BLACKFORD'S TURF & TOPSOIL LIMITED

Register to unlock more data on OkredoRegister

BLACKFORD'S TURF & TOPSOIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03150514

Incorporation date

24/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Blackfords, Greenhill Greatfield, Nr Wootton Bassett, Swindon, Wiltshire SN4 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1996)
dot icon18/03/2026
Confirmation statement made on 2026-01-24 with updates
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-08-31
dot icon17/04/2020
Cessation of Peter Denis Short as a person with significant control on 2020-01-01
dot icon27/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon21/02/2020
Notification of Peter Lee Wernham as a person with significant control on 2020-01-07
dot icon09/01/2020
Termination of appointment of Peter Denis Short as a director on 2020-01-03
dot icon07/01/2020
Appointment of Mr Peter Lee Wernham as a director on 2020-01-01
dot icon22/08/2019
Satisfaction of charge 1 in full
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon27/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon11/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Peter Denis Short on 2009-11-01
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/02/2008
Return made up to 24/01/08; full list of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: greenhill greatfield nr wootton bassett swinsson wicts SN4 8EH
dot icon18/02/2008
Location of debenture register
dot icon18/02/2008
Location of register of members
dot icon19/09/2007
Amended accounts made up to 2006-08-31
dot icon10/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/03/2007
Return made up to 24/01/07; full list of members
dot icon14/03/2007
Secretary resigned
dot icon23/11/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New secretary appointed
dot icon24/08/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon28/02/2006
Return made up to 24/01/06; full list of members
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Secretary resigned;director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New secretary appointed
dot icon01/09/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 24/01/05; full list of members
dot icon10/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Registered office changed on 18/01/05 from: transfer bridge industrial est county road swindon wiltshire SN1 2EL
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/02/2004
Return made up to 24/01/04; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/02/2003
Return made up to 24/01/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/03/2002
Return made up to 24/01/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/03/2001
Return made up to 24/01/01; full list of members
dot icon24/11/2000
Certificate of change of name
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 24/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Return made up to 24/01/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Return made up to 24/01/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 24/01/97; full list of members
dot icon28/03/1996
Accounting reference date notified as 31/12
dot icon31/01/1996
Secretary resigned
dot icon24/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.64K
-
0.00
-
-
2022
1
2.79K
-
0.00
-
-
2022
1
2.79K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.79K £Descended-63.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/1996 - 24/01/1996
99600
Short, Peter Denis
Director
18/08/2005 - 03/01/2020
-
Wernham, Peter Lee
Director
01/01/2020 - Present
-
Richman, Miranda Felicity
Director
24/01/1996 - 18/08/2005
-
Richman, Peter
Director
24/01/1996 - 18/08/2005
-

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 BLACKFORD'S TURF & TOPSOIL LIMITED

BLACKFORD'S TURF & TOPSOIL LIMITED is an(a) Active company incorporated on 24/01/1996 with the registered office located at Blackfords, Greenhill Greatfield, Nr Wootton Bassett, Swindon, Wiltshire SN4 8EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKFORD'S TURF & TOPSOIL LIMITED?

toggle

BLACKFORD'S TURF & TOPSOIL LIMITED is currently Active. It was registered on 24/01/1996 .

Where is BLACKFORD'S TURF & TOPSOIL LIMITED located?

toggle

BLACKFORD'S TURF & TOPSOIL LIMITED is registered at Blackfords, Greenhill Greatfield, Nr Wootton Bassett, Swindon, Wiltshire SN4 8EH.

What does BLACKFORD'S TURF & TOPSOIL LIMITED do?

toggle

BLACKFORD'S TURF & TOPSOIL LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BLACKFORD'S TURF & TOPSOIL LIMITED have?

toggle

BLACKFORD'S TURF & TOPSOIL LIMITED had 1 employees in 2022.

What is the latest filing for BLACKFORD'S TURF & TOPSOIL LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-24 with updates.