BLACK CAT BIDCO LIMITED

Register to unlock more data on OkredoRegister

BLACK CAT BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06759101

Incorporation date

26/11/2008

Size

Dormant

Contacts

Registered address

Registered address

Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire DN8 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2008)
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon31/07/2025
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-30
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon06/12/2019
Termination of appointment of Richard Adam as a secretary on 2019-11-11
dot icon21/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Appointment of Richard Adam as a secretary on 2018-08-31
dot icon05/09/2018
Termination of appointment of Simon Keith Barber as a secretary on 2018-08-31
dot icon12/01/2018
Appointment of Mr James John Robert Murray as a director on 2018-01-05
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Resolutions
dot icon06/06/2017
Termination of appointment of Peter Ian Walker as a director on 2017-06-02
dot icon02/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Director's details changed for Mr Peter Ian Walker on 2016-06-16
dot icon07/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-26
dot icon07/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-11-26
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Statement by directors
dot icon10/12/2013
Statement of capital on 2013-12-10
dot icon10/12/2013
Solvency statement dated 09/10/13
dot icon10/12/2013
Resolutions
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/07/2011
Certificate of change of name
dot icon15/07/2011
Change of name notice
dot icon14/07/2011
Termination of appointment of Francis Galvin as a director
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2011
Termination of appointment of Newton Winfield as a director
dot icon20/04/2011
Termination of appointment of Simon Acres as a director
dot icon20/04/2011
Termination of appointment of Robert Murray as a director
dot icon20/04/2011
Termination of appointment of Michael Procter as a director
dot icon20/04/2011
Termination of appointment of Alastair England as a director
dot icon18/02/2011
Appointment of Alastair Strang England as a director
dot icon02/02/2011
Appointment of Simon Malcolm Acres as a director
dot icon02/02/2011
Appointment of Michael Procter as a director
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/12/2009
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon23/12/2009
Termination of appointment of Peter Walker as a secretary
dot icon21/12/2009
Certificate of change of name
dot icon21/12/2009
Change of name notice
dot icon15/12/2009
Appointment of Simon Keith Barber as a secretary
dot icon15/12/2009
Appointment of Mr Simon Keith Barber as a director
dot icon04/11/2009
Director's details changed for Robert Sydney Murray on 2009-10-01
dot icon14/05/2009
Director and secretary's change of particulars / peter walker / 11/05/2009
dot icon16/02/2009
Particulars of contract relating to shares
dot icon16/02/2009
Ad 08/01/09\gbp si 425000@1=425000\gbp ic 2000000/2425000\
dot icon16/02/2009
Ad 08/01/09\gbp si 1999999@1=1999999\gbp ic 1/2000000\
dot icon13/02/2009
Resolutions
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon02/12/2008
Director appointed newton stanley winfield
dot icon02/12/2008
Director appointed robert sydney murray
dot icon02/12/2008
Director appointed francis anthony galvin
dot icon26/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
16/11/2009 - 30/06/2025
171
Murray, Robert Sydney
Director
30/11/2008 - 04/04/2011
50
Winfield, Newton Stanley
Director
30/11/2008 - 04/04/2011
14
Mr Simon Malcolm Acres
Director
31/12/2010 - 04/04/2011
10
Walker, Peter Ian
Director
25/11/2008 - 01/06/2017
37

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 CAT BIDCO LIMITED

BLACK CAT BIDCO LIMITED is an(a) Active company incorporated on 26/11/2008 with the registered office located at Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire DN8 5TX. 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 CAT BIDCO LIMITED?

toggle

BLACK CAT BIDCO LIMITED is currently Active. It was registered on 26/11/2008 .

Where is BLACK CAT BIDCO LIMITED located?

toggle

BLACK CAT BIDCO LIMITED is registered at Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire DN8 5TX.

What does BLACK CAT BIDCO LIMITED do?

toggle

BLACK CAT BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACK CAT BIDCO LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-28 with no updates.