BABERS OF BLACKWOOD LIMITED

Register to unlock more data on OkredoRegister

BABERS OF BLACKWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00517610

Incorporation date

24/03/1953

Size

Micro Entity

Contacts

Registered address

Registered address

40 Richmond Hill, Richmond TW10 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1953)
dot icon30/01/2026
Termination of appointment of Ruth Kathleen Baber as a director on 2026-01-09
dot icon20/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon17/11/2022
Confirmation statement made on 2022-10-15 with updates
dot icon16/11/2022
Cessation of Beryl Cann as a person with significant control on 2021-01-30
dot icon29/09/2022
Micro company accounts made up to 2022-01-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/07/2021
Micro company accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/05/2020
Micro company accounts made up to 2020-01-31
dot icon23/03/2020
Registered office address changed from 10 Dderwen Deg Lisvane Cardiff CF14 0TU Wales to 40 Richmond Hill Richmond TW10 6QX on 2020-03-23
dot icon09/03/2020
Appointment of Mrs Susan Elizabeth Huckle as a secretary on 2020-03-01
dot icon09/03/2020
Appointment of Mrs Susan Elizabeth Huckle as a director on 2020-03-01
dot icon09/03/2020
Termination of appointment of Ruth Kathleen Baber as a secretary on 2020-02-29
dot icon09/03/2020
Termination of appointment of Catherine Jane Welsher as a director on 2020-02-29
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Change of details for Ruth Kathleen Baber as a person with significant control on 2019-07-23
dot icon12/12/2019
Director's details changed for Catherine Jane Welsher on 2019-07-23
dot icon12/12/2019
Secretary's details changed for Ruth Kathleen Baber on 2019-07-23
dot icon12/12/2019
Director's details changed for Ruth Kathleen Baber on 2019-07-23
dot icon23/07/2019
Registered office address changed from 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW to 10 Dderwen Deg Lisvane Cardiff CF14 0TU on 2019-07-23
dot icon30/04/2019
Micro company accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/04/2018
Micro company accounts made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/03/2017
Micro company accounts made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/08/2014
Secretary's details changed for Ruth Kathleen Baber on 2014-07-18
dot icon05/08/2014
Director's details changed for Ruth Kathleen Baber on 2014-07-18
dot icon05/08/2014
Director's details changed for Catherine Jane Welsher on 2014-07-18
dot icon05/08/2014
Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 2014-08-05
dot icon01/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon22/10/2013
Satisfaction of charge 5 in full
dot icon27/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Philip Baber as a director
dot icon02/12/2011
Appointment of Ruth Kathleen Baber as a secretary
dot icon22/11/2011
Appointment of Catherine Jane Welsher as a director
dot icon15/11/2011
Termination of appointment of Philip Baber as a secretary
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Particulars of mortgage/charge
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon01/06/2007
Return made up to 31/12/06; full list of members
dot icon22/05/2007
New director appointed
dot icon26/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/10/2006
Director resigned
dot icon16/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon15/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/06/2003
Director's particulars changed
dot icon13/06/2003
Secretary's particulars changed;director's particulars changed
dot icon13/06/2003
Registered office changed on 13/06/03 from: palace buildings blackwood gwent
dot icon20/12/2002
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/12/2001
Return made up to 31/12/01; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon30/03/2001
Director resigned
dot icon21/12/2000
Return made up to 31/12/00; no change of members
dot icon25/10/2000
Accounts for a small company made up to 2000-01-31
dot icon29/12/1999
Return made up to 31/12/99; no change of members
dot icon05/11/1999
Accounts for a small company made up to 1999-01-31
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
Full accounts made up to 1998-01-31
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Resolutions
dot icon26/03/1998
Declaration of satisfaction of mortgage/charge
dot icon26/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon23/02/1996
New secretary appointed
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon17/10/1995
Accounts for a small company made up to 1995-01-31
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon08/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon28/02/1993
Accounts for a small company made up to 1992-01-31
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon26/11/1992
Return made up to 31/12/90; full list of members
dot icon26/11/1992
Return made up to 31/12/91; no change of members
dot icon05/07/1992
Accounts for a small company made up to 1991-01-31
dot icon05/07/1992
Accounts for a small company made up to 1990-01-31
dot icon05/07/1992
Accounts for a small company made up to 1989-01-31
dot icon20/06/1990
Accounts for a small company made up to 1988-01-31
dot icon20/06/1990
Accounts for a small company made up to 1987-01-31
dot icon20/06/1990
Accounts for a small company made up to 1986-01-31
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon02/08/1989
Particulars of mortgage/charge
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon25/03/1987
Accounts for a small company made up to 1984-01-31
dot icon24/02/1987
Accounts for a small company made up to 1985-01-31
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/03/1953
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.74K
-
0.00
-
-
2022
2
110.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huckle, Susan Elizabeth
Director
01/03/2020 - Present
5
Welsher, Catherine Jane
Director
01/10/2011 - 29/02/2020
-
Baber, Philip Charles Mountjoy
Secretary
01/02/1996 - 03/09/2011
-
Baber, Ruth Kathleen
Secretary
10/11/2011 - 29/02/2020
-
Huckle, Susan Elizabeth
Secretary
01/03/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABERS OF BLACKWOOD LIMITED

BABERS OF BLACKWOOD LIMITED is an(a) Active company incorporated on 24/03/1953 with the registered office located at 40 Richmond Hill, Richmond TW10 6QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABERS OF BLACKWOOD LIMITED?

toggle

BABERS OF BLACKWOOD LIMITED is currently Active. It was registered on 24/03/1953 .

Where is BABERS OF BLACKWOOD LIMITED located?

toggle

BABERS OF BLACKWOOD LIMITED is registered at 40 Richmond Hill, Richmond TW10 6QX.

What does BABERS OF BLACKWOOD LIMITED do?

toggle

BABERS OF BLACKWOOD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BABERS OF BLACKWOOD LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Ruth Kathleen Baber as a director on 2026-01-09.