BLACKFORDBY HOUSE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BLACKFORDBY HOUSE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158518

Incorporation date

21/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire DE14 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon10/02/2026
Previous accounting period shortened from 2026-06-30 to 2026-01-31
dot icon09/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon06/01/2026
Registered office address changed from Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to Suite a, First Floor the Maltsters Wetmore Road Burton upon Trent Staffordshire DE14 1LS on 2026-01-06
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon21/07/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon26/02/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon13/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon02/02/2023
Amended total exemption full accounts made up to 2021-06-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Appointment of Mr Steven Withers as a director on 2023-01-01
dot icon23/12/2022
Termination of appointment of Steven Withers as a director on 2022-12-01
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon23/12/2022
Notification of Herongrange Group Limited as a person with significant control on 2022-12-23
dot icon23/12/2022
Cessation of Steve Withers as a person with significant control on 2022-12-23
dot icon25/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2022
Compulsory strike-off action has been discontinued
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Satisfaction of charge 051585180007 in full
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon29/06/2018
Cessation of Claire Alison Withers as a person with significant control on 2018-05-31
dot icon29/06/2018
Notification of Steve Withers as a person with significant control on 2018-05-31
dot icon29/06/2018
Cessation of David Kane as a person with significant control on 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/05/2018
Registered office address changed from Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU England to Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 2018-05-31
dot icon31/05/2018
Appointment of Mr Steve Withers as a director on 2018-05-31
dot icon08/05/2018
Resolutions
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Claire Alison Withers as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of David Kane as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon07/12/2016
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU on 2016-12-07
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2016
Registered office address changed from St Helen's House King Street Derby DE1 3EE to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2016-01-28
dot icon10/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon27/05/2015
Termination of appointment of a director
dot icon27/05/2015
Termination of appointment of John Wingate as a director on 2015-03-08
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Registered office address changed from Unity House Glensly Way Burton on Trent Staffordshire DE14 1LX to St Helen's House King Street Derby DE1 3EE on 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon10/04/2014
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 2014-04-10
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon20/06/2013
Appointment of Mr John Wingate as a director
dot icon29/04/2013
Appointment of Mr John Wingate as a director
dot icon23/04/2013
Registration of charge 051585180007
dot icon14/03/2013
Termination of appointment of Ivor Adkins as a director
dot icon01/02/2013
Certificate of change of name
dot icon23/01/2013
Resolutions
dot icon23/01/2013
Change of name notice
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Appointment of Mr David Kane as a director
dot icon31/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/05/2012
Appointment of Mr Ivor Stephen Adkins as a director
dot icon03/05/2012
Director's details changed
dot icon03/05/2012
Termination of appointment of Claire Withers as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2012
Termination of appointment of Steven Withers as a secretary
dot icon24/02/2012
Termination of appointment of Steven Withers as a director
dot icon06/09/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/05/2011
Compulsory strike-off action has been discontinued
dot icon18/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Registered office address changed from the Business Fort Crossfield Road Lichfield Staffordshire WS13 6RJ on 2011-02-28
dot icon30/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon12/02/2010
Resignation of an auditor
dot icon13/12/2009
Miscellaneous
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon08/05/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon13/02/2009
Director and secretary's change of particulars / steven withers / 12/01/2009
dot icon06/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/07/2008
Return made up to 21/06/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon04/03/2008
Registered office changed on 04/03/2008 from unit 13 faraday court first avenue centrum 100 burton staffordshire DE14 2WX
dot icon03/12/2007
Return made up to 21/06/07; full list of members
dot icon03/12/2007
Return made up to 21/06/06; full list of members
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon23/10/2006
Registered office changed on 23/10/06 from: the threshing barn barr hall drakelow road walton on trent derbyshire DE1L 8NB
dot icon14/09/2006
Registered office changed on 14/09/06 from: faraday court first avenue centrum 100 burton on trent staffordshire DE14 2WX
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon23/08/2006
Secretary resigned
dot icon07/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/05/2006
Registered office changed on 17/05/06 from: bermuda house crown square first avenue centrum 100 burton on trent staffordshire DE14 2WW
dot icon08/11/2005
Location of register of directors' interests
dot icon08/11/2005
Location of register of members
dot icon20/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
New secretary appointed
dot icon01/09/2005
Return made up to 21/06/05; full list of members
dot icon05/07/2005
Secretary resigned;director resigned
dot icon28/05/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon25/11/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon06/10/2004
Certificate of change of name
dot icon06/09/2004
Registered office changed on 06/09/04 from: 1 mitchell lane bristol BS1 6BU
dot icon06/09/2004
New secretary appointed;new director appointed
dot icon06/09/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Secretary resigned
dot icon21/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.23K
-
0.00
1.41K
-
2022
-
320.54K
-
0.00
699.00
-
2023
-
330.69K
-
0.00
-
-
2023
-
330.69K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

330.69K £Ascended3.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, David
Director
01/09/2012 - Present
24
Mr Steven Withers
Director
01/01/2023 - Present
50
Mr Steven Withers
Director
31/05/2018 - 01/12/2022
50
Mr Steven Withers
Director
01/04/2007 - 31/01/2012
50
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/06/2004 - 06/08/2004
99600

Persons with Significant Control

4
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 BLACKFORDBY HOUSE INVESTMENTS LTD

BLACKFORDBY HOUSE INVESTMENTS LTD is an(a) Active company incorporated on 21/06/2004 with the registered office located at Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire DE14 1LS. 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 BLACKFORDBY HOUSE INVESTMENTS LTD?

toggle

BLACKFORDBY HOUSE INVESTMENTS LTD is currently Active. It was registered on 21/06/2004 .

Where is BLACKFORDBY HOUSE INVESTMENTS LTD located?

toggle

BLACKFORDBY HOUSE INVESTMENTS LTD is registered at Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire DE14 1LS.

What does BLACKFORDBY HOUSE INVESTMENTS LTD do?

toggle

BLACKFORDBY HOUSE INVESTMENTS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLACKFORDBY HOUSE INVESTMENTS LTD?

toggle

The latest filing was on 10/02/2026: Previous accounting period shortened from 2026-06-30 to 2026-01-31.