UKBizDB.co.uk

BLACKLOCK WHOLEFOODS LIMITED

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

This company is commonly known as Blacklock Wholefoods Limited. The company was founded 18 years ago and was given the registration number 05505156. The firm's registered office is in PLYMOUTH. You can find them at 8a Gibbon Lane, Gibbon Lane, Plymouth, Devon. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:BLACKLOCK WHOLEFOODS LIMITED
Company Number:05505156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:8a Gibbon Lane, Gibbon Lane, Plymouth, Devon, PL4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Oakleys Accountants, 91, Houndiscombe Road, Plymouth, England, PL4 6HB

Director01 December 2020Active
15a Mutley Plain, Mutley, Plymouth, PL4 6JG

Secretary11 July 2005Active
20 Houndiscombe Road, North Road East, Plymouth, PL4 6HQ

Corporate Secretary11 July 2005Active
91, Houndiscombe Road, Plymouth, England, PL4 6HB

Corporate Secretary01 January 2009Active
122, North Hill, Plymouth, PL4 8LA

Corporate Secretary01 June 2006Active
91, Houndiscombe Road, Plymouth, England, PL4 6HB

Director07 January 2011Active
15a Mutley Plain, Mutley, Plymouth, PL4 6JG

Director11 July 2005Active
5c, Percy Terrace, Plymouth, England, PL4 7HG

Director05 June 2014Active
Unit 3 1 Lisson Grove, Mutley, Plymouth, England, PL4 7DL

Director01 February 2014Active
44, Furzehill Road, Mutley, Plymouth, England, PL4 7LA

Director11 February 2013Active
5c, Percy Terrace, Plymouth, PL4 7HG

Director15 April 2010Active
5c Percy Terrace, Lipson, Plymouth, PL4 7HG

Director02 January 2007Active
104 North Hill, Plymouth, PL4 8HW

Director02 January 2007Active
44, Furzehill Road, Plymouth, England, PL4 7LA

Director31 December 2013Active
122 North Hill, Plymouth, PL4 8LA

Director11 July 2005Active
Unit 3, 1, Lisson Grove, Plymouth, England, PL4 7DL

Director01 December 2011Active
7 Penlee Place, Mutley, Plymouth, PL4 7DQ

Director11 July 2005Active
7, Penlee Place, Plymouth, England, PL4 7DQ

Corporate Director21 October 2011Active

People with Significant Control

Mr Steven Bartlett
Notified on:01 December 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:C/O Oakleys Accountants, 91, Houndiscombe Road, Plymouth, England, PL4 6HB
Nature of control:
  • Significant influence or control
Mr Gary John Black
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:8a Gibbon Lane, Gibbon Lane, Plymouth, PL4 8BS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-05-28Gazette

Gazette filings brought up to date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.