BLACKADDER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLACKADDER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030363

Incorporation date

07/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pear Tree House Chapel Lane, Westfield, Hastings, East Sussex TN35 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1995)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-07 with updates
dot icon12/02/2025
Registered office address changed from C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG to Pear Tree House Chapel Lane Westfield Hastings East Sussex TN35 4QX on 2025-02-12
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon04/01/2024
Satisfaction of charge 030303630003 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Registration of charge 030303630004, created on 2023-12-11
dot icon22/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/04/2015
Director's details changed for Miss Hannah Eveline Tucek on 2015-03-01
dot icon17/04/2015
Director's details changed for Robin Michael Tucek on 2015-03-01
dot icon17/04/2015
Secretary's details changed for Robin Michael Tucek on 2015-03-01
dot icon07/04/2015
Registration of charge 030303630003, created on 2015-03-24
dot icon23/01/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Termination of appointment of James George Harley Macmorran as a director on 2014-09-17
dot icon16/09/2014
Satisfaction of charge 2 in full
dot icon23/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon20/02/2013
Director's details changed for Miss Hannah Eveline Tucek on 2013-02-01
dot icon20/02/2013
Director's details changed for Robin Michael Tucek on 2013-02-01
dot icon20/02/2013
Secretary's details changed for Robin Michael Tucek on 2013-02-01
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon14/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Ad 30/06/09-30/06/09\gbp si 9900@1=9900\gbp ic 100/10000\
dot icon11/08/2009
Nc inc already adjusted 29/06/09
dot icon11/08/2009
Resolutions
dot icon28/04/2009
Return made up to 07/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 07/03/08; full list of members
dot icon02/07/2008
Director appointed james george harley macmorran
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 07/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 07/03/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon05/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2005
Return made up to 07/03/05; full list of members
dot icon11/08/2004
Director resigned
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon29/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2004
Return made up to 07/03/04; full list of members
dot icon09/05/2003
Secretary's particulars changed;director's particulars changed
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon12/04/2003
Return made up to 07/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/03/2002
Return made up to 07/03/02; full list of members
dot icon09/03/2002
Director resigned
dot icon12/03/2001
Return made up to 07/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/10/2000
Accounts for a small company made up to 1999-03-31
dot icon19/07/2000
Accounts for a small company made up to 1998-03-31
dot icon06/04/2000
Return made up to 07/03/99; full list of members
dot icon04/04/2000
Return made up to 07/03/00; full list of members
dot icon31/08/1999
Strike-off action suspended
dot icon24/08/1999
First Gazette notice for compulsory strike-off
dot icon01/04/1999
Director resigned
dot icon10/08/1998
Return made up to 07/03/98; no change of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Director resigned
dot icon22/06/1997
Registered office changed on 22/06/97 from: cranworth cottage church road southborough kent TN4 0RT
dot icon22/06/1997
Return made up to 07/03/97; no change of members
dot icon16/11/1996
Particulars of mortgage/charge
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Ad 01/02/96--------- £ si 98@1
dot icon13/06/1996
Return made up to 07/03/96; full list of members
dot icon23/05/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF
dot icon28/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Certificate of change of name
dot icon07/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucek, Robin Michael
Director
15/03/1995 - Present
11
Tucek, Hannah Eveline
Director
19/10/2005 - Present
1
Tucek, Robin Michael
Secretary
23/04/2003 - Present
-

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 BLACKADDER INTERNATIONAL LIMITED

BLACKADDER INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/03/1995 with the registered office located at Pear Tree House Chapel Lane, Westfield, Hastings, East Sussex TN35 4QX. There are currently 3 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 BLACKADDER INTERNATIONAL LIMITED?

toggle

BLACKADDER INTERNATIONAL LIMITED is currently Active. It was registered on 07/03/1995 .

Where is BLACKADDER INTERNATIONAL LIMITED located?

toggle

BLACKADDER INTERNATIONAL LIMITED is registered at Pear Tree House Chapel Lane, Westfield, Hastings, East Sussex TN35 4QX.

What does BLACKADDER INTERNATIONAL LIMITED do?

toggle

BLACKADDER INTERNATIONAL LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BLACKADDER INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with no updates.