BLACK COUNTRY FOODBANK LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY FOODBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986325

Incorporation date

10/08/2009

Size

Small

Contacts

Registered address

Registered address

3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands B69 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon07/08/2025
Appointment of Mr Peter Watson as a director on 2025-08-05
dot icon02/04/2025
Appointment of Miss Joanne Cox as a director on 2025-03-12
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Satpal Badhan as a director on 2024-11-22
dot icon25/10/2024
Termination of appointment of Jayne Corns as a director on 2024-09-19
dot icon16/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/08/2024
Termination of appointment of Colin William Maltby as a director on 2024-03-01
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon04/11/2022
Director's details changed for Miss Peggy La Rue on 2022-11-04
dot icon03/11/2022
Appointment of Mr Satpal Badhan as a director on 2021-12-13
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon19/04/2022
Appointment of Miss Peggy La Rue as a director on 2022-03-08
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon14/01/2020
Director's details changed for Mr Lyndon Massey on 2020-01-13
dot icon19/12/2019
Director's details changed for Mr Colin William Maltby on 2019-12-10
dot icon19/12/2019
Termination of appointment of Stuart David Ashmore as a director on 2019-12-02
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon13/08/2019
Termination of appointment of Heather Love as a director on 2019-05-10
dot icon08/07/2019
Appointment of Mr Lyndon Massey as a director on 2019-06-23
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon10/08/2017
Termination of appointment of Lynda Ellen Waltho as a director on 2017-03-15
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/05/2016
Termination of appointment of Graham Paul Tilby as a director on 2016-03-24
dot icon10/02/2016
Appointment of Miss Heather Love as a director on 2015-10-15
dot icon10/02/2016
Director's details changed for Mr Jason Mark Russell on 2016-02-10
dot icon10/02/2016
Appointment of Ms Jayne Corns as a director on 2015-10-15
dot icon10/02/2016
Appointment of Mr Jason Mark Russell as a director on 2015-10-29
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-10 no member list
dot icon08/04/2015
Appointment of Mr Stuart David Ashmore as a director on 2015-03-15
dot icon08/04/2015
Termination of appointment of Jolyon Nicholas Barker as a director on 2015-03-15
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-10 no member list
dot icon03/03/2014
Appointment of Mr Colin William Maltby as a director
dot icon05/02/2014
Appointment of Mrs Lynda Waltho as a director
dot icon31/01/2014
Termination of appointment of David Johnson as a director
dot icon31/01/2014
Termination of appointment of John Cook as a director
dot icon31/01/2014
Termination of appointment of David Johnson as a secretary
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-10 no member list
dot icon11/09/2013
Secretary's details changed for David Timothy Johnson on 2013-07-19
dot icon10/09/2013
Director's details changed for Mr Jolyon Nicholas Barker on 2013-07-19
dot icon19/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon31/10/2012
Amended accounts made up to 2011-06-30
dot icon10/09/2012
Annual return made up to 2012-08-10
dot icon07/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-08-10
dot icon14/04/2011
Termination of appointment of Leon Evans as a director
dot icon16/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/10/2010
Annual return made up to 2010-08-11
dot icon14/09/2010
Annual return made up to 2010-08-10
dot icon27/08/2010
Previous accounting period shortened from 2010-08-31 to 2010-06-30
dot icon23/04/2010
Appointment of Graham Paul Tilby as a director
dot icon23/04/2010
Appointment of David Timothy Johnson as a director
dot icon23/04/2010
Appointment of Rev Leon Robert Evans as a director
dot icon23/04/2010
Appointment of John Philip Cook as a director
dot icon22/03/2010
Statement of company's objects
dot icon22/03/2010
Memorandum and Articles of Association
dot icon22/03/2010
Resolutions
dot icon10/08/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£513,716.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
574.13K
-
1.22M
513.72K
-
2021
5
574.13K
-
1.22M
513.72K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

574.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.22M £Ascended- *

Cash in Bank(GBP)

513.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Jason Mark
Director
29/10/2015 - Present
-
Massey, Lyndon
Director
23/06/2019 - Present
-
Corns, Jayne
Director
15/10/2015 - 19/09/2024
-
La Rue, Peggy
Director
08/03/2022 - Present
-
Watson, Peter
Director
05/08/2025 - Present
-

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

50
TRIARK PUMPS LIMITED820 Yeovil Road, Slough SL1 4JA
Active

Category:

Manufacture of other rubber products

Comp. code:

01854311

Reg. date:

11/10/1984

Turnover:

-

No. of employees:

5
AIR CONDITIONING SALES UK LIMITEDHillhouseridge Farm, Shottskirk Road, Shotts, North Lanarkshire ML7 4JS
Active

Category:

Installation of industrial machinery and equipment

Comp. code:

SC225243

Reg. date:

13/11/2001

Turnover:

-

No. of employees:

6
A & G HOME IMPROVEMENTS LIMITEDThe Old Post Cottage, Top Green, Denston, Newmarket, Suffolk CB8 8PW
Active

Category:

Other construction installation

Comp. code:

04874289

Reg. date:

21/08/2003

Turnover:

-

No. of employees:

6
CAPITAL REFRIGERATION SERVICES LIMITED45 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Herts EN11 0FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

00918599

Reg. date:

18/10/1967

Turnover:

-

No. of employees:

6
CROWCLAD ROOFING LTD17 Manor Farm Close, Aughton, Sheffield S26 3XY
Active

Category:

Roofing activities

Comp. code:

09010982

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK COUNTRY FOODBANK LIMITED

BLACK COUNTRY FOODBANK LIMITED is an(a) Active company incorporated on 10/08/2009 with the registered office located at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands B69 2JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY FOODBANK LIMITED?

toggle

BLACK COUNTRY FOODBANK LIMITED is currently Active. It was registered on 10/08/2009 .

Where is BLACK COUNTRY FOODBANK LIMITED located?

toggle

BLACK COUNTRY FOODBANK LIMITED is registered at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands B69 2JG.

What does BLACK COUNTRY FOODBANK LIMITED do?

toggle

BLACK COUNTRY FOODBANK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLACK COUNTRY FOODBANK LIMITED have?

toggle

BLACK COUNTRY FOODBANK LIMITED had 5 employees in 2021.

What is the latest filing for BLACK COUNTRY FOODBANK LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-03-31.