Background WavePink WaveYellow Wave

BIRCHALL BLACKBURN LIMITED (03033622)

BIRCHALL BLACKBURN LIMITED (03033622) is an active UK company. incorporated on 16 March 1995. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIRCHALL BLACKBURN LIMITED has been registered for 31 years. Current directors include FOXFORD, Michael John.

Company Number
03033622
Status
active
Type
ltd
Incorporated
16 March 1995
Age
31 years
Address
Merchant House, Preston, PR1 3BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOXFORD, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHALL BLACKBURN LIMITED

BIRCHALL BLACKBURN LIMITED is an active company incorporated on 16 March 1995 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIRCHALL BLACKBURN LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03033622

LTD Company

Age

31 Years

Incorporated 16 March 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

VALENSETT LIMITED
From: 16 March 1995To: 17 November 2017
Contact
Address

Merchant House 38-46 Avenham Street Preston, PR1 3BN,

Previous Addresses

20 Kennedy Street Manchester M2 4BY
From: 1 December 2010To: 22 December 2020
Merchant House 38-46 Avenham Street Preston PR1 3BN
From: 16 March 1995To: 1 December 2010
Timeline

2 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FOXFORD, Michael John

Active
38-46 Avenham Street, PrestonPR1 3BN
Secretary
Appointed 12 Sept 2008

FOXFORD, Michael John

Active
38-46 Avenham Street, PrestonPR1 3BN
Born December 1962
Director
Appointed 12 Sept 2008

EDDLESTONE, Christopher Law

Resigned
Whins Lodge, Whins Lane, BurnleyBB12 7QY
Secretary
Appointed 22 Mar 1995
Resigned 30 Apr 1999

JONES, Ivan

Resigned
1 Shaw Gardens, ClitheroeBB7 4AD
Secretary
Appointed 30 Apr 1999
Resigned 12 Sept 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Mar 1995
Resigned 22 Mar 1995

BLACKBURN, John David

Resigned
Vine Cottage 43 Grape Lane Crostow, PrestonPR5 7HB
Born January 1946
Director
Appointed 22 Mar 1995
Resigned 30 Nov 1999

BOYCE, Moira Kathleen

Resigned
38-46 Avenham Street, PrestonPR1 3BN
Born June 1951
Director
Appointed 12 Sept 2008
Resigned 28 Feb 2026

EDDLESTONE, Christopher Law

Resigned
Whins Lodge, Whins Lane, BurnleyBB12 7QY
Born April 1950
Director
Appointed 22 Mar 1995
Resigned 10 Dec 1999

JONES, Ivan

Resigned
1 Shaw Gardens, ClitheroeBB7 4AD
Born November 1948
Director
Appointed 16 Dec 1999
Resigned 12 Sept 2008

ROBBINS, William Denison

Resigned
Meadowtop Farm, Newchurch In Pendle
Born July 1950
Director
Appointed 22 Mar 1995
Resigned 12 Sept 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Mar 1995
Resigned 22 Mar 1995

Persons with significant control

1

ManchesterM2 4BY

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

95

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
9 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
20 November 2006
225Change of Accounting Reference Date
Legacy
3 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Auditors Resignation Company
28 June 2002
AUDAUD
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
224224
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
287Change of Registered Office
Memorandum Articles
30 March 1995
MEM/ARTSMEM/ARTS
Resolution
30 March 1995
RESOLUTIONSResolutions
Incorporation Company
16 March 1995
NEWINCIncorporation