BLACKBURN & CO. PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN & CO. PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07291412

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Clink Street, London SE1 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/12/2023
Resolutions
dot icon01/12/2023
Memorandum and Articles of Association
dot icon23/11/2023
Registration of charge 072914120001, created on 2023-11-15
dot icon13/09/2023
Termination of appointment of Jack Emmins as a director on 2023-09-13
dot icon13/09/2023
Termination of appointment of Mark Dedman as a director on 2023-09-13
dot icon12/07/2023
Second filing of Confirmation Statement dated 2023-02-03
dot icon05/04/2023
Director's details changed for Mr Christopher James Blackburn on 2023-02-01
dot icon05/04/2023
03/02/23 Statement of Capital gbp 200
dot icon23/03/2023
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to No 1 Clink Street London SE1 9DG on 2023-03-23
dot icon23/03/2023
Appointment of Mr Mark Dedman as a director on 2023-01-03
dot icon23/03/2023
Termination of appointment of Anthony Padgett as a director on 2022-08-26
dot icon23/03/2023
Appointment of Mr Jack Emmins as a director on 2021-09-16
dot icon23/03/2023
Director's details changed for Mr Christopher James Blackburn on 2023-02-17
dot icon23/03/2023
Director's details changed for Mr Jon Bryant on 2023-02-17
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Notification of Blackburn & Co. Holdings Limited as a person with significant control on 2022-07-14
dot icon15/08/2022
Cessation of Christopher James Blackburn as a person with significant control on 2022-07-14
dot icon10/06/2022
Memorandum and Articles of Association
dot icon28/02/2022
Sub-division of shares on 2022-02-16
dot icon25/02/2022
Resolutions
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Appointment of Anthony Padgett as a director on 2021-01-01
dot icon16/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon16/03/2021
Director's details changed for Mr Christopher James Blackburn on 2021-03-16
dot icon16/03/2021
Change of details for Christopher James Blackburn as a person with significant control on 2021-03-16
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Director's details changed for Mr Christopher James Blackburn on 2020-03-23
dot icon23/03/2020
Change of details for Christopher James Blackburn as a person with significant control on 2020-03-23
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon12/07/2017
Notification of Christopher James Blackburn as a person with significant control on 2016-04-06
dot icon10/07/2017
Director's details changed for Mr Jon Bryant on 2017-06-21
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Richard James Hitch on 2014-08-23
dot icon27/04/2015
Director's details changed for Mr Christopher James Blackburn on 2014-12-17
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Jon Bryant on 2013-06-21
dot icon29/04/2013
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/03/2012
Certificate of change of name
dot icon20/03/2012
Change of name notice
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-06-23
dot icon23/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/07/2011
Second filing of AP01 previously delivered to Companies House
dot icon17/01/2011
Registered office address changed from 28 Elmstead Gardens Worcester Park KT4 7BD United Kingdom on 2011-01-17
dot icon06/12/2010
Current accounting period extended from 2011-06-30 to 2011-08-31
dot icon14/07/2010
Appointment of Mr Jon Bryant as a director
dot icon22/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

20
2023
change arrow icon+27.46 % *

* during past year

Cash in Bank

£4,385,206.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.22M
-
0.00
3.22M
-
2022
16
2.40M
-
0.00
3.44M
-
2023
20
3.33M
-
0.00
4.39M
-
2023
20
3.33M
-
0.00
4.39M
-

Employees

2023

Employees

20 Ascended25 % *

Net Assets(GBP)

3.33M £Ascended38.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.39M £Ascended27.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Christopher James
Director
22/06/2010 - Present
6
Hitch, Richard James
Director
22/06/2010 - Present
1
Dedman, Mark
Director
03/01/2023 - 13/09/2023
-
Padgett, Anthony
Director
01/01/2021 - 26/08/2022
-
Emmins, Jack
Director
16/09/2021 - 13/09/2023
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLACKBURN & CO. PROJECT SERVICES LIMITED

BLACKBURN & CO. PROJECT SERVICES LIMITED is an(a) Active company incorporated on 22/06/2010 with the registered office located at No 1 Clink Street, London SE1 9DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN & CO. PROJECT SERVICES LIMITED?

toggle

BLACKBURN & CO. PROJECT SERVICES LIMITED is currently Active. It was registered on 22/06/2010 .

Where is BLACKBURN & CO. PROJECT SERVICES LIMITED located?

toggle

BLACKBURN & CO. PROJECT SERVICES LIMITED is registered at No 1 Clink Street, London SE1 9DG.

What does BLACKBURN & CO. PROJECT SERVICES LIMITED do?

toggle

BLACKBURN & CO. PROJECT SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BLACKBURN & CO. PROJECT SERVICES LIMITED have?

toggle

BLACKBURN & CO. PROJECT SERVICES LIMITED had 20 employees in 2023.

What is the latest filing for BLACKBURN & CO. PROJECT SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.