BLACK & WHITE COMBE GRAZIERS LIMITED

Register to unlock more data on OkredoRegister

BLACK & WHITE COMBE GRAZIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680291

Incorporation date

07/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Baystone Bank Farm, Whicham, Millom LA18 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon07/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2021
First Gazette notice for voluntary strike-off
dot icon13/09/2021
Application to strike the company off the register
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
dot icon11/01/2021
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
dot icon08/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon26/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW to Baystone Bank Farm Whicham Millom LA18 5LY on 2016-01-25
dot icon25/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon20/01/2016
Registered office address changed from Beckside Whicham Millom Cumbria LA18 5LU to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 2016-01-20
dot icon19/01/2016
Termination of appointment of Martin Robert Morris Eyton as a secretary on 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr Joseph David Capstick as a director on 2014-10-03
dot icon07/07/2015
Appointment of Mr Christopher John Hannaford as a director on 2015-05-26
dot icon07/07/2015
Termination of appointment of Carol Phifer as a director on 2015-05-26
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/10/2014
Appointment of Mr Joseph Hartley Fisher Lowery as a director on 2014-10-30
dot icon30/10/2014
Termination of appointment of John Lowery as a director on 2014-10-30
dot icon30/10/2014
Appointment of Mr Benjamin John Lowery as a director on 2014-10-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon13/12/2013
Appointment of Mrs Carol Phifer as a director
dot icon13/12/2013
Termination of appointment of John Phifer as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Appointment of Mr John Ernest Wilson as a director
dot icon16/09/2011
Termination of appointment of Brian Capstick as a director
dot icon21/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon21/12/2010
Director's details changed for John Lowery on 2010-12-08
dot icon21/12/2010
Registered office address changed from Beckside Silecroft Millom Cumbria LA18 5LU on 2010-12-21
dot icon21/12/2010
Secretary's details changed for Martin Robert Morris Eyton on 2010-10-08
dot icon21/12/2010
Director's details changed for Martin Robert Morris Eyton on 2010-12-08
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for Leslie Kenneth Tyson on 2009-12-08
dot icon23/12/2009
Director's details changed for John George Phifer on 2009-12-08
dot icon23/12/2009
Director's details changed for Gregory John Penellum on 2009-12-08
dot icon23/12/2009
Director's details changed for James Capstick on 2009-12-08
dot icon23/12/2009
Director's details changed for John Lowery on 2009-12-08
dot icon23/12/2009
Director's details changed for Brian John Capstick on 2009-12-08
dot icon23/12/2009
Director's details changed for Martin Robert Morris Eyton on 2009-12-08
dot icon23/12/2009
Director's details changed for John Kendal Case on 2009-12-08
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Director appointed leslie kenneth tyson
dot icon24/12/2008
Return made up to 08/12/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 08/12/07; full list of members
dot icon27/02/2008
Appointment terminated director james garnett
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 08/12/06; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/10/2006
New director appointed
dot icon25/01/2006
Return made up to 08/12/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon18/12/2003
Return made up to 08/12/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon13/01/2003
Return made up to 08/12/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/01/2002
Return made up to 08/12/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-12-31
dot icon29/01/2001
Return made up to 08/12/00; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 08/12/99; full list of members
dot icon21/01/1999
Ad 14/01/99--------- £ si 5@1=5 £ ic 2/7
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Secretary resigned;director resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Registered office changed on 21/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon08/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2019
dot iconLast change occurred
29/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2019
dot iconNext account date
29/06/2020
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/12/1998 - 13/01/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/12/1998 - 13/01/1999
16826
Mr Martin Robert Morris-Eyton
Director
13/01/1999 - Present
7
Capstick, Brian John
Director
07/10/2006 - 14/09/2011
3
Capstick, Joseph David
Director
02/10/2014 - Present
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK & WHITE COMBE GRAZIERS LIMITED

BLACK & WHITE COMBE GRAZIERS LIMITED is an(a) Dissolved company incorporated on 07/12/1998 with the registered office located at Baystone Bank Farm, Whicham, Millom LA18 5LY. There are currently 10 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 & WHITE COMBE GRAZIERS LIMITED?

toggle

BLACK & WHITE COMBE GRAZIERS LIMITED is currently Dissolved. It was registered on 07/12/1998 and dissolved on 06/12/2021.

Where is BLACK & WHITE COMBE GRAZIERS LIMITED located?

toggle

BLACK & WHITE COMBE GRAZIERS LIMITED is registered at Baystone Bank Farm, Whicham, Millom LA18 5LY.

What does BLACK & WHITE COMBE GRAZIERS LIMITED do?

toggle

BLACK & WHITE COMBE GRAZIERS LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for BLACK & WHITE COMBE GRAZIERS LIMITED?

toggle

The latest filing was on 07/12/2021: Final Gazette dissolved via voluntary strike-off.