Background WavePink WaveYellow Wave

BLENKINSOP & CO LIMITED (05519385)

BLENKINSOP & CO LIMITED (05519385) is an active UK company. incorporated on 27 July 2005. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLENKINSOP & CO LIMITED has been registered for 20 years. Current directors include BAYFIELD, Royston Edward.

Company Number
05519385
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENKINSOP & CO LIMITED

BLENKINSOP & CO LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLENKINSOP & CO LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05519385

LTD Company

Age

20 Years

Incorporated 27 July 2005

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

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

The Glasshouse Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

8 Main Street Garforth Leeds LS25 1EZ
From: 27 July 2005To: 19 December 2023
Timeline

13 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Mar 17
Director Joined
Jul 22
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BAYFIELD, Royston Edward

Active
Unit E The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 18 Dec 2023

BLENKINSOP, Colin

Resigned
46 Kent Road, HarrogateHG1 2ET
Secretary
Appointed 27 Jul 2005
Resigned 18 Dec 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 27 Jul 2005

BLENKINSOP, Colin

Resigned
46 Kent Road, HarrogateHG1 2ET
Born October 1954
Director
Appointed 27 Jul 2005
Resigned 18 Dec 2023

BLENKINSOP, Jennifer

Resigned
8 Main Street, LeedsLS25 1EZ
Born June 1985
Director
Appointed 12 Jul 2022
Resigned 18 Dec 2023

BLENKINSOP, Vivien Marie

Resigned
46 Kent Road, HarrogateHG1 2ET
Born June 1956
Director
Appointed 27 Jul 2005
Resigned 18 Dec 2023

COOK, Charlotte Elizabeth

Resigned
Unit E The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 31 Dec 2023
Resigned 23 Mar 2026

SHELTON, Mark Adam

Resigned
Unit E The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 31 Dec 2023
Resigned 23 Mar 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jul 2005
Resigned 27 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Unit E The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mrs Vivien Marie Blenkinsop

Ceased
8 Main Street, LeedsLS25 1EZ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Dec 2023

Mr Colin Blenkinsop

Ceased
8 Main Street, LeedsLS25 1EZ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
88(2)R88(2)R
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation