Background WavePink WaveYellow Wave

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642)

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642) is an active UK company. incorporated on 23 September 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED has been registered for 15 years. Current directors include LEWIS, William Edward, SAVJANI, Kalpesh.

Company Number
07385642
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
LEWIS, William Edward, SAVJANI, Kalpesh
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED is an active company incorporated on 23 September 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED was registered 15 years ago.(SIC: 64204)

Status

active

Active since 15 years ago

Company No

07385642

LTD Company

Age

15 Years

Incorporated 23 September 2010

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA England
From: 24 August 2016To: 31 July 2017
350 Euston Road Regent's Place London NW1 3AX
From: 23 September 2010To: 24 August 2016
Timeline

51 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Share Issue
Nov 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Apr 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 16
Director Left
Jul 16
Share Issue
Aug 16
Share Issue
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
May 21
6
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 22 Aug 2016

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 15 Apr 2021

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 17 Oct 2019

BLANSHARD, Mark

Resigned
Regent's Place, LondonNW1 3AX
Secretary
Appointed 28 Feb 2011
Resigned 15 Dec 2014

BLISS, Daniel

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 13 Oct 2010
Resigned 28 Feb 2011

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 27 Feb 2015
Resigned 22 Aug 2016

WILKIE-SMITH, Katie Joanna

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 15 Dec 2014
Resigned 27 Feb 2015

BLANCHARD, David Graham

Resigned
London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 23 Jul 2013
Resigned 22 Aug 2016

BLANCHARD, David Graham

Resigned
Greycoat Street, LondonSW1P 2QF
Born November 1967
Director
Appointed 04 Oct 2010
Resigned 11 Aug 2011

BOBAT, Mehboob Mohmed

Resigned
Cromwell Way, PrestonPR1 9SB
Born July 1965
Director
Appointed 01 May 2016
Resigned 31 Mar 2017

BOYLE, Patrick William

Resigned
5 Appold Street, LondonEC2A 2HA
Born March 1971
Director
Appointed 23 Sept 2010
Resigned 04 Oct 2010

CATHERALL, Harry

Resigned
Blackburn With Darwen Borough Council, BlacjburnBB1 7DY
Born February 1963
Director
Appointed 04 Oct 2010
Resigned 23 Nov 2010

CLEGG, Linda

Resigned
Floor 3, 10 Duke Street, BlackburnBB2 1DH
Born March 1965
Director
Appointed 01 Apr 2017
Resigned 31 May 2018

FLAHERTY, Kate Louise

Resigned
LondonSE1 2AQ
Born November 1980
Director
Appointed 21 Aug 2019
Resigned 20 Nov 2020

HOWDEN, Mark Hartley

Resigned
London Bridge, LondonSE1 9RA
Born March 1967
Director
Appointed 06 Nov 2014
Resigned 22 Aug 2016

HOWDEN, Mark Hartley

Resigned
Cross Street, SaleM33 7BU
Born March 1967
Director
Appointed 04 Oct 2010
Resigned 13 Oct 2010

LELEW, Nigel

Resigned
Euston Road, LondonNW1 3AX
Born March 1959
Director
Appointed 04 Oct 2010
Resigned 14 Jun 2012

LIGHTFOOT, Andrew Michael

Resigned
With Darwen Borough Council, BlackburnBB1 7DY
Born December 1969
Director
Appointed 23 Nov 2010
Resigned 23 Sept 2014

MACKEE, Nicholas James

Resigned
LondonSE1 2AQ
Born October 1976
Director
Appointed 29 Mar 2018
Resigned 21 Aug 2019

MATTINSON, Marie Louise

Resigned
LondonSE1 2AQ
Born January 1967
Director
Appointed 01 Jun 2018
Resigned 09 Oct 2020

MCIVOR, Sally

Resigned
Regent's Place, LondonNW1 3AX
Born July 1965
Director
Appointed 23 Sept 2014
Resigned 25 Apr 2016

SHAH, Sinesh Ramesh

Resigned
LondonSE1 2AQ
Born June 1977
Director
Appointed 28 Jun 2013
Resigned 29 Mar 2018

SWARBRICK, David James

Resigned
Cross Street, SaleM33 7BU
Born June 1966
Director
Appointed 04 Oct 2010
Resigned 06 Nov 2014

WADDINGTON, Adam

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 18 Aug 2011
Resigned 22 Apr 2013

WARD, Daniel Colin

Resigned
LondonSE1 2AQ
Born February 1982
Director
Appointed 20 Nov 2020
Resigned 15 Apr 2021

WARD, Daniel Colin

Resigned
LondonSE1 2AQ
Born February 1982
Director
Appointed 22 Aug 2016
Resigned 17 Oct 2019

WILLS, Helen Margaret

Resigned
Euston Road, LondonNW1 3AX
Born June 1965
Director
Appointed 04 Oct 2010
Resigned 31 May 2013

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2016
350 Euston Road, LondonNW1 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Resolution
3 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Legacy
24 February 2017
RP04CS01RP04CS01
Legacy
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
3 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation Subdivision
2 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Resolution
19 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
2 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Legacy
19 October 2010
MG01MG01
Incorporation Company
23 September 2010
NEWINCIncorporation