B H BLACKMORE LIMITED

Register to unlock more data on OkredoRegister

B H BLACKMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507640

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire OX5 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/09/2023
Appointment of Mr Peter Ligertwood as a director on 2023-09-27
dot icon04/08/2023
Satisfaction of charge 5 in full
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/01/2023
Change of details for B H Blackmore Holdings Limited as a person with significant control on 2022-06-08
dot icon08/06/2022
Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England to Unit 28 Chancery Gate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ on 2022-06-08
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon11/03/2022
Cessation of Brendan Henry Blackmore as a person with significant control on 2021-11-12
dot icon11/03/2022
Notification of B H Blackmore Holdings Limited as a person with significant control on 2021-11-12
dot icon29/11/2021
Memorandum and Articles of Association
dot icon29/11/2021
Resolutions
dot icon26/11/2021
Termination of appointment of Hannah Louise Wharton as a secretary on 2021-11-12
dot icon22/11/2021
Termination of appointment of Hannah Louise Wharton as a director on 2021-11-12
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2021
Satisfaction of charge 4 in full
dot icon18/06/2021
Satisfaction of charge 7 in full
dot icon18/06/2021
Satisfaction of charge 045076400008 in full
dot icon18/06/2021
Satisfaction of charge 045076400009 in full
dot icon07/04/2021
Director's details changed for Mr Simon John Doleman on 2021-04-07
dot icon26/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon14/10/2020
Termination of appointment of David Anthony Skidmore as a director on 2020-10-12
dot icon15/09/2020
Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2020-09-15
dot icon19/08/2020
Satisfaction of charge 2 in full
dot icon04/08/2020
Director's details changed for Mr Simon John Doleman on 2020-08-04
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon12/03/2020
Cessation of Peter John Robottom as a person with significant control on 2019-06-28
dot icon13/08/2019
Cancellation of shares. Statement of capital on 2019-06-28
dot icon23/07/2019
Purchase of own shares.
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon16/01/2019
Purchase of own shares.
dot icon19/12/2018
Withdrawal of a person with significant control statement on 2018-12-19
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Cancellation of shares. Statement of capital on 2018-06-27
dot icon14/08/2018
Purchase of own shares.
dot icon02/07/2018
Appointment of Mr Jeremy Edward Charles Gray as a director on 2018-07-01
dot icon02/07/2018
Appointment of Mr David Anthony Skidmore as a director on 2018-07-01
dot icon02/07/2018
Appointment of Mr Simon John Doleman as a director on 2018-07-01
dot icon20/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon20/06/2018
Registration of charge 045076400009, created on 2018-06-15
dot icon06/06/2018
Registered office address changed from 114 High Street Witney Oxon OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 2018-06-06
dot icon27/04/2018
Resolutions
dot icon26/03/2018
Notification of Peter John Robottom as a person with significant control on 2016-04-06
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon14/03/2018
Director's details changed for Mr Brendan Henry Blackmore on 2018-03-13
dot icon13/02/2018
Purchase of own shares.
dot icon05/02/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon30/01/2018
Registration of charge 045076400008, created on 2018-01-30
dot icon16/10/2017
Appointment of Hannah Louise Wharton as a director on 2017-10-01
dot icon10/10/2017
Secretary's details changed for Hannah Louise Wharton on 2017-10-01
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon08/08/2017
Purchase of own shares.
dot icon07/08/2017
Particulars of variation of rights attached to shares
dot icon04/08/2017
Particulars of variation of rights attached to shares
dot icon28/07/2017
Resolutions
dot icon28/07/2017
Memorandum and Articles of Association
dot icon28/07/2017
Resolutions
dot icon20/07/2017
Particulars of variation of rights attached to shares
dot icon17/07/2017
Memorandum and Articles of Association
dot icon19/06/2017
Director's details changed for Mr Brendan Henry Blackmore on 2016-06-23
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/10/2016
Director's details changed for Mr Brendan Henry Blackmore on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Brendan Henry Blackmore on 2016-10-27
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-28
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Secretary's details changed for Hannah Louise Wharton on 2014-03-13
dot icon21/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/03/2014
Director's details changed for Brendan Henry Blackmore on 2014-03-13
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2012
Director's details changed for Brendan Henry Blackmore on 2012-10-30
dot icon07/11/2012
Secretary's details changed for Hannah Louise Wharton on 2012-10-30
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/02/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon17/01/2012
Resolutions
dot icon17/01/2012
Change of share class name or designation
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-11-28
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2010
Secretary's details changed for Hannah Louise Wharton on 2010-03-12
dot icon30/03/2010
Director's details changed for Brendan Henry Blackmore on 2010-03-12
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Secretary's change of particulars / hannah wharton / 28/08/2009
dot icon10/09/2009
Director's change of particulars / brendan blackmore / 28/08/2009
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/09/2008
Secretary's change of particulars / hannah wharton / 13/08/2008
dot icon03/09/2008
Director's change of particulars / brendan blackmore / 13/08/2008
dot icon03/09/2008
Return made up to 09/08/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: wittas house, two rivers station lane, witney, oxfordhsire OX28 4BL
dot icon12/09/2007
Return made up to 09/08/07; full list of members
dot icon21/07/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 09/08/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon07/12/2005
Secretary's particulars changed
dot icon06/09/2005
Return made up to 09/08/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-08-31
dot icon15/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Return made up to 09/08/04; full list of members
dot icon08/09/2004
Memorandum and Articles of Association
dot icon01/09/2004
Certificate of change of name
dot icon20/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon11/06/2004
Director resigned
dot icon13/02/2004
Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon12/02/2004
Secretary's particulars changed;director's particulars changed
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
Registered office changed on 12/02/04 from: harvestway house, 28 high street, witney, oxfordshire OX28 6RA
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon08/07/2003
Director's particulars changed
dot icon08/07/2003
New director appointed
dot icon30/06/2003
Certificate of change of name
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Registered office changed on 28/08/02 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon20/08/2002
Certificate of change of name
dot icon09/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon-25.23 % *

* during past year

Cash in Bank

£389,628.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
469.08K
-
0.00
1.46M
-
2022
22
662.90K
-
0.00
521.13K
-
2023
20
372.71K
-
0.00
389.63K
-
2023
20
372.71K
-
0.00
389.63K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

372.71K £Descended-43.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.63K £Descended-25.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
08/08/2002 - 08/08/2002
3811
Business Information Research & Reporting Limited
Nominee Director
08/08/2002 - 08/08/2002
5082
Mr Brendan Henry Blackmore
Director
09/08/2002 - Present
10
Gray, Jeremy Edward Charles
Director
01/07/2018 - Present
-
Skidmore, David Anthony
Director
30/06/2018 - 11/10/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B H BLACKMORE LIMITED

B H BLACKMORE LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire OX5 1FQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of B H BLACKMORE LIMITED?

toggle

B H BLACKMORE LIMITED is currently Active. It was registered on 09/08/2002 .

Where is B H BLACKMORE LIMITED located?

toggle

B H BLACKMORE LIMITED is registered at Unit 28 Chancery Gate Business Centre, Langford Lane, Kidlington, Oxfordshire OX5 1FQ.

What does B H BLACKMORE LIMITED do?

toggle

B H BLACKMORE LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does B H BLACKMORE LIMITED have?

toggle

B H BLACKMORE LIMITED had 20 employees in 2023.

What is the latest filing for B H BLACKMORE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.