Background WavePink WaveYellow Wave

BLACKBURN CATHEDRAL DEVELOPMENTS (04321231)

BLACKBURN CATHEDRAL DEVELOPMENTS (04321231) is an active UK company. incorporated on 12 November 2001. with registered office in Blackburn. The company operates in the Construction sector, engaged in development of building projects. BLACKBURN CATHEDRAL DEVELOPMENTS has been registered for 24 years. Current directors include HOWELL-JONES, The Very Reverend Peter, MCCLINTOCK, Marion Elizabeth, ROBERTS, Keith.

Company Number
04321231
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 2001
Age
24 years
Address
Cathedral Office, Blackburn, BB1 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOWELL-JONES, The Very Reverend Peter, MCCLINTOCK, Marion Elizabeth, ROBERTS, Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN CATHEDRAL DEVELOPMENTS

BLACKBURN CATHEDRAL DEVELOPMENTS is an active company incorporated on 12 November 2001 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKBURN CATHEDRAL DEVELOPMENTS was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04321231

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 12 November 2001

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Cathedral Office Cathedral Close Blackburn, BB1 5AA,

Previous Addresses

Cathedral Office Cathedral Close Blackburn Lancashire BB1 5AA
From: 12 November 2001To: 26 May 2015
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 10
Director Joined
Dec 14
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Nov 21
Director Left
May 24
Director Left
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOWELL-JONES, The Very Reverend Peter

Active
Cathedral Close, BlackburnBB1 5AA
Born March 1962
Director
Appointed 21 Sept 2017

MCCLINTOCK, Marion Elizabeth

Active
Westbourne Drive, LancasterLA1 5EE
Born July 1939
Director
Appointed 19 Jun 2007

ROBERTS, Keith

Active
Commons Lane, BlackburnBB2 7LP
Born November 1959
Director
Appointed 27 Mar 2018

ROWNTREE, Alan Thomas

Resigned
Central Buildings, BlackburnBB1 7AP
Secretary
Appointed 12 Nov 2001
Resigned 21 Nov 2011

ARMSTRONG, Christopher John, The Very Revd

Resigned
Cathedral Close, BlackburnBB1 5AA
Born December 1947
Director
Appointed 09 Jul 2002
Resigned 21 Sept 2017

CROMPTON, Derek

Resigned
Cathedral Close, BlackburnBB1 5AA
Born June 1954
Director
Appointed 12 Nov 2001
Resigned 14 Nov 2018

HINDLEY, Andrew David, Revd Canon

Resigned
Cathedral Close, BlackburnBB1 5AA
Born February 1959
Director
Appointed 12 Nov 2001
Resigned 27 Mar 2018

PICKETT, Jack

Resigned
Cathedral Close, BlackburnBB1 5AA
Born November 1951
Director
Appointed 02 Dec 2014
Resigned 07 May 2024

SAGE, Andrew George, Revd Canon

Resigned
St. Stephens Avenue, BlackpoolFY2 9RB
Born June 1958
Director
Appointed 27 Mar 2018
Resigned 31 Dec 2023

SMITH, Kevin

Resigned
Cathedral Close, BlackburnBB1 5AA
Born March 1953
Director
Appointed 15 May 2019
Resigned 08 Nov 2021

TITTERINGTON, Andrea Fare

Resigned
Cathedral Close, BlackburnBB1 5AA
Born August 1946
Director
Appointed 19 Jan 2004
Resigned 27 Mar 2018

TOPLISS, Richard Simon

Resigned
LA2
Born February 1956
Director
Appointed 06 Oct 2003
Resigned 09 Mar 2010

TURNER, Peter Barker

Resigned
Cathedral Close, BlackburnBB1 5AA
Born February 1943
Director
Appointed 18 Nov 2002
Resigned 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Memorandum Articles
17 September 2012
MEM/ARTSMEM/ARTS
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Resolution
7 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 July 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 June 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
9 September 2002
288aAppointment of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation