BLACK HILL MIDCO LIMITED

Register to unlock more data on OkredoRegister

BLACK HILL MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12026213

Incorporation date

31/05/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Olympus House, Quedgeley, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2019)
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon16/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon24/10/2024
Accounts for a small company made up to 2023-11-30
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon02/09/2023
Change of accounting reference date
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon18/05/2023
Director's details changed for Nicolas Jean Gerard Houe on 2023-05-18
dot icon18/05/2023
Director's details changed for Pierre Joel Robert Houé on 2023-05-18
dot icon18/05/2023
Director's details changed for Remy Jean-Pierre Rene Houé on 2023-05-18
dot icon16/03/2023
Termination of appointment of Stephen Michael Twiss as a director on 2023-03-15
dot icon09/12/2022
Termination of appointment of Pritpal Singh Badwal as a director on 2022-12-09
dot icon09/12/2022
Appointment of Remy Jean-Pierre Rene Houé as a director on 2022-12-09
dot icon09/12/2022
Appointment of Pierre Joel Robert Houé as a director on 2022-12-09
dot icon09/11/2022
Termination of appointment of Graham Plant as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Nigel Byron Wimpenny as a director on 2022-11-01
dot icon09/11/2022
Appointment of Pritpal Singh Badwal as a director on 2022-11-01
dot icon09/11/2022
Appointment of Nicolas Jean Gerard Houe as a director on 2022-11-01
dot icon03/11/2022
Satisfaction of charge 120262130001 in full
dot icon03/11/2022
Satisfaction of charge 120262130002 in full
dot icon19/08/2022
Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 2022-08-19
dot icon17/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon12/05/2022
Accounts for a small company made up to 2021-09-30
dot icon04/02/2022
Appointment of Mr Nigel Wimpenny as a director on 2022-02-02
dot icon22/12/2021
Termination of appointment of Artjom Dashko as a director on 2021-12-03
dot icon22/12/2021
Appointment of Mr Graham Plant as a director on 2021-12-03
dot icon17/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-09-30
dot icon14/05/2021
Registration of charge 120262130002, created on 2021-05-11
dot icon23/12/2020
Registration of charge 120262130001, created on 2020-12-16
dot icon13/08/2020
Registered office address changed from 27 Hanson Street London W1W 6TR United Kingdom to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 2020-08-13
dot icon17/07/2020
Confirmation statement made on 2020-05-30 with updates
dot icon21/08/2019
Resolutions
dot icon15/08/2019
Appointment of Stephen Michael Twiss as a director on 2019-07-31
dot icon15/08/2019
Termination of appointment of Hugo Edward William Robinson as a director on 2019-08-14
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon13/08/2019
Appointment of Artjom Dashko as a director on 2019-07-31
dot icon06/06/2019
Current accounting period extended from 2020-05-31 to 2020-09-30
dot icon31/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.21K
-
0.00
-
-
2022
0
156.21K
-
0.00
-
-
2022
0
156.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

156.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wimpenny, Nigel Byron
Director
02/02/2022 - 01/11/2022
35
Robinson, Hugo Edward William
Director
31/05/2019 - 14/08/2019
42
Houe, Nicolas Jean Gerard
Director
01/11/2022 - Present
7
Badwal, Pritpal Singh
Director
01/11/2022 - 09/12/2022
14
Dashko, Artjom
Director
31/07/2019 - 03/12/2021
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK HILL MIDCO LIMITED

BLACK HILL MIDCO LIMITED is an(a) Active company incorporated on 31/05/2019 with the registered office located at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK HILL MIDCO LIMITED?

toggle

BLACK HILL MIDCO LIMITED is currently Active. It was registered on 31/05/2019 .

Where is BLACK HILL MIDCO LIMITED located?

toggle

BLACK HILL MIDCO LIMITED is registered at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF.

What does BLACK HILL MIDCO LIMITED do?

toggle

BLACK HILL MIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK HILL MIDCO LIMITED?

toggle

The latest filing was on 15/10/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.