logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Connell, Katie Rebecca
    Born in April 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Stewart, Martin Trevor
    Born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Whalley, Allan
    Born in January 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Holt, James George
    Born in July 1994
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    OF - Director → CIF 0
    Holt, James George
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-05 ~ now
    OF - Secretary → CIF 0
  • 5
    Naessens, Maire Ciara
    Born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-04 ~ now
    OF - Director → CIF 0
  • 6
    Lamb, George
    Born in January 1935
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ now
    OF - Director → CIF 0
    Mr George Lamb
    Born in January 1935
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Riley, John Joseph
    Director born in June 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-02-14
    OF - Director → CIF 0
  • 2
    Lamb, Philip Richard
    Director born in August 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-07-04
    OF - Director → CIF 0
    Lamb, Philip Richard
    Accountant
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2018-07-04
    OF - Secretary → CIF 0
  • 3
    Lamb, Brian Charles
    Director born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-07-04
    OF - Director → CIF 0
  • 4
    Mols, Rebecca Jane
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-07-04
    OF - Director → CIF 0
  • 5
    Lamb, Steven George
    Director born in September 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2018-07-04
    OF - Director → CIF 0
  • 6
    Riley, Karen Barbara
    Director born in March 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-07-04
    OF - Director → CIF 0
  • 7
    Grundy, Nicola
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2019-07-05
    OF - Secretary → CIF 0
  • 8
    Holt, Amanda Susan
    Director born in January 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-07-04
    OF - Director → CIF 0
    Holt, Amanda Susan
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ 2019-02-26
    OF - Secretary → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-10-14 ~ 2004-10-14
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-10-14 ~ 2004-10-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BLACKBURN CHEMICALS (HOLDINGS) LIMITED

Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Property, Plant & Equipment
18,191,902 GBP2024-05-31
14,121,810 GBP2023-05-31
Investment Property
12,053,274 GBP2024-05-31
12,048,423 GBP2023-05-31
Fixed Assets - Investments
13,500,169 GBP2024-05-31
12,350,471 GBP2023-05-31
Fixed Assets
43,745,345 GBP2024-05-31
38,520,704 GBP2023-05-31
Debtors
5,427,451 GBP2024-05-31
9,848,251 GBP2023-05-31
Cash at bank and in hand
14,049,072 GBP2024-05-31
7,403,294 GBP2023-05-31
Current Assets
19,476,523 GBP2024-05-31
17,251,545 GBP2023-05-31
Net Assets/Liabilities
62,472,274 GBP2024-05-31
55,185,567 GBP2023-05-31
Equity
Called up share capital
3,154 GBP2024-05-31
3,154 GBP2023-05-31
3,154 GBP2022-05-31
Retained earnings (accumulated losses)
62,469,120 GBP2024-05-31
55,182,413 GBP2023-05-31
50,598,340 GBP2022-05-31
Equity
62,472,274 GBP2024-05-31
70,545,892 GBP2022-05-31
Profit/Loss
9,728,597 GBP2023-06-01 ~ 2024-05-31
7,546,057 GBP2022-06-01 ~ 2023-05-31
Average Number of Employees
892023-06-01 ~ 2024-05-31
912022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
13,378,095 GBP2023-05-31
Plant and equipment
10,540,746 GBP2024-05-31
10,070,494 GBP2023-05-31
Furniture and fittings
773,120 GBP2024-05-31
758,724 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
29,247,382 GBP2024-05-31
24,207,313 GBP2023-05-31
Owned/Freehold, Land and buildings
17,933,516 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,892,186 GBP2023-05-31
Plant and equipment
8,308,286 GBP2024-05-31
7,584,074 GBP2023-05-31
Furniture and fittings
663,984 GBP2024-05-31
609,243 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,055,480 GBP2024-05-31
10,085,503 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
191,024 GBP2023-06-01 ~ 2024-05-31
Plant and equipment
724,212 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
54,741 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
969,977 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
15,850,306 GBP2024-05-31
Plant and equipment
2,232,460 GBP2024-05-31
2,486,420 GBP2023-05-31
Furniture and fittings
109,136 GBP2024-05-31
149,481 GBP2023-05-31
Land and buildings, Owned/Freehold
11,485,909 GBP2023-05-31
Investments in Subsidiaries
4,154 GBP2024-05-31
4,204 GBP2023-05-31
Amounts invested in assets
13,500,169 GBP2024-05-31
12,350,471 GBP2023-05-31
Finished Goods/Goods for Resale
0 GBP2024-05-31
0 GBP2023-05-31
Trade Debtors/Trade Receivables
138,399 GBP2024-05-31
157,798 GBP2023-05-31
Amount of corporation tax that is recoverable
0 GBP2024-05-31
0 GBP2023-05-31
Other Debtors
Current
5,253,338 GBP2024-05-31
9,671,769 GBP2023-05-31
Prepayments/Accrued Income
Current
35,714 GBP2024-05-31
18,684 GBP2023-05-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-05-31
0 GBP2023-05-31
Other Remaining Borrowings
Current
0 GBP2024-05-31
0 GBP2023-05-31
Corporation Tax Payable
Current
202,898 GBP2024-05-31
76,344 GBP2023-05-31
Other Creditors
Current
31,500 GBP2024-05-31
31,500 GBP2023-05-31
Creditors
Current
475,619 GBP2024-05-31
287,819 GBP2023-05-31

Related profiles found in government register
  • BLACKBURN CHEMICALS (HOLDINGS) LIMITED
    Info
    Registered number 05259076
    icon of addressCunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5SX
    PRIVATE LIMITED COMPANY incorporated on 2004-10-14 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • BLACKBURN CHEMICALS (HOLDINGS) LIMITED
    S
    Registered number 05259076
    icon of addressC/o Blackburn Chemicals Ltd, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5SX
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressCunliffe Road, Whitebirk Industrial Estate, Blackburn
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    18,594,032 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.