BLACK & WHITE OUTSOURCING LTD

Register to unlock more data on OkredoRegister

BLACK & WHITE OUTSOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462661

Incorporation date

25/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Chapel, 69 Primrose Hill, Kings Langley, Hertfordshire WD4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon05/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon27/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon05/09/2023
Registered office address changed from Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st England to The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX on 2023-09-05
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/09/2022
Previous accounting period extended from 2021-12-29 to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon01/06/2022
Director's details changed for Ms Sally Overhead on 2022-05-31
dot icon01/06/2022
Change of details for Ms Sally Overhead as a person with significant control on 2022-05-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon25/04/2019
Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB England to Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st on 2019-04-25
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Secretary's details changed for Mrs Sally Overhead on 2018-06-12
dot icon12/06/2018
Change of details for Mrs Sally Overhead as a person with significant control on 2016-04-06
dot icon06/06/2018
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon27/10/2016
Registered office address changed from 53 Clarendon Road Watford WD17 1LA to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 2016-10-27
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mrs Sally Overhead on 2015-11-05
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Secretary's details changed for Mrs Sally Overhead on 2015-07-01
dot icon31/07/2015
Director's details changed for Mrs Sally Overhead on 2015-07-01
dot icon10/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Group of companies' accounts made up to 2012-12-31
dot icon30/01/2014
Certificate of change of name
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon21/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/06/2013
Registered office address changed from 53 Clarendon Road Watford WD17 1LA England on 2013-06-21
dot icon21/06/2013
Registered office address changed from 44 Clarendon Road Watford Herts WD17 1DR United Kingdom on 2013-06-21
dot icon14/01/2013
Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 2013-01-14
dot icon04/01/2013
Termination of appointment of Mark Evans as a director
dot icon19/11/2012
Registered office address changed from Langley Place 99 Langley Road Watford Hertfordshire WD17 4PE on 2012-11-19
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/08/2010
Auditor's resignation
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mark Robert Evans on 2010-05-24
dot icon07/12/2009
Registered office address changed from Unit 3 Wolsey Business Park Tolpits Lane Watford Hertfordshire WD18 9BL Uk on 2009-12-07
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/06/2009
Return made up to 25/05/09; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from first floor, 141, high street rickmansworth hertfordshire WD3 1AR
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon28/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon27/05/2008
Director and secretary's change of particulars / sally overhead / 01/08/2007
dot icon20/05/2008
Appointment terminated director trudy murphy
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Registered office changed on 26/06/07 from: 141 high street rickmansworth hertfordshire WD3 1AR
dot icon25/06/2007
Return made up to 25/05/07; full list of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: suite 1 the stables forge mews 14-16 church street rickmansworth hertfordshire WD3 1DH
dot icon04/04/2007
Certificate of change of name
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/01/2007
New director appointed
dot icon15/06/2006
Return made up to 25/05/06; full list of members
dot icon11/04/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon05/01/2006
Registered office changed on 05/01/06 from: cardinal point park road rickmansworth hertfordshire WD3 1RE
dot icon25/05/2005
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
31/03/2025
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
1.40M
-
0.00
20.26K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Trudy
Director
15/05/2006 - 01/01/2008
5
Overhead, Sally
Director
25/05/2005 - Present
28
Evans, Mark Robert
Director
25/05/2005 - 17/12/2012
30
Overhead, Sally
Secretary
25/05/2005 - Present
1

Persons with Significant Control

1
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 & WHITE OUTSOURCING LTD

BLACK & WHITE OUTSOURCING LTD is an(a) Active company incorporated on 25/05/2005 with the registered office located at The Old Chapel, 69 Primrose Hill, Kings Langley, Hertfordshire WD4 8HX. 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 & WHITE OUTSOURCING LTD?

toggle

BLACK & WHITE OUTSOURCING LTD is currently Active. It was registered on 25/05/2005 .

Where is BLACK & WHITE OUTSOURCING LTD located?

toggle

BLACK & WHITE OUTSOURCING LTD is registered at The Old Chapel, 69 Primrose Hill, Kings Langley, Hertfordshire WD4 8HX.

What does BLACK & WHITE OUTSOURCING LTD do?

toggle

BLACK & WHITE OUTSOURCING LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BLACK & WHITE OUTSOURCING LTD?

toggle

The latest filing was on 05/09/2025: Compulsory strike-off action has been suspended.