UKBizDB.co.uk

BLACKFORDBY HOUSE INVESTMENTS LTD

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

This company is commonly known as Blackfordby House Investments Ltd. The company was founded 19 years ago and was given the registration number 05158518. The firm's registered office is in BURTON-ON-TRENT. You can find them at Granary Wharf Business Park, Wetmore Road, Burton-on-trent, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BLACKFORDBY HOUSE INVESTMENTS LTD
Company Number:05158518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England, DE14 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Westerdale, Wallsend, England, NE28 8UD

Director01 September 2012Active
Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director01 January 2023Active
2 Sill Green, Main Road, Wigginton, Tamworth, B79 9EY

Secretary06 August 2004Active
Blackfordby House, Butt Lane, Blackfordby, DE11 8BH

Secretary01 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary08 April 2005Active
Finance House, 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director01 May 2012Active
2 Sill Green, Main Road, Wigginton, Tamworth, B79 9EY

Director06 August 2004Active
9, Eaton Wood, Pype Hayes, Birmingham, England, B24 0NW

Director01 April 2013Active
The Threshing Barn, Barr Hall, Walton, DE12 8NB

Director06 August 2004Active
Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director31 May 2018Active
Blackfordby House, Butt Lane, Blackfordby, DE11 8BH

Director01 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 2004Active

People with Significant Control

Herongrange Group Limited
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:18-19 Granary Wharf Buisness Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Withers
Notified on:31 May 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Significant influence or control
Mr David Kane
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Claire Alison Withers
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Blackfordby House, Butts Lane, Blackfordby, United Kingdom, DE11 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Accounts

Change account reference date company previous extended.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.