BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08504312

Incorporation date

25/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cadbury House Frost Hill, Congresbury, Bristol BS49 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2013)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon07/04/2026
Director's details changed for Mrs Caroline Jayne Wilce on 2026-04-01
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon08/09/2025
Termination of appointment of Robert William Atkinson as a director on 2025-09-05
dot icon04/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/06/2025
Cessation of Nicholas James Taplin as a person with significant control on 2025-06-04
dot icon04/06/2025
Notification of Nicholas James Taplin as a person with significant control on 2025-06-04
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon24/01/2024
Termination of appointment of Shezan Qumr Aslam as a director on 2024-01-22
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon29/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon21/01/2021
Director's details changed for Mr Nicholas James Taplin on 2020-03-31
dot icon21/01/2021
Director's details changed for Mr Shezan Qumr Aslam on 2020-03-31
dot icon21/01/2021
Director's details changed for Mrs Caroline Jayne Wilce on 2020-03-31
dot icon07/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon16/01/2020
Termination of appointment of Terence Ronald Green as a director on 2020-01-15
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/04/2019
Appointment of Mr Robert William Atkinson as a director on 2019-04-15
dot icon26/04/2019
Appointment of Mr Terence Ronald Green as a director on 2019-04-15
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/04/2017
Satisfaction of charge 085043120001 in full
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon11/04/2016
Appointment of Mr Shezan Qumr Aslam as a director on 2015-10-28
dot icon05/02/2016
Part of the property or undertaking has been released from charge 085043120003
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Registration of charge 085043120003, created on 2015-12-24
dot icon24/12/2015
Registration of charge 085043120002, created on 2015-12-24
dot icon19/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon19/05/2015
Registered office address changed from 12 Temple Street Liverpool L2 5RH to Cadbury House Frost Hill Congresbury Bristol BS49 5AD on 2015-05-19
dot icon16/05/2015
Certificate of change of name
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/12/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon29/09/2014
Termination of appointment of Richard Simon Matthews-Williams as a director on 2014-08-22
dot icon16/06/2014
Registration of charge 085043120001
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon09/08/2013
Sub-division of shares on 2013-08-05
dot icon05/06/2013
Appointment of Richard Simon Matthews-Williams as a director
dot icon17/05/2013
Resolutions
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon25/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
261.80K
-
2022
0
2.02M
-
0.00
328.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Green, Terence Ronald
Director
15/04/2019 - 15/01/2020
21
Atkinson, Robert William
Director
15/04/2019 - 05/09/2025
21
Wilce, Caroline Jayne
Director
25/04/2013 - Present
44
Taplin, Nicholas James
Director
25/04/2013 - Present
50
Matthews-Williams, Richard Simon
Director
30/04/2013 - 22/08/2014
42

Persons with Significant Control

4
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 BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED

BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/2013 with the registered office located at Cadbury House Frost Hill, Congresbury, Bristol BS49 5AD. 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 BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED?

toggle

BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED is currently Active. It was registered on 25/04/2013 .

Where is BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED located?

toggle

BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED is registered at Cadbury House Frost Hill, Congresbury, Bristol BS49 5AD.

What does BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED do?

toggle

BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.