Background WavePink WaveYellow Wave

BLACKBURN FUNDCO LIMITED (06732492)

BLACKBURN FUNDCO LIMITED (06732492) is an active UK company. incorporated on 24 October 2008. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. BLACKBURN FUNDCO LIMITED has been registered for 17 years. Current directors include HARTLEY, Jeremy Peter, LEACH, Jeanette, MASSEY, Rebecca Tamara and 2 others.

Company Number
06732492
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
Sceptre House Septre Way, Preston, PR5 6AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARTLEY, Jeremy Peter, LEACH, Jeanette, MASSEY, Rebecca Tamara, MCGREGOR, Lesley Alison, ROSE, Alistair James Campbell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN FUNDCO LIMITED

BLACKBURN FUNDCO LIMITED is an active company incorporated on 24 October 2008 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKBURN FUNDCO LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06732492

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

INHOCO 3502 LIMITED
From: 24 October 2008To: 24 April 2009
Contact
Address

Sceptre House Septre Way Bamber Bridge Preston, PR5 6AW,

Timeline

39 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

HARTLEY, Jeremy Peter

Active
Septre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 04 Mar 2009

LEACH, Jeanette

Active
Sceptre Way, PrestonPR5 6AW
Born June 1977
Director
Appointed 09 Dec 2024

MASSEY, Rebecca Tamara

Active
Sceptre Way, PrestonPR5 6AW
Born August 1985
Director
Appointed 16 Mar 2023

MCGREGOR, Lesley Alison

Active
Sceptre Way, PrestonPR5 6AW
Born May 1976
Director
Appointed 14 Oct 2021

ROSE, Alistair James Campbell

Active
Lancashire Business Park, LeylandPR26 6TT
Born October 1969
Director
Appointed 10 Oct 2022

MILLER, Janette Michelle

Resigned
Chanters Avenue, ManchesterM46 9EF
Secretary
Appointed 04 Mar 2009
Resigned 04 Dec 2009

RAWLINSON, Deborah Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016
Resigned 14 Nov 2018

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Oct 2008
Resigned 04 Mar 2009

AKINTAYO, Isaac

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1985
Director
Appointed 12 Jul 2024
Resigned 09 Dec 2024

BRAIN ENGLAND, Susan Maria

Resigned
Septre Way, PrestonPR5 6AW
Born January 1957
Director
Appointed 07 Feb 2010
Resigned 31 Dec 2010

BURGESS, Graham William

Resigned
Septre Way, PrestonPR5 6AW
Born May 1952
Director
Appointed 31 Dec 2010
Resigned 31 Mar 2013

CHAMBERS, Michael James

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1956
Director
Appointed 02 Oct 2013
Resigned 12 Jun 2014

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 04 Mar 2009
Resigned 04 Dec 2009

DAY, Mark

Resigned
Septre Way, PrestonPR5 6AW
Born April 1965
Director
Appointed 31 Dec 2010
Resigned 01 Oct 2015

GRICE, Neil Keith

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1965
Director
Appointed 12 Jun 2014
Resigned 01 Oct 2015

GRIFFIN, Judith

Resigned
Septre Way, PrestonPR5 6AW
Born March 1954
Director
Appointed 03 Apr 2009
Resigned 31 Dec 2010

GRINONNEAU, Mark William

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born April 1970
Director
Appointed 07 Dec 2020
Resigned 28 Oct 2021

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 24 Oct 2008
Resigned 02 Feb 2009

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Feb 2009
Resigned 04 Mar 2009

HEMMING, Eric Rodney

Resigned
Keepers Cottage, Lytham St. AnnesFY8 4AD
Born January 1949
Director
Appointed 04 Mar 2009
Resigned 07 Feb 2010

INGHAM, Emma Louise

Resigned
Sceptre Way, PrestonPR5 6AW
Born December 1986
Director
Appointed 31 Mar 2021
Resigned 07 Sept 2021

MUIR, Andy

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born July 1967
Director
Appointed 28 Oct 2021
Resigned 12 Jul 2024

PARR, Roger Martyn

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1970
Director
Appointed 28 Mar 2014
Resigned 06 Oct 2022

SPENCE, Graham Michael

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1961
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2016

TURPIN, Richard

Resigned
Septre Way, PrestonPR5 6AW
Born September 1959
Director
Appointed 04 Mar 2009
Resigned 31 May 2015

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2020

WARD, Neil Geoffrey

Resigned
Septre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 04 Dec 2009
Resigned 31 May 2015

WINSTANLEY, Christine Desiree

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1966
Director
Appointed 28 Apr 2015
Resigned 31 Mar 2021

YOULTON, Mark Stuart

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1963
Director
Appointed 28 Apr 2015
Resigned 05 Nov 2018

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Oct 2008
Resigned 04 Mar 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Oct 2008
Resigned 04 Mar 2009

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

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

96

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 February 2010
AP01Appointment of Director
Termination Director Company With Name
7 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
19 May 2009
MEM/ARTSMEM/ARTS
Legacy
30 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
287Change of Registered Office
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Incorporation Company
24 October 2008
NEWINCIncorporation