BLACK GOLD DEVELOPMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

BLACK GOLD DEVELOPMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431850

Incorporation date

21/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westons Point House Westons Point, Turks Lane, Poole, Dorset BH14 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Director's details changed for Black Gold Investments (Jersey) Ltd on 2025-07-18
dot icon16/07/2025
Satisfaction of charge 054318500002 in full
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon18/03/2025
Satisfaction of charge 054318500003 in full
dot icon19/11/2024
Termination of appointment of Charles Sidney Parkinson as a director on 2024-11-19
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/04/2024
Registered office address changed from Westons Point House Turks Lane Whitecliffe Poole Dorset BH14 8EW United Kingdom to Westons Point House Westons Point Turks Lane Wimborne Dorset BH14 8EW on 2024-04-29
dot icon29/04/2024
Registered office address changed from Westons Point House Westons Point Turks Lane Wimborne Dorset BH14 8EW England to Westons Point House Westons Point Turks Lane Poole Dorset BH14 8EW on 2024-04-29
dot icon28/03/2024
Appointment of Miss Lesley Muddiman as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Julian Leigh Jones as a director on 2024-03-26
dot icon27/11/2023
Termination of appointment of Richard Thomas Blashill as a director on 2023-11-27
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon04/05/2023
Registration of charge 054318500003, created on 2023-05-02
dot icon12/04/2023
Termination of appointment of Julian Leigh Jones as a director on 2023-04-05
dot icon11/04/2023
Appointment of Mr Charles Sidney Parkinson as a director on 2023-04-05
dot icon11/04/2023
Appointment of Black Gold Investments (Jersey) Ltd as a director on 2023-04-05
dot icon11/04/2023
Director's details changed for Mr Charles Sidney Parkinson on 2023-04-11
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Registration of charge 054318500001, created on 2022-11-09
dot icon11/11/2022
Registration of charge 054318500002, created on 2022-11-09
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/01/2022
Termination of appointment of Charles Sidney Parkinson as a director on 2022-01-01
dot icon03/01/2022
Appointment of Mr Charles Sidney Parkinson as a director on 2022-01-01
dot icon07/12/2021
Appointment of Mr Richard Blashill as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Julian Leigh Jones as a secretary on 2021-12-07
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Secretary's details changed for Mr Julian Leigh Jones on 2021-07-07
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/07/2021
Secretary's details changed for Miss Lesley Muddiman on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Julian Leigh Jones on 2021-07-07
dot icon07/07/2021
Registered office address changed from Westons Point Yard Westons Point Boatyard Turks Lane, Whitecliff Poole Dorset BH14 8EW to Westons Point House Turks Lane Whitecliffe Poole Dorset BH14 8EW on 2021-07-07
dot icon06/07/2021
Director's details changed for Mr Julian Leigh Jones on 2021-07-06
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Appointment of Miss Lesley Muddiman as a secretary on 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/10/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon09/07/2015
Appointment of Mr Julian Leigh Jones as a secretary on 2015-07-01
dot icon09/07/2015
Termination of appointment of Lesley Muddiman as a secretary on 2015-07-01
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/06/2015
Appointment of Mr Julian Leigh Jones as a director on 2015-06-08
dot icon08/06/2015
Termination of appointment of Stanley Reginald Jones as a director on 2015-06-08
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-09-30
dot icon06/01/2014
Termination of appointment of James Wilson as a director
dot icon06/01/2014
Appointment of Miss Lesley Muddiman as a secretary
dot icon06/01/2014
Registered office address changed from Hurn View House Chapel Gate Bournemouth Airport Christchurch Dorset BH23 6EW on 2014-01-06
dot icon06/01/2014
Termination of appointment of James Wilson as a secretary
dot icon14/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon22/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr Stanley Reginald Jones on 2011-06-30
dot icon15/08/2011
Director's details changed for Mr James Neil Wilson on 2011-06-30
dot icon08/04/2011
Accounts for a small company made up to 2010-09-30
dot icon02/11/2010
Termination of appointment of Frank Mountain as a director
dot icon14/10/2010
Appointment of Frank Mountain as a director
dot icon20/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2009-09-30
dot icon17/02/2010
Termination of appointment of Elliot Haysom as a director
dot icon05/02/2010
Previous accounting period extended from 2009-04-30 to 2009-09-30
dot icon21/07/2009
Return made up to 30/06/09; no change of members
dot icon13/02/2009
Memorandum and Articles of Association
dot icon11/02/2009
Director appointed stanley jones
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon21/01/2009
Certificate of change of name
dot icon13/01/2009
Director appointed elliot haysom
dot icon18/12/2008
Director appointed mr james neil wilson
dot icon18/12/2008
Secretary appointed mr james neil wilson
dot icon18/12/2008
Appointment terminated director lesley muddiman
dot icon18/12/2008
Appointment terminated secretary lesley crees
dot icon15/05/2008
Return made up to 21/04/08; full list of members
dot icon04/03/2008
Appointment terminated director julian jones
dot icon04/03/2008
Director appointed lesley muddiman
dot icon14/02/2008
Director's particulars changed
dot icon12/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon29/10/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 21/04/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon01/09/2006
Return made up to 21/04/06; full list of members
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon16/06/2005
Certificate of change of name
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

6
2022
change arrow icon-21.43 % *

* during past year

Cash in Bank

£53,176.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
321.43K
-
0.00
67.68K
-
2022
6
514.57K
-
0.00
53.18K
-
2022
6
514.57K
-
0.00
53.18K
-

Employees

2022

Employees

6 Ascended200 % *

Net Assets(GBP)

514.57K £Ascended60.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.18K £Descended-21.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blashill, Richard Thomas
Director
07/12/2021 - 27/11/2023
4
Jones, Julian Leigh
Director
08/06/2015 - 05/04/2023
11
BLACK GOLD INVESTMENTS (JERSEY) LTD
Corporate Director
05/04/2023 - Present
3
Jones, Julian Leigh
Director
26/03/2024 - Present
11
Parkinson, Charles Sidney
Director
05/04/2023 - 19/11/2024
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACK GOLD DEVELOPMENTS (UK) LIMITED

BLACK GOLD DEVELOPMENTS (UK) LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at Westons Point House Westons Point, Turks Lane, Poole, Dorset BH14 8EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK GOLD DEVELOPMENTS (UK) LIMITED?

toggle

BLACK GOLD DEVELOPMENTS (UK) LIMITED is currently Active. It was registered on 21/04/2005 .

Where is BLACK GOLD DEVELOPMENTS (UK) LIMITED located?

toggle

BLACK GOLD DEVELOPMENTS (UK) LIMITED is registered at Westons Point House Westons Point, Turks Lane, Poole, Dorset BH14 8EW.

What does BLACK GOLD DEVELOPMENTS (UK) LIMITED do?

toggle

BLACK GOLD DEVELOPMENTS (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLACK GOLD DEVELOPMENTS (UK) LIMITED have?

toggle

BLACK GOLD DEVELOPMENTS (UK) LIMITED had 6 employees in 2022.

What is the latest filing for BLACK GOLD DEVELOPMENTS (UK) LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.