Background WavePink WaveYellow Wave

JAMES T BLAKEMAN & CO (HOLDINGS) LIMITED (02707551)

JAMES T BLAKEMAN & CO (HOLDINGS) LIMITED (02707551) is an active UK company. incorporated on 15 April 1992. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JAMES T BLAKEMAN & CO (HOLDINGS) LIMITED has been registered for 33 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
02707551
Status
active
Type
ltd
Incorporated
15 April 1992
Age
33 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES T BLAKEMAN & CO (HOLDINGS) LIMITED

JAMES T BLAKEMAN & CO (HOLDINGS) LIMITED is an active company incorporated on 15 April 1992 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JAMES T BLAKEMAN & CO (HOLDINGS) LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02707551

LTD Company

Age

33 Years

Incorporated 15 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 27 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 28 September 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

CAULKDEN LIMITED
From: 15 April 1992To: 15 May 1992
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF England
From: 18 July 2024To: 20 May 2025
Millenium Way High Car Business Park Newcastle Staffs ST5 7UF
From: 15 April 1992To: 18 July 2024
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Share Issue
Oct 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GLOVER, Steven Garrick

Active
Ferriby Road, HessleHU13 0PA
Secretary
Appointed 16 May 2025

BOTTOMLEY, John Mark

Active
Ferriby Road, HessleHU13 0PA
Born October 1963
Director
Appointed 16 May 2025

COUCH, Adam Hartley

Active
Ferriby Road, HessleHU13 0PA
Born October 1968
Director
Appointed 16 May 2025

CARTWRIGHT, Robert

Resigned
41 Farrington Road, WolverhamptonWV4 6QJ
Nominee secretary
Appointed 15 Apr 1992
Resigned 15 Apr 1993

COPE, Susan

Resigned
Orchard House, HodnetTF9 3NF
Secretary
Appointed 06 May 1992
Resigned 16 May 2025

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Nominee secretary
Appointed 15 Apr 1992
Resigned 15 Apr 1993

BLAKEMAN, James Thomas

Resigned
Barlaston Road, Stoke-On-TrentST3 4AG
Born May 1930
Director
Appointed 14 Jul 1992
Resigned 25 Jun 2023

BLAKEMAN, Philip James

Resigned
Kingston House, Stoke On TrentST11 9EN
Born April 1961
Director
Appointed 06 May 1992
Resigned 16 May 2025

CARTWRIGHT, Robert

Resigned
41 Farrington Road, WolverhamptonWV4 6QJ
Born April 1943
Nominee director
Appointed 15 Apr 1992
Resigned 15 Apr 1993

COLLINGE, Stephen John

Resigned
Ferriby Road, HessleHU13 0PA
Born July 1967
Director
Appointed 24 Jun 2024
Resigned 16 May 2025

COPE, Susan

Resigned
Orchard House, HodnetTF9 3NF
Born January 1966
Director
Appointed 06 May 1992
Resigned 16 May 2025

CROUZIERES, Harold Frederick

Resigned
27 Burford Road, SalisburySP2 8AW
Born March 1925
Nominee director
Appointed 15 Apr 1992
Resigned 15 Apr 1993

MOLLER, Kevin James

Resigned
Ferriby Road, HessleHU13 0PA
Born May 1978
Director
Appointed 24 Jun 2024
Resigned 16 May 2025

Persons with significant control

3

1 Active
2 Ceased
Ferriby Road, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Mrs Susan Cope

Ceased
Ferriby Road, HessleHU13 0PA
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2025

Mr Philip James Blakeman

Ceased
Ferriby Road, HessleHU13 0PA
Born April 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

137

Capital Alter Shares Redemption Statement Of Capital
20 October 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2023
AR01AR01
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2023
RESOLUTIONSResolutions
Memorandum Articles
22 September 2023
MAMA
Second Filing Of Annual Return With Made Up Date
1 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 August 2023
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
26 June 2012
SH10Notice of Particulars of Variation
Resolution
26 June 2012
RESOLUTIONSResolutions
Legacy
23 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Resolution
17 February 2010
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Medium
11 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
30 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
88(2)R88(2)R
Memorandum Articles
21 April 2006
MEM/ARTSMEM/ARTS
Legacy
21 April 2006
123Notice of Increase in Nominal Capital
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
22 June 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Resolution
4 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 June 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
26 April 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
7 May 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1994
AAAnnual Accounts
Legacy
7 May 1993
363b363b
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Legacy
3 August 1992
288288
Legacy
3 August 1992
88(2)R88(2)R
Legacy
3 August 1992
224224
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
287Change of Registered Office
Certificate Change Of Name Company
14 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1992
NEWINCIncorporation