Company NameBlakemere Craft Centre Limited
DirectorsTimothy Gerrard and Virginia Helen White
Company StatusActive
Company Number03795936
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Timothy Gerrard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBlakemere Hall Farm
Chester Road, Sandiway
Northwich
Cheshire
CW8 2EB
Director NameMrs Virginia Helen White
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Shays Lane Marton Whitegate
Northwich
Cheshire
CW6 9EU
Secretary NameMr Timothy Gerrard
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBlakemere Hall Farm
Chester Road, Sandiway
Northwich
Cheshire
CW8 2EB
Director NameMr Gordon Gerrard
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlakemere Hall Farm
Chester Road, Sandiway
Northwich
Cheshire
CW8 2EB
Director NameMrs Ivy Jacqueline Gerrard
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlakemere Hall Farm
Chester Road, Sandiway
Northwich
Cheshire
CW8 2EB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteblakemere-shoppingexperience.com
Telephone01757 933168
Telephone regionSelby

Location

Registered AddressBlakemere Hall Farm
Chester Road, Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington

Shareholders

1 at £1Tim Gerrard
50.00%
Ordinary
1 at £1Virginia Brooks-white
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,998
Cash£164,076
Current Liabilities£224,487

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

21 August 2015Delivered on: 25 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
5 May 2016Director's details changed for Mrs Virginia Helen Brooks-White on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mrs Virginia Helen Brooks-White on 5 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Registration of charge 037959360001, created on 21 August 2015 (5 pages)
25 August 2015Registration of charge 037959360001, created on 21 August 2015 (5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
12 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
11 July 2013Termination of appointment of Gordon Gerrard as a director (1 page)
11 July 2013Termination of appointment of Ivy Gerrard as a director (1 page)
11 July 2013Termination of appointment of Ivy Gerrard as a director (1 page)
11 July 2013Termination of appointment of Gordon Gerrard as a director (1 page)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 July 2010Director's details changed for Timothy Gerrard on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Virginia Brooks-White on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Gordon Gerrard on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Ivy Jacqueline Gerrard on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Virginia Brooks-White on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Ivy Jacqueline Gerrard on 25 June 2010 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Timothy Gerrard on 25 June 2010 (2 pages)
28 July 2010Director's details changed for Gordon Gerrard on 25 June 2010 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
7 September 2009Return made up to 25/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 February 2009Return made up to 25/06/08; full list of members (7 pages)
7 February 2009Return made up to 25/06/08; full list of members (7 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
31 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 25/06/05; full list of members (8 pages)
20 June 2005Return made up to 25/06/05; full list of members (8 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
18 August 2004Return made up to 25/06/04; full list of members (8 pages)
18 August 2004Return made up to 25/06/04; full list of members (8 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
26 June 2003Return made up to 25/06/03; full list of members (8 pages)
26 June 2003Return made up to 25/06/03; full list of members (8 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 July 2002Return made up to 25/06/02; full list of members (8 pages)
24 July 2002Return made up to 25/06/02; full list of members (8 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
10 July 2001Return made up to 25/06/01; full list of members (7 pages)
10 July 2001Return made up to 25/06/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
20 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
1 August 2000Return made up to 25/06/00; full list of members (7 pages)
1 August 2000Return made up to 25/06/00; full list of members (7 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: newfoundland chambers 43A whitchurch, road cardiff south glamorgan CF14 3JN (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: newfoundland chambers 43A whitchurch, road cardiff south glamorgan CF14 3JN (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Incorporation (16 pages)
25 June 1999Incorporation (16 pages)