Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBURN CHEMICALS (HOLDINGS) LIMITED
Company Information for

BLACKBURN CHEMICALS (HOLDINGS) LIMITED

CUNLIFFE ROAD, WHITEBIRK INDUSTRIAL ESTATE, BLACKBURN, LANCASHIRE, BB1 5SX,
Company Registration Number
05259076
Private Limited Company
Active

Company Overview

About Blackburn Chemicals (holdings) Ltd
BLACKBURN CHEMICALS (HOLDINGS) LIMITED was founded on 2004-10-14 and has its registered office in Blackburn. The organisation's status is listed as "Active". Blackburn Chemicals (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLACKBURN CHEMICALS (HOLDINGS) LIMITED
 
Legal Registered Office
CUNLIFFE ROAD
WHITEBIRK INDUSTRIAL ESTATE
BLACKBURN
LANCASHIRE
BB1 5SX
Other companies in BB1
 
Filing Information
Company Number 05259076
Company ID Number 05259076
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB857256005  
Last Datalog update: 2024-03-07 00:58:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBURN CHEMICALS (HOLDINGS) 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 BLACKBURN CHEMICALS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RICHARD LAMB
Company Secretary 2004-10-14
AMANDA SUSAN HOLT
Director 2013-12-06
BRIAN CHARLES LAMB
Director 2013-12-06
GEORGE LAMB
Director 2004-10-14
PHILIP RICHARD LAMB
Director 2013-12-06
STEVEN GEORGE LAMB
Director 2004-10-14
REBECCA JANE MOLS
Director 2013-12-06
JOHN JOSEPH RILEY
Director 2013-12-06
KAREN BARBARA RILEY
Director 2013-12-06
ALLAN WHALLEY
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-14 2004-10-14
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-14 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1997-05-01 CURRENT 1997-05-01 Liquidation
PHILIP RICHARD LAMB NORTH WEST HOUSING LIMITED Company Secretary 1996-05-22 CURRENT 1996-05-22 Active
PHILIP RICHARD LAMB SILECT CHEMICALS LIMITED Company Secretary 1992-01-10 CURRENT 1990-01-19 Active
PHILIP RICHARD LAMB WHITEBIRK CHEMICALS LIMITED Company Secretary 1991-12-13 CURRENT 1975-03-03 Dissolved 2016-04-12
PHILIP RICHARD LAMB KEY CHEMICALS LIMITED Company Secretary 1991-08-10 CURRENT 1985-12-24 Active
AMANDA SUSAN HOLT BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
AMANDA SUSAN HOLT SGJG LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
AMANDA SUSAN HOLT CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
AMANDA SUSAN HOLT SRG 57 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-08-01
AMANDA SUSAN HOLT BLACKBURN CHEMICALS LIMITED Director 2015-01-01 CURRENT 1973-05-08 Active
AMANDA SUSAN HOLT SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
AMANDA SUSAN HOLT NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
AMANDA SUSAN HOLT NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
AMANDA SUSAN HOLT NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
BRIAN CHARLES LAMB CLITHEROE GOLF CLUB LIMITED Director 2017-02-15 CURRENT 1932-02-18 Active
BRIAN CHARLES LAMB CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
BRIAN CHARLES LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
GEORGE LAMB CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
GEORGE LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
GEORGE LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
GEORGE LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
GEORGE LAMB NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
GEORGE LAMB SILECT CHEMICALS LIMITED Director 1992-01-10 CURRENT 1990-01-19 Active
GEORGE LAMB WHITEBIRK CHEMICALS LIMITED Director 1991-12-13 CURRENT 1975-03-03 Dissolved 2016-04-12
GEORGE LAMB BLACKBURN CHEMICALS LIMITED Director 1991-10-05 CURRENT 1973-05-08 Active
GEORGE LAMB KEY CHEMICALS LIMITED Director 1991-08-10 CURRENT 1985-12-24 Active
PHILIP RICHARD LAMB P & LD LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
PHILIP RICHARD LAMB BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PHILIP RICHARD LAMB CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
PHILIP RICHARD LAMB SRB 87 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
PHILIP RICHARD LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
PHILIP RICHARD LAMB NORTHERN COMMERCIAL DEVELOPMENTS (ILKLEY) LTD Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-01-14
PHILIP RICHARD LAMB NORTH WEST FINANCE SOLUTIONS LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-09-30
PHILIP RICHARD LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
PHILIP RICHARD LAMB CLAYTON HEY FOLD FARM RESIDENTS LIMITED Director 2010-03-26 CURRENT 2010-02-05 Active
PHILIP RICHARD LAMB KEY CHEMICALS LIMITED Director 2008-11-05 CURRENT 1985-12-24 Active
PHILIP RICHARD LAMB WHITEBIRK CHEMICALS LIMITED Director 2001-11-02 CURRENT 1975-03-03 Dissolved 2016-04-12
PHILIP RICHARD LAMB SILECT CHEMICALS LIMITED Director 2001-11-02 CURRENT 1990-01-19 Active
PHILIP RICHARD LAMB HESLAM HOMES LIMITED Director 2000-09-12 CURRENT 1981-12-01 Liquidation
PHILIP RICHARD LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
PHILIP RICHARD LAMB NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
STEVEN GEORGE LAMB P & LD LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
STEVEN GEORGE LAMB BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
STEVEN GEORGE LAMB CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
STEVEN GEORGE LAMB SRB 87 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
STEVEN GEORGE LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
STEVEN GEORGE LAMB NORTH WEST FINANCE SOLUTIONS LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-09-30
STEVEN GEORGE LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
STEVEN GEORGE LAMB KEY CHEMICALS LIMITED Director 1999-10-05 CURRENT 1985-12-24 Active
STEVEN GEORGE LAMB BLACKBURN CHEMICALS LIMITED Director 1998-09-18 CURRENT 1973-05-08 Active
STEVEN GEORGE LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
STEVEN GEORGE LAMB NORTH WEST HOUSING LIMITED Director 1996-05-22 CURRENT 1996-05-22 Active
REBECCA JANE MOLS CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
REBECCA JANE MOLS SRG 57 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-08-01
REBECCA JANE MOLS SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
REBECCA JANE MOLS NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
REBECCA JANE MOLS NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
REBECCA JANE MOLS NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
JOHN JOSEPH RILEY CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
JOHN JOSEPH RILEY SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
JOHN JOSEPH RILEY NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
JOHN JOSEPH RILEY BADEN COURT MANAGEMENT COMPANY LIMITED Director 2006-04-29 CURRENT 2006-04-29 Active
JOHN JOSEPH RILEY RILEYHOLMES LIMITED Director 2003-05-01 CURRENT 2003-04-07 Active
JOHN JOSEPH RILEY BLUE STONE HOMES LIMITED Director 1998-02-16 CURRENT 1997-02-17 Liquidation
JOHN JOSEPH RILEY NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
KAREN BARBARA RILEY SRG 57 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-08-01
KAREN BARBARA RILEY TOMKAT INVESTMENTS LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KAREN BARBARA RILEY NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
KAREN BARBARA RILEY NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
KAREN BARBARA RILEY NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active
ALLAN WHALLEY BLACKBURN CHEMICALS LIMITED Director 1996-04-01 CURRENT 1973-05-08 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
2024-03-18DIRECTOR APPOINTED MR JAMES GEORGE HOLT
2024-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-11-23Director's details changed for Katie Rebecca Connell on 2023-11-23
2023-10-12Director's details changed for Allan Whalley on 2023-10-12
2023-10-12Director's details changed for Mr George Lamb on 2023-10-12
2023-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-04-08AP01DIRECTOR APPOINTED MARTIN TREVOR STEWART
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-19TM02Termination of appointment of Nicola Grundy on 2019-07-05
2019-07-19AP03Appointment of James George Holt as company secretary on 2019-07-05
2019-03-01TM02Termination of appointment of Amanda Susan Holt on 2019-02-26
2019-03-01AP03Appointment of Nicola Grundy as company secretary on 2019-02-26
2019-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-08-20AP03Appointment of Mrs Amanda Susan Holt as company secretary on 2018-07-04
2018-07-24AP01DIRECTOR APPOINTED MRS MAIRE CIARA NAESSENS
2018-07-20AP01DIRECTOR APPOINTED KATIE REBECCA CONNELL
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE MOLS
2018-07-18TM02Termination of appointment of Philip Richard Lamb on 2018-07-04
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH RILEY
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 3154
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2016-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 3154
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3154
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 3154
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MR PHILIP RICHARD LAMB
2014-02-07AP01DIRECTOR APPOINTED AMANDA SUSAN HOLT
2014-02-07AP01DIRECTOR APPOINTED REBECCA JANE MOLS
2014-02-07AP01DIRECTOR APPOINTED JOHN JOSEPH RILEY
2014-02-07AP01DIRECTOR APPOINTED MRS KAREN BARBARA RILEY
2014-02-07AP01DIRECTOR APPOINTED BRIAN CHARLES LAMB
2014-02-07AP01DIRECTOR APPOINTED ALLAN WHALLEY
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-18AR0114/10/13 FULL LIST
2013-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-08AR0114/10/12 FULL LIST
2012-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-11-08AD02SAIL ADDRESS CREATED
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-11-10AR0114/10/11 FULL LIST
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-10-15AR0114/10/10 FULL LIST
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-11-03AR0114/10/09 FULL LIST
2008-12-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2007-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-10-17363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-27363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-15SASHARES AGREEMENT OTC
2006-08-1588(2)RAD 01/06/06--------- £ SI 3153@1=3153 £ IC 1/3154
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-29363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: CUNLISSE ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5SX
2004-11-26225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05
2004-11-10288bSECRETARY RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKBURN CHEMICALS (HOLDINGS) 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 BLACKBURN CHEMICALS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKBURN CHEMICALS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BLACKBURN CHEMICALS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBURN CHEMICALS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBURN CHEMICALS (HOLDINGS) LIMITED
Trademarks
We have not found any records of BLACKBURN CHEMICALS (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CRANFORD ESTATES (MOBBERLEY) LIMITED 2014-02-28 Outstanding
CRANFORD ESTATES (RUNCORN) LIMITED 2014-06-17 Outstanding

We have found 2 mortgage charges which are owed to BLACKBURN CHEMICALS (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for BLACKBURN CHEMICALS (HOLDINGS) 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 (68201 - Renting and operating of Housing Association real estate) as BLACKBURN CHEMICALS (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURN CHEMICALS (HOLDINGS) 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 BLACKBURN CHEMICALS (HOLDINGS) 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 BLACKBURN CHEMICALS (HOLDINGS) 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.