BLACKFOOT (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

BLACKFOOT (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08072107

Incorporation date

16/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon06/02/2023
Micro company accounts made up to 2022-05-31
dot icon29/01/2023
Second filing of Confirmation Statement dated 2022-05-12
dot icon15/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon17/01/2022
Micro company accounts made up to 2021-05-31
dot icon16/11/2021
Change of details for Mr James Matthew Walker as a person with significant control on 2021-11-16
dot icon16/11/2021
Change of details for Mr Matthew Brian Tyler as a person with significant control on 2021-11-16
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/10/2019
Director's details changed for Mr Matthew Brian Tyler on 2019-10-16
dot icon16/10/2019
Change of details for Mr Matthew Brian Tyler as a person with significant control on 2019-10-16
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/07/2018
Director's details changed for Mr Matthew Brian Tyler on 2018-07-27
dot icon27/07/2018
Change of details for Mr Matthew Brian Tyler as a person with significant control on 2018-07-27
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/05/2018
Change of details for Mr James Matthew Walker as a person with significant control on 2018-05-15
dot icon15/05/2018
Change of details for Mr Matthew Brian Tyler as a person with significant control on 2018-05-15
dot icon07/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/11/2017
Change of details for Mr Matthew Brian Tyler as a person with significant control on 2017-11-21
dot icon21/11/2017
Change of details for Mr James Matthew Walker as a person with significant control on 2017-11-21
dot icon21/11/2017
Director's details changed for Mr Matthew Brian Tyler on 2017-11-21
dot icon21/11/2017
Director's details changed for Mr James Matthew Walker on 2017-11-21
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon20/04/2017
Secretary's details changed for Mrs Mia Jane Robinson on 2017-04-19
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon19/11/2015
Director's details changed for Mr James Matthew Walker on 2015-11-10
dot icon03/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/11/2013
Sub-division of shares on 2013-10-22
dot icon03/07/2013
Appointment of Mrs Mia Jane Robinson as a secretary
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/01/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon16/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.57M
-
0.00
-
-
2022
2
2.88M
-
0.00
-
-
2022
2
2.88M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.88M £Ascended12.17 % *

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
Tyler, Matthew Brian
Director
16/05/2012 - Present
6
Walker, James Matthew
Director
16/05/2012 - Present
3

Persons with Significant Control

2
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 BLACKFOOT (HOLDINGS) LTD

BLACKFOOT (HOLDINGS) LTD is an(a) Active company incorporated on 16/05/2012 with the registered office located at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKFOOT (HOLDINGS) LTD?

toggle

BLACKFOOT (HOLDINGS) LTD is currently Active. It was registered on 16/05/2012 .

Where is BLACKFOOT (HOLDINGS) LTD located?

toggle

BLACKFOOT (HOLDINGS) LTD is registered at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP.

What does BLACKFOOT (HOLDINGS) LTD do?

toggle

BLACKFOOT (HOLDINGS) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BLACKFOOT (HOLDINGS) LTD have?

toggle

BLACKFOOT (HOLDINGS) LTD had 2 employees in 2022.

What is the latest filing for BLACKFOOT (HOLDINGS) LTD?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.