company
7 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1992
88(2)R88(2)R
Resolution
4 February 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
122122
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Incorporation Company
29 November 1991
NEWINCIncorporation