BLACKER HALL FARM SHOP LIMITED

Register to unlock more data on OkredoRegister

BLACKER HALL FARM SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05387411

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Branch Road, Calder Grove, Wakefield, West Yorkshire WF4 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon14/04/2026
Cessation of Anne Margaret Garthwaite as a person with significant control on 2025-07-30
dot icon14/04/2026
Cessation of John Stuart Garthwaite as a person with significant control on 2025-07-30
dot icon14/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Anne Margaret Garthwaite as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of John Stuart Garthwaite as a director on 2025-07-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Notification of Anne Margaret Garthwaite as a person with significant control on 2022-12-28
dot icon28/12/2022
Notification of John Stuart Garthwaite as a person with significant control on 2022-12-28
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Satisfaction of charge 1 in full
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Amended accounts made up to 2010-03-31
dot icon11/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Amended accounts made up to 2009-03-31
dot icon22/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon22/03/2010
Director's details changed for Edward John Garthwaite on 2009-10-01
dot icon22/03/2010
Director's details changed for John Stuart Garthwaite on 2009-10-01
dot icon22/03/2010
Secretary's details changed for Anne Margaret Garthwaite on 2009-10-01
dot icon22/03/2010
Director's details changed for Anne Margaret Garthwaite on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2009
Return made up to 10/03/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 10/03/08; full list of members
dot icon01/04/2008
Ad 01/10/07\gbp si 300@1=300\gbp ic 300/600\
dot icon01/04/2008
Nc inc already adjusted 01/10/07
dot icon01/04/2008
Nc inc already adjusted 01/10/07
dot icon01/04/2008
Resolutions
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon16/04/2007
Amended accounts made up to 2006-03-31
dot icon02/04/2007
Return made up to 10/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 10/03/06; full list of members
dot icon05/04/2005
Ad 10/03/05--------- £ si 299@1=299 £ ic 1/300
dot icon05/04/2005
Registered office changed on 05/04/05 from: 8/10 stamford hill london N16 6XZ
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon10/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-126 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
1.06M
-
0.00
555.17K
-
2022
126
1.28M
-
0.00
304.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garthwaite, Edward John
Director
10/03/2005 - Present
3
Garthwaite, Anne Margaret
Director
10/03/2005 - 31/07/2025
-
Garthwaite, Anne Margaret
Secretary
10/03/2005 - Present
-
Garthwaite, John Stuart
Director
10/03/2005 - 31/07/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BLACKER HALL FARM SHOP LIMITED

BLACKER HALL FARM SHOP LIMITED is an(a) Active company incorporated on 10/03/2005 with the registered office located at Branch Road, Calder Grove, Wakefield, West Yorkshire WF4 3DN. There are currently 2 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 BLACKER HALL FARM SHOP LIMITED?

toggle

BLACKER HALL FARM SHOP LIMITED is currently Active. It was registered on 10/03/2005 .

Where is BLACKER HALL FARM SHOP LIMITED located?

toggle

BLACKER HALL FARM SHOP LIMITED is registered at Branch Road, Calder Grove, Wakefield, West Yorkshire WF4 3DN.

What does BLACKER HALL FARM SHOP LIMITED do?

toggle

BLACKER HALL FARM SHOP LIMITED operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

What is the latest filing for BLACKER HALL FARM SHOP LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Anne Margaret Garthwaite as a person with significant control on 2025-07-30.