BLACK SWAN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLACK SWAN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621410

Incorporation date

18/06/1991

Size

Full

Contacts

Registered address

Registered address

NR2 2AD, Chiswick House, 3 Christchurch Road, Norwich, Norfolk NR2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon19/12/2025
Full accounts made up to 2025-05-31
dot icon23/10/2025
Registration of charge 026214100051, created on 2025-10-21
dot icon03/10/2025
Registration of charge 026214100050, created on 2025-10-03
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/10/2024
Full accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon31/10/2023
Full accounts made up to 2023-05-31
dot icon21/08/2023
Registration of charge 026214100049, created on 2023-08-11
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon09/12/2022
Registration of charge 026214100048, created on 2022-12-07
dot icon14/11/2022
Full accounts made up to 2022-05-31
dot icon12/07/2022
Director's details changed for Mrs Susan Webster on 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon16/12/2021
Registration of charge 026214100047, created on 2021-12-16
dot icon15/12/2021
Director's details changed for Mr Thomas Bruce Lyons on 2021-12-15
dot icon14/12/2021
Full accounts made up to 2021-05-31
dot icon20/07/2021
Second filing of Confirmation Statement dated 2021-05-27
dot icon13/07/2021
Change of share class name or designation
dot icon13/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Resolutions
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon24/03/2021
Director's details changed for Mr Steve Winfield on 2021-03-19
dot icon25/02/2021
Memorandum and Articles of Association
dot icon24/11/2020
Notification of Black Swan Topco Limited as a person with significant control on 2020-11-23
dot icon24/11/2020
Withdrawal of a person with significant control statement on 2020-11-24
dot icon12/11/2020
Group of companies' accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon16/12/2019
Appointment of Mrs Susan Webster as a director on 2019-12-16
dot icon15/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon14/11/2019
Current accounting period extended from 2020-05-30 to 2020-05-31
dot icon24/06/2019
Registration of charge 026214100046, created on 2019-06-18
dot icon08/06/2019
Resolutions
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon04/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon01/11/2018
Registration of charge 026214100045, created on 2018-10-24
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/05/2018
Registration of charge 026214100044, created on 2018-05-01
dot icon12/02/2018
Registration of charge 026214100041, created on 2018-02-05
dot icon12/02/2018
Registration of charge 026214100043, created on 2018-02-05
dot icon12/02/2018
Registration of charge 026214100042, created on 2018-02-05
dot icon03/01/2018
Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to PO Box NR2 2AD Chiswick House 3 Christchurch Road Norwich Norfolk NR2 2AD on 2018-01-03
dot icon28/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon01/11/2017
Registration of charge 026214100040, created on 2017-10-31
dot icon26/09/2017
Registration of charge 026214100039, created on 2017-09-25
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon11/10/2016
Registration of charge 026214100038, created on 2016-09-28
dot icon15/09/2016
Satisfaction of charge 23 in full
dot icon12/08/2016
Registration of charge 026214100037, created on 2016-08-02
dot icon04/08/2016
Satisfaction of charge 16 in full
dot icon06/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon14/06/2016
Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-06-14
dot icon02/02/2016
Appointment of Mr Thomas Bruce Lyons as a director on 2016-02-02
dot icon01/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon29/01/2016
Director's details changed for Mr Steve Winfield on 2016-01-29
dot icon29/01/2016
Director's details changed for Mr Clive Robert Hill on 2016-01-29
dot icon29/01/2016
Director's details changed for Mr Brett William Burton on 2016-01-29
dot icon29/01/2016
Secretary's details changed for Mr Brett William Burton on 2016-01-29
dot icon17/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon19/11/2014
Registration of charge 026214100036, created on 2014-11-17
dot icon08/11/2014
Satisfaction of charge 15 in full
dot icon08/11/2014
Satisfaction of charge 17 in full
dot icon08/11/2014
Satisfaction of charge 19 in full
dot icon08/11/2014
Satisfaction of charge 13 in full
dot icon08/11/2014
Satisfaction of charge 14 in full
dot icon08/11/2014
Satisfaction of charge 21 in full
dot icon08/11/2014
Satisfaction of charge 18 in full
dot icon08/11/2014
Satisfaction of charge 24 in full
dot icon08/11/2014
Satisfaction of charge 22 in full
dot icon08/11/2014
Satisfaction of charge 20 in full
dot icon15/10/2014
Registration of charge 026214100031, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100035, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100033, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100032, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100034, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100026, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100027, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100028, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100029, created on 2014-09-26
dot icon15/10/2014
Registration of charge 026214100030, created on 2014-09-26
dot icon17/09/2014
Registration of charge 026214100025, created on 2014-09-16
dot icon27/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Steve Winfield on 2011-08-01
dot icon28/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 23
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 22
dot icon05/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon23/06/2011
Register(s) moved to registered office address
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 15
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 17
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 20
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon22/02/2011
Resolutions
dot icon25/01/2011
Group of companies' accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Brett William Burton on 2010-01-10
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Steve Winfield on 2010-01-10
dot icon01/07/2010
Director's details changed for Clive Robert Hill on 2010-01-10
dot icon05/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon29/06/2009
Return made up to 18/06/09; full list of members
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/03/2009
Accounts for a small company made up to 2008-05-31
dot icon22/07/2008
Return made up to 18/06/08; full list of members
dot icon22/07/2008
Director and secretary's change of particulars / brett burton / 19/06/2007
dot icon10/07/2008
Ad 28/04/08\gbp si 132@1=132\gbp ic 264/396\
dot icon07/05/2008
Ad 28/04/08\gbp si 132@1=132\gbp ic 132/264\
dot icon28/01/2008
Accounts for a small company made up to 2007-05-30
dot icon06/07/2007
Return made up to 18/06/07; full list of members
dot icon21/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Accounts for a small company made up to 2006-05-30
dot icon04/01/2007
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/01/2006
Accounts for a small company made up to 2005-05-30
dot icon18/07/2005
Return made up to 18/06/05; full list of members
dot icon04/07/2005
Accounting reference date shortened from 30/06/05 to 30/05/05
dot icon12/01/2005
Accounts for a small company made up to 2004-06-30
dot icon02/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-06-30
dot icon19/11/2003
Particulars of mortgage/charge
dot icon08/07/2003
Return made up to 18/06/03; full list of members
dot icon02/03/2003
Accounts for a small company made up to 2002-06-30
dot icon24/10/2002
Director resigned
dot icon08/07/2002
Return made up to 18/06/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-06-30
dot icon29/06/2001
Return made up to 18/06/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon28/06/2000
Return made up to 18/06/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/03/2000
Particulars of mortgage/charge
dot icon21/06/1999
Return made up to 18/06/99; no change of members
dot icon20/04/1999
Accounts for a small company made up to 1998-06-30
dot icon27/07/1998
Statement of affairs
dot icon27/07/1998
Ad 28/04/98--------- £ si 33@1
dot icon26/06/1998
Return made up to 18/06/98; full list of members
dot icon28/05/1998
Memorandum and Articles of Association
dot icon28/05/1998
Resolutions
dot icon20/05/1998
New director appointed
dot icon02/05/1998
Particulars of mortgage/charge
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon07/07/1997
Secretary's particulars changed;director's particulars changed
dot icon07/07/1997
Director's particulars changed
dot icon26/06/1997
Return made up to 18/06/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon12/02/1997
Registered office changed on 12/02/97 from: brecon lodge golf links road morley wymondham, norfolk NR18 9SU
dot icon12/06/1996
Return made up to 18/06/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon11/07/1995
Return made up to 18/06/95; full list of members
dot icon15/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1994-06-30
dot icon12/07/1994
Resolutions
dot icon23/06/1994
Particulars of mortgage/charge
dot icon20/06/1994
Resolutions
dot icon17/06/1994
Return made up to 18/06/94; no change of members
dot icon20/04/1994
New director appointed
dot icon19/04/1994
Ad 06/04/94--------- £ si 97@1=97 £ ic 2/99
dot icon14/04/1994
Full accounts made up to 1993-06-30
dot icon10/06/1993
Return made up to 18/06/93; full list of members
dot icon14/04/1993
Full accounts made up to 1992-06-30
dot icon29/06/1992
Return made up to 18/06/92; full list of members
dot icon16/06/1992
Accounting reference date notified as 30/06
dot icon12/08/1991
Registered office changed on 12/08/91 from: 372 old street london EC1V 9LT
dot icon12/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/08/1991
Director resigned;new director appointed
dot icon18/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Brett William
Director
18/06/1991 - Present
7
Lyons, Thomas Bruce
Director
02/02/2016 - Present
6
Webster, Susan
Director
16/12/2019 - Present
5
Hill, Clive Robert
Director
06/04/1994 - Present
4
Winfield, Steve
Director
18/06/1991 - 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 SWAN INTERNATIONAL LIMITED

BLACK SWAN INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/06/1991 with the registered office located at NR2 2AD, Chiswick House, 3 Christchurch Road, Norwich, Norfolk NR2 2AD. There are currently 5 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 SWAN INTERNATIONAL LIMITED?

toggle

BLACK SWAN INTERNATIONAL LIMITED is currently Active. It was registered on 18/06/1991 .

Where is BLACK SWAN INTERNATIONAL LIMITED located?

toggle

BLACK SWAN INTERNATIONAL LIMITED is registered at NR2 2AD, Chiswick House, 3 Christchurch Road, Norwich, Norfolk NR2 2AD.

What does BLACK SWAN INTERNATIONAL LIMITED do?

toggle

BLACK SWAN INTERNATIONAL LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BLACK SWAN INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-05-31.