BLACK COUNTRY MAKE CIC

Register to unlock more data on OkredoRegister

BLACK COUNTRY MAKE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08896205

Incorporation date

14/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Hawthorne House Clover Ley, Heath Town, Wolverhampton WV10 0HECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2014)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon01/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/10/2025
Termination of appointment of John Joseph Montague as a director on 2025-10-01
dot icon20/05/2025
Total exemption full accounts made up to 2024-05-30
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-30
dot icon21/02/2024
Termination of appointment of Arwyn Elis Jones as a director on 2023-02-01
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-30
dot icon25/10/2022
Appointment of Mr Panayiotis Patsalos as a director on 2022-10-25
dot icon09/03/2022
Total exemption full accounts made up to 2021-05-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon04/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-05-30
dot icon07/02/2021
Registered office address changed from 7 Belle Vue Road Ironbridge Telford TF8 7QN England to Ground Floor, Hawthorne House Clover Ley Heath Town Wolverhampton WV10 0HE on 2021-02-07
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-30
dot icon25/10/2019
Termination of appointment of Michael John Harrington-Fox as a director on 2019-10-22
dot icon07/08/2019
Appointment of Mr Michael John Harrington-Fox as a director on 2019-08-02
dot icon07/08/2019
Termination of appointment of Michael John Wyle as a director on 2019-08-02
dot icon07/08/2019
Termination of appointment of Kenneth Anthony Kerr as a director on 2019-07-19
dot icon02/08/2019
Appointment of Mr John Joseph Montague as a director on 2019-07-29
dot icon02/08/2019
Termination of appointment of Deon James Morgan as a director on 2019-07-29
dot icon30/07/2019
Termination of appointment of Akil Prince Eyron Zebulun Maylor as a director on 2019-07-29
dot icon26/04/2019
Total exemption full accounts made up to 2018-05-30
dot icon01/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/12/2018
Appointment of Mr Arwyn Elis Jones as a director on 2018-12-15
dot icon20/12/2018
Registered office address changed from Hawthorne House Office Clover Ley Wolverhampton WV10 0HE England to 7 Belle Vue Road Ironbridge Telford TF8 7QN on 2018-12-20
dot icon09/08/2018
Termination of appointment of John Joseph Montague as a director on 2018-08-02
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/01/2018
Registered office address changed from 180 Chervil Rise Heath Town Wolverhampton West Midlands WV10 0HP to Hawthorne House Office Clover Ley Wolverhampton WV10 0HE on 2018-01-04
dot icon04/01/2018
Termination of appointment of Jaswinder Singh Bains as a director on 2018-01-04
dot icon06/11/2017
Previous accounting period extended from 2017-02-28 to 2017-05-30
dot icon14/08/2017
Termination of appointment of Frances Vivienne Broomhall as a secretary on 2017-08-01
dot icon27/02/2017
Appointment of Mr Kenneth Anthony Kerr as a director on 2017-02-27
dot icon27/02/2017
Appointment of Mr Akil Prince Eyron Zebulun Maylor as a director on 2017-02-27
dot icon27/02/2017
Appointment of Mr Michael John Wyle as a director on 2017-02-27
dot icon27/02/2017
Appointment of Mr Deon James Morgan as a director on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon18/07/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon10/05/2016
Annual return made up to 2016-02-14 no member list
dot icon31/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon07/05/2015
Annual return made up to 2015-03-14
dot icon06/05/2015
Termination of appointment of Corin Crane as a director on 2014-08-01
dot icon26/03/2014
Appointment of Corin Crane as a director
dot icon14/02/2014
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Arwyn Elis
Director
15/12/2018 - 01/02/2023
13
Montague, John Joseph
Director
29/07/2019 - 01/10/2025
13
Monk-Hawksworth, Jeremy Stephen
Director
14/02/2014 - Present
6
Monk-Hawksworth, Marie Louise
Director
14/02/2014 - Present
5
Patsalos, Panayiotis
Director
25/10/2022 - Present
4

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 COUNTRY MAKE CIC

BLACK COUNTRY MAKE CIC is an(a) Active company incorporated on 14/02/2014 with the registered office located at Ground Floor, Hawthorne House Clover Ley, Heath Town, Wolverhampton WV10 0HE. There are currently 3 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 COUNTRY MAKE CIC?

toggle

BLACK COUNTRY MAKE CIC is currently Active. It was registered on 14/02/2014 .

Where is BLACK COUNTRY MAKE CIC located?

toggle

BLACK COUNTRY MAKE CIC is registered at Ground Floor, Hawthorne House Clover Ley, Heath Town, Wolverhampton WV10 0HE.

What does BLACK COUNTRY MAKE CIC do?

toggle

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

What is the latest filing for BLACK COUNTRY MAKE CIC?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-30.