BLACKFINCH GROUP LIMITED

Register to unlock more data on OkredoRegister

BLACKFINCH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511665

Incorporation date

18/07/2005

Size

Full

Contacts

Registered address

Registered address

Meadow Barn, Elkstone Studios, Cheltenham GL53 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon27/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon26/01/2026
Change of details for Bf Inter Ltd as a person with significant control on 2026-01-22
dot icon22/01/2026
Registered office address changed from 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England to Meadow Barn Elkstone Studios Cheltenham GL53 9PQ on 2026-01-22
dot icon28/05/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Director's details changed for Mr Richard Leonard Simmonds on 2019-06-07
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon11/01/2024
Director's details changed for Mr Richard James Cook on 2022-09-01
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon05/09/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon10/06/2019
Full accounts made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/11/2018
Resolutions
dot icon27/07/2018
Full accounts made up to 2017-10-31
dot icon03/04/2018
Change of details for Bf Inter Ltd as a person with significant control on 2018-04-01
dot icon16/03/2018
Director's details changed for Mr Richard Leonard Simmonds on 2018-03-04
dot icon16/03/2018
Director's details changed for Mr Richard James Cook on 2018-03-03
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/01/2018
Registered office address changed from Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP to 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 2018-01-31
dot icon11/07/2017
Full accounts made up to 2016-10-31
dot icon26/04/2017
Termination of appointment of Pauline Janet Davies as a secretary on 2017-04-25
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/11/2016
Appointment of Mr Richard Leonard Simmonds as a director on 2016-11-01
dot icon23/09/2016
Director's details changed for Mr Richard James Cook on 2016-09-23
dot icon03/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon04/07/2016
Director's details changed for Mr Richard James Cook on 2016-05-19
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon22/06/2015
Group of companies' accounts made up to 2014-10-31
dot icon30/01/2015
Director's details changed for Mr Richard James Cook on 2014-12-01
dot icon20/10/2014
Resolutions
dot icon02/09/2014
Auditor's resignation
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon27/03/2014
Registered office address changed from Lsa House Chequers Close Malvern Worcestershire WR14 1GP on 2014-03-27
dot icon16/09/2013
Current accounting period shortened from 2013-11-30 to 2013-10-31
dot icon08/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-11-15
dot icon25/07/2013
Certificate of change of name
dot icon25/07/2013
Change of name notice
dot icon24/05/2013
Current accounting period extended from 2013-11-15 to 2013-11-30
dot icon10/08/2012
Full accounts made up to 2011-11-15
dot icon31/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Richard Simmonds as a director
dot icon20/12/2011
Miscellaneous
dot icon20/12/2011
Miscellaneous
dot icon15/11/2011
Full accounts made up to 2010-11-15
dot icon12/10/2011
Director's details changed for Mr Richard Leonard Simmonds on 2011-10-12
dot icon31/08/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-15
dot icon08/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Richard James Cook on 2010-09-13
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Richard James Cook on 2010-06-09
dot icon09/06/2010
Appointment of Mrs Pauline Janet Davies as a secretary
dot icon09/06/2010
Termination of appointment of Richard Simmonds as a secretary
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/08/2009
Return made up to 18/07/09; full list of members
dot icon06/01/2009
Secretary appointed mr richard leonard simmonds
dot icon06/01/2009
Appointment terminated secretary ingeborg heins pico
dot icon13/08/2008
Return made up to 18/07/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from unit 2 harmac house chequers close enigma park malvern worcestershire WR14 1GP
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon16/05/2008
Director appointed mr richard james cook
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/04/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon10/12/2006
Secretary's particulars changed
dot icon10/12/2006
Director's particulars changed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 7 grosvenor house 127 church sreet malvern WR14 2BA
dot icon30/08/2006
Return made up to 18/07/06; full list of members
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon08/02/2006
Secretary's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon04/10/2005
Ad 08/09/05--------- £ si 100@1=100 £ ic 900/1000
dot icon04/10/2005
Ad 08/09/05--------- £ si 899@1=899 £ ic 1/900
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon18/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Cook
Director
01/04/2008 - Present
95
Mr Richard Leonard Simmonds
Director
01/11/2016 - Present
131
Mr Richard Leonard Simmonds
Director
18/07/2005 - 01/01/2012
131
Heins Pico, Ingeborg
Secretary
18/07/2005 - 01/09/2008
2
Simmonds, Richard Leonard
Secretary
01/09/2008 - 09/06/2010
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

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 BLACKFINCH GROUP LIMITED

BLACKFINCH GROUP LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Meadow Barn, Elkstone Studios, Cheltenham GL53 9PQ. 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 BLACKFINCH GROUP LIMITED?

toggle

BLACKFINCH GROUP LIMITED is currently Active. It was registered on 18/07/2005 .

Where is BLACKFINCH GROUP LIMITED located?

toggle

BLACKFINCH GROUP LIMITED is registered at Meadow Barn, Elkstone Studios, Cheltenham GL53 9PQ.

What does BLACKFINCH GROUP LIMITED do?

toggle

BLACKFINCH GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACKFINCH GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-23 with no updates.