BLACKDOWN FERNHURST LTD

Register to unlock more data on OkredoRegister

BLACKDOWN FERNHURST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07242485

Incorporation date

04/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Cross, 2 Midhurst Road, Fernhurst, Surrey GU27 3EECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon27/03/2026
Previous accounting period shortened from 2025-06-29 to 2025-05-31
dot icon02/12/2025
Micro company accounts made up to 2024-06-29
dot icon28/11/2025
Information not on the register a statement of satisfaction for a charge was removed on 28/11/2025 as it is no longer considered to form part of the register
dot icon01/11/2025
Registration of charge 072424850004, created on 2025-10-31
dot icon13/10/2025
Satisfaction of charge 072424850001 in full
dot icon13/10/2025
Satisfaction of charge 072424850003 in full
dot icon13/10/2025
Satisfaction of charge 072424850002 in full
dot icon29/09/2025
Certificate of change of name
dot icon26/09/2025
Certificate of change of name
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon18/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/09/2022
Registration of charge 072424850003, created on 2022-09-13
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/02/2019
Registration of charge 072424850002, created on 2019-02-04
dot icon29/11/2018
Registration of charge 072424850001, created on 2018-11-15
dot icon08/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon21/05/2018
Termination of appointment of Nichola Hall as a secretary on 2018-05-01
dot icon21/05/2018
Termination of appointment of Nichola Hall as a secretary on 2018-05-01
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Notification of Philip Jackson as a person with significant control on 2017-07-14
dot icon30/06/2017
Confirmation statement made on 2017-05-04 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon20/06/2014
Secretary's details changed for Nichola Hall on 2014-03-27
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/07/2012
Secretary's details changed for Nichola Hall on 2011-09-14
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Previous accounting period extended from 2011-05-31 to 2011-06-30
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon05/08/2010
Certificate of change of name
dot icon05/08/2010
Change of name notice
dot icon04/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
36.46K
-
0.00
790.00
-
2022
0
922.00
-
0.00
404.00
-
2023
5
27.29K
-
0.00
-
-
2023
5
27.29K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

27.29K £Ascended2.86K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Nichola
Secretary
04/05/2010 - 01/05/2018
-
Jackson, Philip
Director
04/05/2010 - Present
1

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 BLACKDOWN FERNHURST LTD

BLACKDOWN FERNHURST LTD is an(a) Active company incorporated on 04/05/2010 with the registered office located at The Cross, 2 Midhurst Road, Fernhurst, Surrey GU27 3EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKDOWN FERNHURST LTD?

toggle

BLACKDOWN FERNHURST LTD is currently Active. It was registered on 04/05/2010 .

Where is BLACKDOWN FERNHURST LTD located?

toggle

BLACKDOWN FERNHURST LTD is registered at The Cross, 2 Midhurst Road, Fernhurst, Surrey GU27 3EE.

What does BLACKDOWN FERNHURST LTD do?

toggle

BLACKDOWN FERNHURST LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLACKDOWN FERNHURST LTD have?

toggle

BLACKDOWN FERNHURST LTD had 5 employees in 2023.

What is the latest filing for BLACKDOWN FERNHURST LTD?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-06-29 to 2025-05-31.