BLACKBURN STARLING & COMPANY LIMITED -


Company Profile Company Filings

Overview

BLACKBURN STARLING & COMPANY LIMITED is a Private Limited Company from and has the status: Active.
BLACKBURN STARLING & COMPANY LIMITED was incorporated 37 years ago on 13/04/1987 and has the registered number: 02122329. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

BLACKBURN STARLING & COMPANY LIMITED -

This company is listed in the following categories:
26512 - Manufacture of electronic industrial process control equipment
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

QUEENS DRIVE,
NG2 3AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2023 18/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRAIG HUTCHBY Apr 1984 British Director 2021-11-26 CURRENT
MR GARFIELD MARC TURNER Secretary 2010-11-22 CURRENT
ALLAN WILLIAM DALLAS Aug 1961 British Director 2021-07-21 CURRENT
MR GARFIELD MARC TURNER Jan 1973 British Director 2010-11-22 CURRENT
MR MATTHEW JOSEPH SUTTON Aug 1969 British Director 2021-11-26 CURRENT
JASON MARK SMITH Aug 1973 British Director 2020-07-01 CURRENT
MR IAIN ROSS MACGREGOR Jan 1982 British Director 2021-07-21 CURRENT
MARK LIVINGSTON Mar 1973 British Director 2021-07-21 CURRENT
MR JOHN JOSEPH WILCOCK Jun 1965 British Director 2010-11-22 UNTIL 2020-08-26 RESIGNED
IAN GUYLER May 1963 British Secretary 1996-10-30 UNTIL 2002-02-15 RESIGNED
PAUL ROBERT SMITH British Secretary 1992-02-27 UNTIL 1996-10-30 RESIGNED
COLIN SPARHAM British Secretary 2002-02-15 UNTIL 2010-11-22 RESIGNED
IAN GUYLER May 1963 British Director 1996-10-30 UNTIL 2002-02-15 RESIGNED
MR JOHN ANDREW STARLING Jun 1948 British Secretary RESIGNED
DAVID MARTYN WHELAN Nov 1960 British Director 2002-03-01 UNTIL 2021-07-15 RESIGNED
COLIN SPARHAM British Director 2003-02-03 UNTIL 2021-07-15 RESIGNED
MR JOHN ANDREW STARLING Jun 1948 British Director RESIGNED
MR FRANK MITCHELL Jul 1937 British Director 1996-10-30 UNTIL 1999-02-12 RESIGNED
MR JOHN LAURENCE FALL SHENTON Nov 1955 British Director 2002-03-01 UNTIL 2003-05-29 RESIGNED
MR MICHAEL CHARLES SKADORWA Nov 1963 British Director 2010-11-22 UNTIL 2012-03-30 RESIGNED
PAUL ROBERT SMITH British Director 1994-01-01 UNTIL 1996-10-30 RESIGNED
IAN GEORGE HUMPHREYS Apr 1938 British Director RESIGNED
STEPHEN HOOTON Oct 1955 British Director 1996-10-30 UNTIL 2021-07-15 RESIGNED
MR RICHARD NEIL CAMM Apr 1945 British Director RESIGNED
MICHAEL JOHN GUTTERIDGE Apr 1939 British Director RESIGNED
DAVID ALAN GOULD Feb 1964 British Director 2002-03-01 UNTIL 2021-07-15 RESIGNED
MR STUART BYFIELD Aug 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wilford Limited 2021-04-21 Nottinghamshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stephen Hooton 2016-04-06 - 2021-04-21 10/1955 Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEM-RESIST PLASTIC FABRICATIONS LIMITED DEWSBURY Active MICRO ENTITY 22290 - Manufacture of other plastic products
A.C.E. INDUSTRIAL PLASTICS LIMITED RAVENSTHORPE INDUSTRIAL ESTATE Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
TECHNICAL CONTROL SYSTEMS LIMITED GILDERSOME Active AUDIT EXEMPTION SUBSI 27900 - Manufacture of other electrical equipment
C.P.E. PNEUMATICS LIMITED TAMWORTH Dissolved... TOTAL EXEMPTION FULL 25620 - Machining
GENERAL PANEL SYSTEMS LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 27900 - Manufacture of other electrical equipment
SAFTRONICS LIMITED WEST YORKS Active AUDIT EXEMPTION SUBSI 27900 - Manufacture of other electrical equipment
W.E.S. LTD. BASINGSTOKE Active AUDIT EXEMPTION SUBSI 28990 - Manufacture of other special-purpose machinery n.e.c.
ACIEM GROUP LIMITED DEWSBURY ENGLAND Active AUDIT EXEMPTION SUBSI 42910 - Construction of water projects
SAFTRONICS HOLDINGS LIMITED WEST YORKSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NORTH HILL LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WILFORD LIMITED Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WATERMECH SERVICES LTD. BASINGSTOKE ENGLAND Active DORMANT 43290 - Other construction installation
GPS LINKS LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 62030 - Computer facilities management activities
CHEM RESIST HOLDINGS LIMITED DEWSBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SAFTRONICS GROUP LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WESCHEM LTD. BASINGSTOKE Active AUDIT EXEMPTION SUBSI 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
RSE CONTROL SYSTEMS LIMITED MUIR OF ORD Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
GEG CAPITAL (HOWE MOSS) LIMITED INVERNESS Active AUDIT EXEMPTION SUBSI 77400 - Leasing of intellectual property and similar products, except copyright works
GEG (HOLDINGS) LIMITED INVERNESS Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILFORD LIMITED Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company