BLACKWELLS (HEREFORD) LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
BLACKWELLS (HEREFORD) LIMITED is a Private Limited Company from HALESOWEN ENGLAND and has the status: Active.
BLACKWELLS (HEREFORD) LIMITED was incorporated 20 years ago on 05/11/2003 and has the registered number: 04954523. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BLACKWELLS (HEREFORD) LIMITED was incorporated 20 years ago on 05/11/2003 and has the registered number: 04954523. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BLACKWELLS (HEREFORD) LIMITED - HALESOWEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MAYBROOK HOUSE, SECOND FLOOR
HALESOWEN
B63 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
POLAR IMPACT LIMITED (until 15/04/2004)
POLAR IMPACT LIMITED (until 15/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAULINE CLARE PATERSON | Sep 1974 | British | Director | 2023-09-15 | CURRENT |
MR SIMON DAVID MARTLE | May 1970 | British | Director | 2024-02-05 | CURRENT |
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2022-07-01 | CURRENT |
MR KEITH ROBERT FRANKS | Aug 1953 | British | Director | 2004-05-10 UNTIL 2008-07-08 | RESIGNED |
STL DIRECTORS LTD | Corporate Director | 2003-11-05 UNTIL 2004-01-22 | RESIGNED | ||
STL SECRETARIES LTD | Corporate Secretary | 2003-11-05 UNTIL 2004-01-22 | RESIGNED | ||
COLIN WILLIAM BOX | British | Secretary | 2004-01-22 UNTIL 2004-05-10 | RESIGNED | |
VENETIA COOPER | Oct 1974 | British | Director | 2020-02-27 UNTIL 2022-02-10 | RESIGNED |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2020-02-27 UNTIL 2022-06-30 | RESIGNED |
MR PAUL GILLIGAN | Jan 1959 | British | Director | 2016-11-29 UNTIL 2017-12-20 | RESIGNED |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2022-07-01 UNTIL 2023-09-15 | RESIGNED |
MISS LIAN MARIE DUTTON | Apr 1977 | British | Director | 2022-02-10 UNTIL 2022-06-30 | RESIGNED |
MR ROBERT MATTHEW CAPPER | May 1973 | British | Director | 2004-01-22 UNTIL 2004-05-10 | RESIGNED |
MS KATHRYN ELIZABETH BETTS | Aug 1960 | British | Director | 2018-05-15 UNTIL 2020-02-27 | RESIGNED |
MR KEVIN ERIC BETTS | Apr 1953 | British | Secretary | 2004-05-10 UNTIL 2008-09-22 | RESIGNED |
MR KEVIN ERIC BETTS | Apr 1953 | British | Director | 2004-05-10 UNTIL 2020-02-27 | RESIGNED |
MR ALAN DINGWALL | Nov 1973 | British | Director | 2023-10-02 UNTIL 2024-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Accomplish Group Bidco Limited | 2020-02-27 | Birmingham |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kevin Eric Betts | 2016-04-06 - 2020-02-27 | 4/1953 | Rubery |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |