Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKEMORE FRESHFOODS LIMITED
Company Information for

BLAKEMORE FRESHFOODS LIMITED

C/O A F BLAKEMORE & SON LTD, LONGACRES INDUSTRIAL ESTATE, ROSEHILL WILLENHALL, WEST MIDLANDS, WV13 2JP,
Company Registration Number
03960293
Private Limited Company
Active

Company Overview

About Blakemore Freshfoods Ltd
BLAKEMORE FRESHFOODS LIMITED was founded on 2000-03-30 and has its registered office in Rosehill Willenhall. The organisation's status is listed as "Active". Blakemore Freshfoods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLAKEMORE FRESHFOODS LIMITED
 
Legal Registered Office
C/O A F BLAKEMORE & SON LTD
LONGACRES INDUSTRIAL ESTATE
ROSEHILL WILLENHALL
WEST MIDLANDS
WV13 2JP
Other companies in WV13
 
Filing Information
Company Number 03960293
Company ID Number 03960293
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEMORE FRESHFOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAKEMORE FRESHFOODS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
PETER FRANCIS BLAKEMORE
Director 2003-09-10
RICHARD GOLDON BROWNJOHN
Director 2003-09-10
ROBERT JAMES CASH
Director 2003-09-10
JULIE MARIE CUNNINGHAM
Director 2014-01-17
SCOTT MUNRO-MORRIS
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHRISTOPHER WILCOX
Director 2004-03-15 2017-12-20
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
WILLIAM LEONARD TOMLINSON
Director 2003-10-06 2014-01-17
ROBERT GORDON UPTON
Company Secretary 2011-09-30 2012-09-06
ANTHONY DAVID PANNELL
Company Secretary 2006-02-14 2011-09-30
JOHN WILLIAM GILES
Company Secretary 2001-10-23 2006-02-14
JOHN WILLIAM GILES
Director 2000-08-15 2006-02-14
ELWYN DAVIES
Director 2000-08-15 2003-10-06
IAN JAMES GRAY
Company Secretary 2000-03-30 2001-10-23
IAN JAMES GRAY
Director 2000-03-30 2001-10-23
JOAN ELIZABETH GRAY
Director 2000-03-30 2001-10-23
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-03-30 2000-03-30
L & A REGISTRARS LIMITED
Nominated Director 2000-03-30 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS BLAKEMORE FORTIFY LIMITED Director 2017-08-22 CURRENT 1998-12-21 Active
PETER FRANCIS BLAKEMORE POWELL GARAGES LIMITED Director 2011-03-18 CURRENT 1998-01-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE C.J. WIXCEY AND SONS LIMITED Director 2011-03-18 CURRENT 1964-09-28 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE HOWELL'S OF MONKTON LIMITED Director 2011-03-18 CURRENT 1978-03-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WAYNES STORES LTD Director 2011-03-18 CURRENT 1978-12-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WIGHTMAN LIMITED Director 2011-03-18 CURRENT 1987-12-01 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE CAPPER & CO. (SOUTH WALES) LTD. Director 2011-03-18 CURRENT 1945-06-29 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE CREATIVE LTD. Director 2011-03-18 CURRENT 1965-03-18 Active
PETER FRANCIS BLAKEMORE WAYNES FOODS LIMITED Director 2011-03-18 CURRENT 1966-09-02 Active
PETER FRANCIS BLAKEMORE GOLDEN CHOICE FOODS LTD. Director 2011-03-18 CURRENT 1963-01-04 Active
PETER FRANCIS BLAKEMORE CAPPER & CO. LTD. Director 2011-03-18 CURRENT 1925-05-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE LOGISTICS LIMITED Director 2010-02-23 CURRENT 2000-04-25 Active
PETER FRANCIS BLAKEMORE TYNE TEES CASH & CARRY LIMITED Director 2008-03-01 CURRENT 1980-10-27 Dissolved 2017-09-12
PETER FRANCIS BLAKEMORE BLAKEMORE FINE FOODS LIMITED Director 2007-05-31 CURRENT 2007-05-24 Active
PETER FRANCIS BLAKEMORE JOHN EDWARDS (DALIADAU) LIMITED Director 2002-06-21 CURRENT 1979-01-26 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE NORTH WALES CASH & CARRY CO. LIMITED Director 2002-06-21 CURRENT 1967-08-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2002-06-21 CURRENT 1943-06-05 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE I.G. MOGFORD AND SONS LIMITED Director 2001-09-07 CURRENT 1979-06-20 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE PROPERTY LTD Director 2000-05-26 CURRENT 1978-10-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE RETAIL LTD Director 1994-01-07 CURRENT 1918-02-02 Active
PETER FRANCIS BLAKEMORE VG LIMITED Director 1993-12-15 CURRENT 1960-08-09 Active
PETER FRANCIS BLAKEMORE A.F.BLAKEMORE AND SON LIMITED Director 1992-12-22 CURRENT 1944-11-15 Active
PETER FRANCIS BLAKEMORE BLAKEMORE WHOLESALE LTD Director 1992-10-15 CURRENT 1981-10-21 Active
PETER FRANCIS BLAKEMORE BLAKEMORE TRADE PARTNERS LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
PETER FRANCIS BLAKEMORE BLAKEMORE DESIGN & SHOPFITTING LTD Director 1991-12-04 CURRENT 1989-12-04 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FOOD SERVICE LIMITED Director 1991-10-05 CURRENT 1986-01-08 Active
PETER FRANCIS BLAKEMORE TATES LIMITED Director 1991-10-05 CURRENT 1983-04-26 Active
PETER FRANCIS BLAKEMORE INTER-SPAR (U.K.) LIMITED Director 1991-07-04 CURRENT 1988-11-29 Dissolved 2015-06-16
ROBERT JAMES CASH BOLDMERE ST. MICHAEL'S FOOTBALL AND ATHLETIC CLUB LIMITED Director 2017-03-30 CURRENT 1949-09-30 Active
JULIE MARIE CUNNINGHAM BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY Director 2015-09-17 CURRENT 2001-03-20 Active
JULIE MARIE CUNNINGHAM BLAKEMORE WHOLESALE LTD Director 2014-01-17 CURRENT 1981-10-21 Active
JULIE MARIE CUNNINGHAM BLAKEMORE FOOD SERVICE LIMITED Director 2014-01-17 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HILL'S HOME SUPPLIES LIMITED Director 2014-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS C.J. WIXCEY AND SONS LIMITED Director 2014-02-05 CURRENT 1964-09-28 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS SPAR ST OLAVES LIMITED Director 2014-02-05 CURRENT 2003-02-21 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WIGHTMAN LIMITED Director 2014-02-05 CURRENT 1987-12-01 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS LORDS (HAYMARKET) LIMITED Director 2014-02-05 CURRENT 1999-03-15 Active
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CASH
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CASH
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-25AP03Appointment of Mr Charles Peter Blakemore as company secretary on 2019-01-17
2019-01-25TM02Termination of appointment of Simon John Loveland on 2019-01-17
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE CUNNINGHAM
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER WILCOX
2017-10-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25SH19Statement of capital on 2017-05-25 GBP 1
2017-05-25CAP-SSSolvency Statement dated 24/04/17
2017-05-08SH20Statement by Directors
2017-05-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-08AP03Appointment of Mr Simon John Loveland as company secretary on 2015-09-01
2015-09-08TM02Termination of appointment of William Leonard Tomlinson on 2015-09-01
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-01AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-07AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 150000
2014-04-01AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-17AP01DIRECTOR APPOINTED MRS JULIE MARIE CUNNINGHAM
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLINSON
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-03AR0130/03/13 FULL LIST
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-24AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON
2012-04-11AR0130/03/12 FULL LIST
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-17AP03SECRETARY APPOINTED MR ROBERT GORDON UPTON
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-04-05AR0130/03/11 FULL LIST
2011-03-30RES13FACILITIES AGREEMENT & DEBENTURE 17/03/2011
2011-03-30RES01ADOPT ARTICLES 17/03/2011
2011-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010
2010-04-14AR0130/03/10 FULL LIST
2010-02-24AA01CURREXT FROM 28/04/2010 TO 30/04/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CASH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOLDON BROWNJOHN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 26/11/2009
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILCOX / 29/05/2009
2009-04-05363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-17RES01ADOPT ARTICLES 09/12/2008
2008-12-17RES13DEBENTURE DEED OF PRIORITY SEC 175 09/12/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-11363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-19288aNEW DIRECTOR APPOINTED
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to BLAKEMORE FRESHFOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAKEMORE FRESHFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-26 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
DEBENTURE DEED 2009-10-16 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF 2009-09-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-12 Satisfied HSBC BANK PLC
DEBENTURE 2000-08-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKEMORE FRESHFOODS LIMITED

Intangible Assets
Patents
We have not found any records of BLAKEMORE FRESHFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKEMORE FRESHFOODS LIMITED
Trademarks
We have not found any records of BLAKEMORE FRESHFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEMORE FRESHFOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as BLAKEMORE FRESHFOODS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEMORE FRESHFOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKEMORE FRESHFOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKEMORE FRESHFOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.