Blemain Finance Limited CHEADLE


Blemain Finance started in year 1974 as Private Limited Company with registration number 01185052. The Blemain Finance company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Cheadle at Lake View. Postal code: SK8 3GW.

Currently there are 6 directors in the the company, namely Jonathan H., John H. and Richard G. and others. In addition one secretary - Sarah B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blemain Finance Limited Address / Contact

Office Address Lake View
Office Address2 Lakeside
Town Cheadle
Post code SK8 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185052
Date of Incorporation Tue, 24th Sep 1974
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 50 years old
Account next due date Mon, 31st Mar 2025 (330 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jonathan H.

Position: Director

Appointed: 16 January 2023

John H.

Position: Director

Appointed: 02 January 2020

Richard G.

Position: Director

Appointed: 31 January 2019

Paul W.

Position: Director

Appointed: 22 March 2018

Sarah B.

Position: Secretary

Appointed: 12 April 2017

Peter B.

Position: Director

Appointed: 05 September 2016

Gary B.

Position: Director

Appointed: 15 June 2000

Henry M.

Position: Director

Resigned: 04 June 2019

Barrie P.

Position: Secretary

Resigned: 10 January 1994

Elizabeth B.

Position: Director

Appointed: 02 September 2019

Resigned: 29 June 2023

Wayne B.

Position: Director

Appointed: 15 January 2018

Resigned: 24 September 2019

Wayne B.

Position: Director

Appointed: 18 October 2017

Resigned: 07 December 2017

Colin K.

Position: Director

Appointed: 26 April 2016

Resigned: 18 November 2016

Nigel D.

Position: Secretary

Appointed: 25 April 2016

Resigned: 12 April 2017

Ronald B.

Position: Director

Appointed: 22 March 2016

Resigned: 30 September 2019

Marcus G.

Position: Director

Appointed: 22 March 2016

Resigned: 31 January 2019

David B.

Position: Director

Appointed: 27 January 2016

Resigned: 31 January 2019

Joe S.

Position: Director

Appointed: 21 September 2015

Resigned: 18 April 2017

Steven O.

Position: Director

Appointed: 21 September 2015

Resigned: 23 March 2016

Robert M.

Position: Director

Appointed: 21 September 2015

Resigned: 31 January 2019

Gary B.

Position: Secretary

Appointed: 06 December 2013

Resigned: 26 April 2016

Gary J.

Position: Director

Appointed: 04 October 2013

Resigned: 30 September 2015

Stephen B.

Position: Director

Appointed: 02 July 2008

Resigned: 27 April 2016

Stuart B.

Position: Director

Appointed: 05 June 2008

Resigned: 03 August 2010

Andrew L.

Position: Director

Appointed: 05 June 2008

Resigned: 03 August 2010

Matthew R.

Position: Director

Appointed: 27 July 2007

Resigned: 03 August 2010

Gary B.

Position: Director

Appointed: 14 September 2006

Resigned: 06 September 2012

Tracey B.

Position: Director

Appointed: 28 April 2006

Resigned: 03 August 2012

Matthew R.

Position: Secretary

Appointed: 05 April 2006

Resigned: 06 December 2013

David S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 November 2002

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 07 November 2001

John S.

Position: Director

Appointed: 15 June 2000

Resigned: 29 January 2001

Martin R.

Position: Director

Appointed: 06 August 1998

Resigned: 01 September 2000

Gary B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 April 2006

Marc G.

Position: Director

Appointed: 11 March 1998

Resigned: 18 April 2017

Martin R.

Position: Secretary

Appointed: 24 April 1995

Resigned: 06 August 1998

Colin P.

Position: Director

Appointed: 29 July 1994

Resigned: 16 June 1998

Adrian G.

Position: Director

Appointed: 29 July 1994

Resigned: 07 August 2012

Keith B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 24 April 1995

Rosalind M.

Position: Director

Appointed: 17 May 1991

Resigned: 31 January 1994

Barrie P.

Position: Director

Appointed: 17 May 1991

Resigned: 31 January 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Together Financial Services Limited from Cheadle, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Together Financial Services Limited

Lake View Lakeside, Cheadle, SK8 3GW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies (England And Wales)
Registration number 02939389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 7th, October 2023
Free Download (45 pages)

Company search

Advertisements