BLACKFRIARS TRADEMARKS LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS TRADEMARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04976728

Incorporation date

26/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2025
Liquidators' statement of receipts and payments to 2025-06-11
dot icon12/08/2024
Liquidators' statement of receipts and payments to 2024-06-11
dot icon07/06/2024
Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07
dot icon09/08/2023
Liquidators' statement of receipts and payments to 2023-06-11
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-06-11
dot icon18/08/2021
Liquidators' statement of receipts and payments to 2021-06-11
dot icon15/06/2021
Registered office address changed from Beaver House Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15
dot icon20/07/2020
Liquidators' statement of receipts and payments to 2020-06-11
dot icon03/09/2019
Liquidators' statement of receipts and payments to 2019-06-11
dot icon23/08/2018
Liquidators' statement of receipts and payments to 2018-06-11
dot icon21/03/2018
Registered office address changed from Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to Beaver House Hythe Bridge Street Oxford OX1 2EP on 2018-03-21
dot icon16/03/2018
Appointment of a voluntary liquidator
dot icon13/03/2018
Removal of liquidator by creditors
dot icon22/08/2017
Liquidators' statement of receipts and payments to 2017-06-11
dot icon09/02/2017
Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 2017-02-09
dot icon12/08/2016
Liquidators' statement of receipts and payments to 2016-06-11
dot icon29/06/2015
Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds SG5 3PF to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 2015-06-29
dot icon23/06/2015
Statement of affairs with form 4.19
dot icon23/06/2015
Appointment of a voluntary liquidator
dot icon23/06/2015
Resolutions
dot icon08/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon20/12/2012
Termination of appointment of John Groom as a director
dot icon24/10/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/01/2011
Secretary's details changed for Ian Wilkes on 2010-11-26
dot icon13/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon13/01/2010
Director's details changed for Ian Wilkes on 2010-01-13
dot icon13/01/2010
Director's details changed for John Alexander Groom on 2010-01-13
dot icon13/01/2010
Director's details changed for Trevor Alfred Wright on 2010-01-13
dot icon06/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Return made up to 26/11/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2007
Return made up to 26/11/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2007
Return made up to 26/11/06; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon27/11/2006
Registered office changed on 27/11/06 from: turnpike house 1208/1210 london road leigh-on-sea essex SS9 2UA
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Return made up to 26/11/05; full list of members
dot icon29/12/2004
Return made up to 26/11/04; full list of members
dot icon20/10/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon22/09/2004
Director's particulars changed
dot icon19/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/08/2004
Accounting reference date shortened from 30/11/04 to 31/12/03
dot icon09/03/2004
Director's particulars changed
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkes, Ian
Director
26/11/2003 - Present
3
Wright, Trevor Alfred
Director
26/11/2003 - Present
4
Groom, John Alexander
Director
26/11/2003 - 30/04/2011
2
Wilkes, Ian
Secretary
26/11/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKFRIARS TRADEMARKS LIMITED

BLACKFRIARS TRADEMARKS LIMITED is an(a) Dissolved company incorporated on 26/11/2003 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 3 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 BLACKFRIARS TRADEMARKS LIMITED?

toggle

BLACKFRIARS TRADEMARKS LIMITED is currently Dissolved. It was registered on 26/11/2003 and dissolved on 20/01/2026.

Where is BLACKFRIARS TRADEMARKS LIMITED located?

toggle

BLACKFRIARS TRADEMARKS LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does BLACKFRIARS TRADEMARKS LIMITED do?

toggle

BLACKFRIARS TRADEMARKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLACKFRIARS TRADEMARKS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.