Company NameBlink Motorsport Ltd
DirectorFraser White
Company StatusActive
Company Number07170672
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Fraser White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Shakespeare Close
Northwich
Cheshire
CW9 7GB
Director NameMr Richard Fullerton Breland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Pennymoor Drive
Middlewich
Cheshire
CW10 9QP
Secretary NameMrs Ruth Rooney
StatusResigned
Appointed22 July 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2014)
RoleCompany Director
Correspondence Address71 Pennymoor Drive
Middlewich
Cheshire
CW10 9QP

Contact

Websitewww.blinkmotorsport.com/
Email address[email protected]
Telephone01606 212326
Telephone regionNorthwich

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Fraser White
40.00%
Ordinary
40 at £1Richard Fullerton Breland
40.00%
Ordinary
20 at £1Julie White
20.00%
Ordinary

Financials

Year2014
Net Worth-£41,899
Cash£15,897
Current Liabilities£52,441

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

15 February 2013Delivered on: 25 February 2013
Persons entitled: Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a unit 3 nat lane winsford t/no CH608087 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
15 February 2013Delivered on: 25 February 2013
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a unit 3 nat lane winsford cheshire t/no CH608087.
Outstanding

Filing History

21 September 2023Satisfaction of charge 1 in full (1 page)
21 September 2023Satisfaction of charge 2 in full (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 February 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
28 February 2023Director's details changed for Mr Fraser White on 28 February 2023 (2 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
21 March 2022Notification of Julie White as a person with significant control on 12 August 2021 (2 pages)
27 August 2021Cessation of Richard Fullerton Breland as a person with significant control on 1 March 2019 (1 page)
27 August 2021Change of details for Mr Fraser White as a person with significant control on 12 August 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
8 April 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
6 April 2021Registered office address changed from Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 6 April 2021 (1 page)
6 August 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
29 October 2019Termination of appointment of Richard Fullerton Breland as a director on 1 March 2019 (1 page)
2 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 115
(4 pages)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 115
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 115
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 115
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
12 September 2014Registered office address changed from 71 Pennymoor Drive Middlewich Cheshire CW10 9QP England to Howard Worth Drake House Gadbrook Park Northwich Cheshire CW97RA on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 71 Pennymoor Drive Middlewich Cheshire CW10 9QP England to Howard Worth Drake House Gadbrook Park Northwich Cheshire CW97RA on 12 September 2014 (1 page)
8 September 2014Termination of appointment of Ruth Rooney as a secretary on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 71 Pennymoor Drive Middlewich Cheshire CW10 9QP on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Ruth Rooney as a secretary on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 71 Pennymoor Drive Middlewich Cheshire CW10 9QP on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Ruth Rooney as a secretary on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 71 Pennymoor Drive Middlewich Cheshire CW10 9QP on 8 September 2014 (1 page)
3 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
3 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 03/07/2014
(6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 03/07/2014
(6 pages)
7 March 2013Registered office address changed from , Suites 4 & 5 Oxford House, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom on 7 March 2013 (1 page)
7 March 2013Register(s) moved to registered inspection location (1 page)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Registered office address changed from , Suites 4 & 5 Oxford House, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom on 7 March 2013 (1 page)
7 March 2013Register(s) moved to registered inspection location (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Registered office address changed from , 17-27 Pierce Street, Macclesfield, Cheshire, SK11 6ER, United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from , 17-27 Pierce Street, Macclesfield, Cheshire, SK11 6ER, United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from , Suites 4 & 5 Oxford House, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from , 17-27 Pierce Street, Macclesfield, Cheshire, SK11 6ER, United Kingdom on 7 March 2013 (1 page)
5 March 2013Registered office address changed from , C/O Many Happy Returns Ltd., Suites 4 + 5 Oxford House, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from , C/O Many Happy Returns Ltd., Suites 4 + 5 Oxford House, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from , C/O Many Happy Returns Ltd., Suites 4 + 5 Oxford House, Oxford Road, Macclesfield, Cheshire, SK11 8HS, United Kingdom on 5 March 2013 (1 page)
25 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 September 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
28 September 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from , 21 Shakespeare Close, Northwich, Cheshire, Cw9 7 Gb, England on 22 July 2011 (1 page)
22 July 2011Appointment of Mrs Ruth Rooney as a secretary (1 page)
22 July 2011Registered office address changed from , 21 Shakespeare Close, Northwich, Cheshire, Cw9 7 Gb, England on 22 July 2011 (1 page)
22 July 2011Appointment of Mrs Ruth Rooney as a secretary (1 page)
19 July 2011Appointment of Mr Richard Fullerton Breland as a director (2 pages)
19 July 2011Appointment of Mr Richard Fullerton Breland as a director (2 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)