BLACKER SHEEP LIMITED

Register to unlock more data on OkredoRegister

BLACKER SHEEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05426960

Incorporation date

18/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Pipers Court, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon04/04/2022
Termination of appointment of Graham Steven Higgins as a director on 2022-03-21
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Director's details changed for Mr Graham Steven Higgins on 2021-11-02
dot icon24/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon15/04/2021
Statement of capital on 2021-04-15
dot icon14/04/2021
Registration of charge 054269600006, created on 2021-04-13
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Statement by Directors
dot icon08/03/2021
Solvency Statement dated 23/02/21
dot icon08/03/2021
Resolutions
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon06/02/2020
Satisfaction of charge 2 in full
dot icon13/01/2020
Notification of The Natural Fibre Company Holdings Limited as a person with significant control on 2019-12-19
dot icon13/01/2020
Cessation of Sharon Louise Elizabeth Pipe as a person with significant control on 2019-12-19
dot icon16/12/2019
Appointment of Mr Graham Steven Higgins as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Douglas Bence as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Susan Mary Blacker as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Susan Mary Blacker as a secretary on 2019-12-13
dot icon16/12/2019
Appointment of Mr Colin Spencer Halsey as a director on 2019-12-13
dot icon16/12/2019
Satisfaction of charge 5 in full
dot icon16/12/2019
Satisfaction of charge 4 in full
dot icon01/11/2019
Satisfaction of charge 1 in full
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Termination of appointment of Ian Frederick Rickard as a director on 2019-05-17
dot icon24/05/2019
Termination of appointment of Irene Alice Watson as a director on 2019-05-17
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of Sharon Louise Elizabeth Pipe as a director on 2018-08-07
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon04/12/2017
Resolutions
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Termination of appointment of Anthony Everett as a director
dot icon16/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon25/10/2010
Resolutions
dot icon22/10/2010
Appointment of Miss Irene Alice Watson as a director
dot icon21/10/2010
Appointment of Mr Ian Frederick Rickard as a director
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Resolutions
dot icon09/09/2010
Change of share class name or designation
dot icon09/09/2010
Termination of appointment of Ian Bowers as a director
dot icon04/08/2010
Termination of appointment of Tomas Lynch as a director
dot icon04/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon27/05/2010
Appointment of Dr Ian Frederick Bowers as a director
dot icon27/05/2010
Appointment of Sharon Louise Elizabeth Pipe as a director
dot icon27/05/2010
Appointment of Tomas Michael Lynch as a director
dot icon27/05/2010
Termination of appointment of James Marshall as a director
dot icon27/05/2010
Termination of appointment of Catherine Murphy as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2009
Resolutions
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Capitals not rolled up
dot icon22/05/2009
Return made up to 18/04/09; full list of members
dot icon19/01/2009
Director appointed mrs catherine jane murphy
dot icon28/12/2008
Ad 04/12/08\gbp si 43000@1=43000\gbp ic 612002/655002\
dot icon28/12/2008
Ad 18/12/08\gbp si 175002@1=175002\gbp ic 437000/612002\
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Gbp nc 500000/1000000\21/11/08
dot icon20/10/2008
Resolutions
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 18/04/08; full list of members
dot icon21/05/2008
Director appointed anthony david everett
dot icon21/05/2008
Director appointed james marshall
dot icon18/04/2008
Ad 02/04/08\gbp si 437000@1=437000\gbp ic 2/437002\
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Gbp nc 100/500000\02/04/08
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 18/04/07; full list of members
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Registered office changed on 05/01/07 from: an skyber par cornwall PL24 2DA
dot icon19/09/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon02/05/2006
Return made up to 18/04/06; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: an skyber par cornwall PL24 2DA
dot icon27/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
New secretary appointed
dot icon07/09/2005
Particulars of mortgage/charge
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed;new director appointed
dot icon04/05/2005
Registered office changed on 04/05/05 from: 31 corsham street london N1 6DR
dot icon18/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-37.85 % *

* during past year

Cash in Bank

£560.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
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
22
55.69K
-
0.00
10.30K
-
2022
15
12.48K
-
0.00
901.00
-
2023
14
30.41K
-
0.00
560.00
-
2023
14
30.41K
-
0.00
560.00
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

30.41K £Ascended143.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

560.00 £Descended-37.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halsey, Colin Spencer
Director
13/12/2019 - Present
14

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 BLACKER SHEEP LIMITED

BLACKER SHEEP LIMITED is an(a) Active company incorporated on 18/04/2005 with the registered office located at Unit B Pipers Court, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKER SHEEP LIMITED?

toggle

BLACKER SHEEP LIMITED is currently Active. It was registered on 18/04/2005 .

Where is BLACKER SHEEP LIMITED located?

toggle

BLACKER SHEEP LIMITED is registered at Unit B Pipers Court, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7PJ.

What does BLACKER SHEEP LIMITED do?

toggle

BLACKER SHEEP LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does BLACKER SHEEP LIMITED have?

toggle

BLACKER SHEEP LIMITED had 14 employees in 2023.

What is the latest filing for BLACKER SHEEP LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.