Background WavePink WaveYellow Wave

BLACKBURN WITH DARWEN DEVELOPMENTS LTD (13246288)

BLACKBURN WITH DARWEN DEVELOPMENTS LTD (13246288) is an active UK company. incorporated on 5 March 2021. with registered office in Blackburn. The company operates in the Construction sector, engaged in development of building projects. BLACKBURN WITH DARWEN DEVELOPMENTS LTD has been registered for 5 years. Current directors include JONES, Simon Paul, KELLY, Martin Anthony.

Company Number
13246288
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
Blackburn With Darwen Council, Blackburn, BB1 7DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Simon Paul, KELLY, Martin Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN WITH DARWEN DEVELOPMENTS LTD

BLACKBURN WITH DARWEN DEVELOPMENTS LTD is an active company incorporated on 5 March 2021 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKBURN WITH DARWEN DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13246288

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

MAPLE GROVE BLACKBURN LIMITED
From: 5 March 2021To: 5 February 2025
Contact
Address

Blackburn With Darwen Council King William Street Blackburn, BB1 7DY,

Previous Addresses

Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW United Kingdom
From: 5 March 2021To: 5 February 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Director Left
May 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jul 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LANGTON, Dean

Active
King William Street, BlackburnBB1 7DY
Secretary
Appointed 29 Jan 2025

JONES, Simon Paul

Active
BlackburnBB1 1FB
Born April 1972
Director
Appointed 05 Mar 2021

KELLY, Martin Anthony

Active
Sceptre Way, PrestonPR5 6AW
Born March 1966
Director
Appointed 11 Jul 2023

DEWHURST, Andrew Paul

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1965
Director
Appointed 05 Mar 2021
Resigned 23 Dec 2024

FLEMING, Paul Stephen

Resigned
Sceptre Way, PrestonPR5 6AW
Born June 1976
Director
Appointed 23 Mar 2021
Resigned 11 May 2022

HIRST, Karen Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1968
Director
Appointed 05 Mar 2021
Resigned 23 Dec 2024

LANGTON, Dean

Resigned
Sceptre Way, PrestonPR5 6AW
Born June 1969
Director
Appointed 21 Jun 2022
Resigned 20 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Sceptre Way, PrestonPR5 6AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 23 Dec 2024
BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Incorporation Company
5 March 2021
NEWINCIncorporation