BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED

Register to unlock more data on OkredoRegister

BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01874494

Incorporation date

28/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1984)
dot icon24/02/2026
Return of final meeting in a members' voluntary winding up
dot icon22/09/2025
Registered office address changed from Swinford House Albion Street Brierley Hill DY5 3EE England to 79 Caroline Street Birmingham B3 1UP on 2025-09-22
dot icon05/08/2025
Change of details for Mr Stephen David Ellis as a person with significant control on 2025-07-23
dot icon05/08/2025
Director's details changed for Mr Stephen David Ellis on 2025-07-23
dot icon30/07/2025
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to Swinford House Albion Street Brierley Hill DY5 3EE on 2025-07-30
dot icon16/07/2025
Declaration of solvency
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Appointment of a voluntary liquidator
dot icon11/07/2025
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to 79 Caroline Street Birmingham B3 1UP on 2025-07-11
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/06/2025
Satisfaction of charge 018744940007 in full
dot icon11/02/2025
Appointment of Mr Stephen Cox as a director on 2025-02-07
dot icon11/02/2025
Director's details changed for Mr Stephen Cox on 2025-02-07
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon13/04/2021
Termination of appointment of Steven Cox as a secretary on 2021-04-12
dot icon08/04/2021
Appointment of Miss Mandy-Jane Ellis as a director on 2021-04-08
dot icon08/04/2021
Appointment of Mrs Hayley Ann Ellis-Upton as a director on 2021-04-08
dot icon18/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon13/02/2018
Change of details for Mr Stephen David Ellis as a person with significant control on 2018-02-05
dot icon27/06/2017
Accounts for a small company made up to 2016-09-30
dot icon25/04/2017
Termination of appointment of Steven Cox as a director on 2017-04-19
dot icon07/03/2017
Appointment of Mr Steven Cox as a director on 2017-03-03
dot icon16/02/2017
Registered office address changed from Swinford House Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-09-30
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon24/02/2016
Secretary's details changed for Mr Steven Cox on 2016-02-23
dot icon24/09/2015
Amended accounts for a small company made up to 2014-09-30
dot icon16/06/2015
Accounts for a small company made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-09-30
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon21/01/2014
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH on 2014-01-21
dot icon10/01/2014
Auditor's resignation
dot icon27/09/2013
Resolutions
dot icon31/08/2013
Registration of charge 018744940007
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon22/03/2013
Director's details changed for Stephen David Ellis on 2012-12-31
dot icon21/03/2013
Director's details changed for Stephen David Ellis on 2012-12-30
dot icon12/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon24/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon08/03/2011
Accounts for a small company made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon11/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 05/02/09; full list of members
dot icon18/02/2009
Location of register of members
dot icon28/07/2008
Accounts for a small company made up to 2007-09-30
dot icon03/03/2008
Return made up to 05/02/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: castle court 2, castlegate way dudley west midlands DY1 4RH
dot icon22/11/2007
Registered office changed on 22/11/07 from: shaw house, wychbury court two woods lane brierley hill west midlands DY5 1TA
dot icon28/07/2007
Accounts for a small company made up to 2006-09-30
dot icon23/02/2007
Return made up to 05/02/07; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-09-30
dot icon24/02/2006
Return made up to 05/02/06; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-09-30
dot icon22/02/2005
Return made up to 05/02/05; full list of members
dot icon08/11/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon23/07/2004
Accounts for a small company made up to 2003-09-30
dot icon13/02/2004
Return made up to 05/02/04; full list of members
dot icon02/03/2003
Accounts for a small company made up to 2002-09-30
dot icon02/03/2003
Return made up to 05/02/03; full list of members
dot icon18/02/2003
Director resigned
dot icon27/05/2002
Accounts for a small company made up to 2001-09-30
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon13/02/2002
New director appointed
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned
dot icon30/03/2001
Accounts for a small company made up to 2000-09-30
dot icon30/03/2001
Return made up to 05/02/01; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-09-30
dot icon15/02/2000
Return made up to 05/02/00; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-09-30
dot icon14/04/1999
Return made up to 05/02/99; full list of members
dot icon30/05/1998
Return made up to 05/02/98; no change of members
dot icon13/03/1998
Full accounts made up to 1997-09-30
dot icon20/12/1997
Declaration of satisfaction of mortgage/charge
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon04/03/1997
Return made up to 05/02/97; no change of members
dot icon20/06/1996
Miscellaneous
dot icon06/03/1996
Return made up to 05/02/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-09-30
dot icon20/02/1995
Accounts for a small company made up to 1994-09-30
dot icon15/02/1995
Return made up to 05/02/95; no change of members
dot icon28/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Declaration of satisfaction of mortgage/charge
dot icon23/02/1994
Accounts for a small company made up to 1993-09-30
dot icon23/02/1994
Return made up to 05/02/94; no change of members
dot icon27/08/1993
Return made up to 05/02/93; full list of members
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/02/1993
Accounts for a small company made up to 1992-09-30
dot icon21/01/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
Particulars of mortgage/charge
dot icon31/10/1992
Particulars of mortgage/charge
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Return made up to 05/02/92; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-09-30
dot icon30/09/1991
Registered office changed on 30/09/91 from: blackbrooke house the blackbrook business paerk peartree lane dudley west midlands DY2 0XQ
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1991
Accounts for a small company made up to 1990-09-30
dot icon14/02/1991
Return made up to 05/02/91; no change of members
dot icon15/05/1990
New director appointed
dot icon02/04/1990
Declaration of satisfaction of mortgage/charge
dot icon08/03/1990
Accounts for a small company made up to 1989-09-30
dot icon08/03/1990
Return made up to 01/03/90; full list of members
dot icon13/03/1989
Accounts for a small company made up to 1988-09-30
dot icon13/03/1989
Return made up to 22/02/89; full list of members
dot icon27/10/1988
£ ic 100/50 £ sr 50@1=50
dot icon26/07/1988
Registered office changed on 26/07/88 from: pear tree lodge pear tree lane dudley west midlands DY2 oxw
dot icon12/07/1988
Declaration of shares redemption:auditor's report
dot icon12/07/1988
Resolutions
dot icon22/06/1988
Director resigned
dot icon12/05/1988
Particulars of mortgage/charge
dot icon16/03/1988
Accounts for a small company made up to 1987-09-30
dot icon16/03/1988
Return made up to 02/03/88; full list of members
dot icon22/02/1988
Particulars of mortgage/charge
dot icon13/01/1988
Declaration of satisfaction of mortgage/charge
dot icon18/08/1987
Accounts for a small company made up to 1986-09-30
dot icon18/08/1987
Return made up to 28/07/87; full list of members
dot icon14/01/1987
Accounts for a small company made up to 1985-09-30
dot icon14/01/1987
Return made up to 30/04/86; full list of members
dot icon06/01/1987
Registered office changed on 06/01/87 from: orwell house 18 laurel lane halesowen
dot icon01/09/1986
Director resigned
dot icon12/05/1986
Secretary resigned;new secretary appointed
dot icon28/12/1984
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.87M
-
0.00
6.53M
-
2022
2
14.41M
-
0.00
7.51M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Stephen
Director
07/02/2025 - Present
-
Cox, Steven
Director
03/03/2017 - 19/04/2017
14
Ellis, Mandy-Jane
Director
08/04/2021 - Present
2
Lane, Suzanne Jane
Director
07/02/2002 - 08/03/2002
3
Lane, Suzanne Jane
Director
22/09/2004 - 01/11/2004
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED

BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED is an(a) Liquidation company incorporated on 28/12/1984 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED?

toggle

BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED is currently Liquidation. It was registered on 28/12/1984 .

Where is BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED located?

toggle

BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED do?

toggle

BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a members' voluntary winding up.