BLACK MOUNTAINS CIRCLE LTD

Register to unlock more data on OkredoRegister

BLACK MOUNTAINS CIRCLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433283

Incorporation date

12/09/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Frogmore Street, Abergavenny NP7 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon14/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/05/2025
Appointment of Mr George Peter Dixon as a director on 2025-04-09
dot icon02/05/2025
Appointment of Mrs Sarah Jane Goodgame as a director on 2025-04-09
dot icon10/02/2025
Termination of appointment of Sandrina Gay as a director on 2024-12-31
dot icon10/02/2025
Termination of appointment of Frances Dorothy Lester as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Jeanette Hannaby as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Paul Ian Hannaby as a director on 2025-02-10
dot icon24/10/2024
Registered office address changed from 6 High Street Crickhowell Powys NP8 1BW Wales to 20 Frogmore Street Abergavenny NP7 5AH on 2024-10-24
dot icon14/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Appointment of Mrs Jeanette Hannaby as a director on 2024-05-08
dot icon31/07/2024
Appointment of Mr Paul Ian Hannaby as a director on 2024-05-08
dot icon31/07/2024
Appointment of Dr Richard Barrie Hartley as a director on 2024-07-11
dot icon26/04/2024
Termination of appointment of Ronald Alastair Adam as a secretary on 2024-04-13
dot icon15/02/2024
Termination of appointment of Elizabeth Rowan as a director on 2023-12-31
dot icon15/02/2024
Termination of appointment of Sarah Jane Stacey as a director on 2023-12-31
dot icon15/02/2024
Appointment of Mr Keith Foster as a director on 2024-01-01
dot icon12/02/2024
Appointment of Mr David Haswell as a director on 2024-01-01
dot icon08/01/2024
Registered office address changed from New Court Farm Llantilio Pertholey Abergavenny Monmouthshire NP7 8AU to 6 High Street Crickhowell Powys NP8 1BW on 2024-01-08
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Appointment of Ms Elizabeth Rowan as a director on 2023-09-12
dot icon25/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon19/08/2022
Termination of appointment of Wendy James as a director on 2021-12-31
dot icon19/08/2022
Termination of appointment of Judith Boyt Hartley as a director on 2022-06-23
dot icon19/08/2022
Termination of appointment of Jane Boswell as a director on 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/09/2020
Appointment of Ms Wendy James as a director on 2019-12-31
dot icon10/09/2020
Appointment of Ms Jane Boswell as a director on 2019-12-31
dot icon10/09/2020
Termination of appointment of Keith Foster as a director on 2019-12-31
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon26/06/2019
Termination of appointment of David Haswell as a director on 2019-04-12
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon24/08/2018
Appointment of Ms Elizabeth Jane Blair as a director on 2018-01-12
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon12/09/2017
Appointment of Ms Sandrina Gay as a director on 2017-08-31
dot icon08/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon18/09/2015
Annual return made up to 2015-09-12 no member list
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Mrs Penelope Elizabeth Turnbull as a director on 2015-01-06
dot icon06/08/2015
Termination of appointment of Louise Margaret Lovell as a director on 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-12 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-12 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-12 no member list
dot icon14/09/2012
Appointment of Mrs Sarah Stacey as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-09-12 no member list
dot icon22/09/2011
Termination of appointment of Sarah Stacey as a director
dot icon22/09/2011
Termination of appointment of Jacqueline Gibbons as a director
dot icon21/09/2010
Annual return made up to 2010-09-12 no member list
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Director's details changed for Louise Margaret Lovell on 2010-09-12
dot icon21/09/2010
Director's details changed for Judith Boyt Hartley on 2010-09-12
dot icon21/09/2010
Director's details changed for Frances Dorothy Lester on 2010-09-12
dot icon21/09/2010
Director's details changed for Stuart Neale on 2010-09-12
dot icon21/09/2010
Director's details changed for Jacqueline Gibbons on 2010-09-12
dot icon21/09/2010
Director's details changed for Keith Foster on 2010-09-12
dot icon21/09/2010
Secretary's details changed for Ronald Alastair Adam on 2010-09-12
dot icon02/02/2010
Termination of appointment of Catherine Petts as a director
dot icon23/10/2009
Annual return made up to 2009-09-12 no member list
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Director appointed judith boyt hartley
dot icon09/03/2009
Director appointed louise margaret lovell
dot icon09/03/2009
Appointment terminated director catherine gullick
dot icon09/03/2009
Appointment terminated director john phillips
dot icon29/09/2008
Annual return made up to 12/09/08
dot icon23/09/2008
Appointment terminated director anna adam
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/10/2007
Annual return made up to 12/09/07
dot icon25/05/2007
Secretary resigned;director resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2006
Annual return made up to 12/09/06
dot icon21/09/2005
Annual return made up to 12/09/05
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
New director appointed
dot icon21/09/2004
Annual return made up to 12/09/04
dot icon06/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon17/10/2003
Annual return made up to 12/09/03
dot icon10/10/2003
New director appointed
dot icon23/09/2003
Secretary resigned;director resigned
dot icon23/09/2003
Registered office changed on 23/09/03 from: dyffryn llanellen abergavenny monmouthshire NP7 8AU
dot icon11/09/2003
New secretary appointed
dot icon29/08/2003
Secretary resigned;director resigned
dot icon18/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/07/2003
Annual return made up to 12/09/02
dot icon29/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Annual return made up to 12/09/01
dot icon12/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/06/2001
Annual return made up to 10/09/00
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
New director appointed
dot icon16/11/1999
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Annual return made up to 12/09/98
dot icon12/09/1997
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
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
13.69K
-
0.00
-
-
2022
0
16.59K
-
0.00
-
-
2022
0
16.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.59K £Ascended21.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Sarah Jane
Director
01/01/2011 - 31/12/2023
3
Neale, Stuart Kingsley
Director
12/09/1997 - Present
3
Haswell, David
Director
01/01/2024 - Present
1
Haswell, David
Director
25/09/2003 - 12/04/2019
1
Hannaby, Paul Ian
Director
08/05/2024 - 10/02/2025
2

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+
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 MOUNTAINS CIRCLE LTD

BLACK MOUNTAINS CIRCLE LTD is an(a) Active company incorporated on 12/09/1997 with the registered office located at 20 Frogmore Street, Abergavenny NP7 5AH. There are currently 8 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 MOUNTAINS CIRCLE LTD?

toggle

BLACK MOUNTAINS CIRCLE LTD is currently Active. It was registered on 12/09/1997 .

Where is BLACK MOUNTAINS CIRCLE LTD located?

toggle

BLACK MOUNTAINS CIRCLE LTD is registered at 20 Frogmore Street, Abergavenny NP7 5AH.

What does BLACK MOUNTAINS CIRCLE LTD do?

toggle

BLACK MOUNTAINS CIRCLE LTD operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for BLACK MOUNTAINS CIRCLE LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-12 with no updates.