UKBizDB.co.uk

BH BLACKWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bh Blackwell Limited. The company was founded 24 years ago and was given the registration number 03867902. The firm's registered office is in OXFORD. You can find them at 50 Broad Street, , Oxford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BH BLACKWELL LIMITED
Company Number:03867902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 Broad Street, Oxford, OX1 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203-206, Piccadilly, London, England, W1J 9HD

Secretary05 December 2022Active
203-206, Piccadilly, London, England, W1J 9HD

Director29 March 2022Active
203-206, Piccadilly, London, England, W1J 9HD

Director16 January 2024Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 October 1999Active
7 Gardiner Close, Abingdon, OX14 3YA

Secretary05 November 1999Active
203-206, Piccadilly, London, United Kingdom, W1J 9HD

Secretary29 March 2022Active
Osse Field, Appleton, Abingdon, OX13 5JZ

Director10 March 2000Active
Fawler Manor, Kingston Lisle, Wantage, OX12 9QJ

Director13 June 2000Active
Ledbury House Manor Lane, Gerrards Cross, SL9 7NJ

Director29 September 2006Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director28 October 1999Active
7 Gardiner Close, Abingdon, OX14 3YA

Director05 November 1999Active
203-206, Piccadilly, London, England, W1J 9HD

Director19 June 2017Active
Banbury House 60 Church Way, Iffley, Oxford, OX4 4EF

Director05 November 1999Active
8, Stone Lee Close, Chadlington, Chipping Norton, United Kingdom, OX7 3LA

Director28 January 2010Active
Farringford, Harlestone Road, Church Bampton, Northampton, United Kingdom, NN6 8AU

Director28 January 2010Active
50, Broad Street, Oxford, OX1 3BQ

Director29 March 2022Active
42, Folly Bridge Court, Shirelake Close, Oxford, OX1 1SW

Director29 September 2006Active
49 Frenchay Road, Oxford, OX2 6TF

Director13 June 2000Active
The Dash View, Kings Lane, Longcot, Farringdon, United Kingdom, SN7 7SS

Director28 March 2013Active

People with Significant Control

Waterstones Booksellers Limited
Notified on:07 August 2022
Status:Active
Country of residence:England
Address:203-206, Piccadilly, London, England, W1J 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Elliott Singer
Notified on:28 February 2022
Status:Active
Date of birth:August 1944
Nationality:American
Country of residence:United States
Address:C/O Elliott Management Corporation, 40 West 57th Street, New York, United States, NY 10019
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Blackwell Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50, Broad Street, Oxford, United Kingdom, OX1 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Change account reference date company previous extended.

Download
2023-01-20Accounts

Change account reference date company current extended.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Address

Move registers to sail company with new address.

Download
2022-06-16Address

Change sail address company with new address.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.