BLACKHEATH PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00597879

Incorporation date

27/01/1958

Size

Medium

Contacts

Registered address

Registered address

Unit 4 Fairfield Park, Halesowen, West Midlands B62 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1958)
dot icon23/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Richard Ian Foster as a director on 2024-05-31
dot icon17/06/2024
Director's details changed for Mr Mark Joseph Murphy on 2024-06-17
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon03/05/2023
Director's details changed for Richard Ian Foster on 2023-04-28
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon16/09/2021
Director's details changed for David Norton Douglass Griffiths on 2021-09-16
dot icon26/02/2021
Termination of appointment of Neil Goodwin as a director on 2021-01-20
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon27/07/2020
Termination of appointment of William Joseph Lane as a director on 2020-06-01
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of Paul Kenneth Love as a director on 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Appointment of Mr William Joseph Lane as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr Richard Daniel Jones as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr Duncan Charles Mcleod as a director on 2016-07-01
dot icon24/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/05/2015
Accounts for a medium company made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mark Joseph Murphy on 2014-06-09
dot icon09/06/2014
Director's details changed for Paul Kenneth Love on 2014-06-09
dot icon09/06/2014
Director's details changed for Neil Goodwin on 2014-06-09
dot icon09/06/2014
Director's details changed for Richard Ian Foster on 2014-06-09
dot icon06/06/2014
Secretary's details changed for David Norton Douglass Griffiths on 2014-06-06
dot icon06/06/2014
Director's details changed for David Norton Douglass Griffiths on 2014-06-06
dot icon05/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon07/05/2014
Termination of appointment of Jane Spicer-Freeman as a director
dot icon06/03/2014
Termination of appointment of George Mills as a director
dot icon22/11/2013
Appointment of David Norton Douglass Griffiths as a secretary
dot icon15/11/2013
Appointment of David Norton Douglass Griffiths as a secretary
dot icon13/11/2013
Termination of appointment of David Payne as a director
dot icon13/11/2013
Termination of appointment of David Payne as a secretary
dot icon13/11/2013
Appointment of David Norton Douglass Griffiths as a director
dot icon14/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon23/08/2012
Termination of appointment of James Hardwick as a director
dot icon11/07/2012
Termination of appointment of Michael Foster as a director
dot icon23/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon09/12/2011
Appointment of Jane Spicer-Freeman as a director
dot icon26/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon24/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon23/06/2011
Appointment of Paul Kenneth Love as a director
dot icon06/05/2011
Appointment of Michael Foster as a director
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon10/11/2008
Return made up to 14/09/08; full list of members
dot icon08/10/2008
Director's change of particulars / james hardwick / 01/09/2008
dot icon11/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/09/2007
Return made up to 14/09/07; no change of members
dot icon14/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/09/2006
Return made up to 14/09/06; full list of members
dot icon01/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/09/2005
Return made up to 14/09/05; full list of members
dot icon25/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon23/09/2002
Return made up to 14/09/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Particulars of mortgage/charge
dot icon03/01/2002
New director appointed
dot icon20/09/2001
Return made up to 14/09/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Director's particulars changed
dot icon20/03/2001
Director's particulars changed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon26/09/2000
Return made up to 14/09/00; full list of members
dot icon12/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/08/2000
Director resigned
dot icon17/09/1999
Return made up to 14/09/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon17/09/1998
Return made up to 14/09/98; full list of members
dot icon14/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/09/1997
Return made up to 14/09/97; full list of members
dot icon06/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon23/09/1996
Return made up to 14/09/96; full list of members
dot icon01/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon11/10/1995
Return made up to 14/09/95; full list of members
dot icon03/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 14/09/94; no change of members
dot icon05/07/1994
Accounts for a medium company made up to 1993-12-31
dot icon24/11/1993
New director appointed
dot icon30/09/1993
Return made up to 14/09/93; full list of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Registered office changed on 07/12/92 from: 3 cardale st rowley reges warley W. midlands B65 0LX
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
Return made up to 14/09/92; no change of members
dot icon29/09/1992
Director resigned
dot icon18/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon03/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon24/09/1991
Return made up to 14/09/91; no change of members
dot icon24/09/1991
Registered office changed on 24/09/91
dot icon08/02/1991
Auditor's resignation
dot icon01/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon01/10/1990
Return made up to 14/09/90; full list of members
dot icon19/09/1989
Accounts for a medium company made up to 1988-12-31
dot icon19/09/1989
Return made up to 07/08/89; no change of members
dot icon19/01/1989
New director appointed
dot icon14/12/1988
Secretary resigned;new secretary appointed
dot icon14/12/1988
Director resigned
dot icon14/12/1988
New director appointed
dot icon20/09/1988
Return made up to 18/08/88; full list of members
dot icon20/09/1988
Accounts for a medium company made up to 1987-12-31
dot icon19/01/1988
Certificate of change of name
dot icon05/01/1988
Particulars of contract relating to shares
dot icon05/01/1988
Resolutions
dot icon05/01/1988
Resolutions
dot icon05/01/1988
Wd 01/12/87 ad 25/11/87--------- £ si 49900@1=49900 £ ic 100/50000
dot icon03/09/1987
Return made up to 27/07/87; full list of members
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Particulars of mortgage/charge
dot icon05/08/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Return made up to 28/07/86; full list of members
dot icon29/07/1983
Accounts made up to 1982-12-31
dot icon27/01/1958
Miscellaneous
dot icon27/01/1958
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

68
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,113,282.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
12.23M
-
0.00
4.11M
-
2021
68
12.23M
-
0.00
4.11M
-

Employees

2021

Employees

68 Ascended- *

Net Assets(GBP)

12.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, David Norton Douglass
Director
08/11/2013 - Present
3
Jones, Richard Daniel
Director
01/07/2016 - Present
1
Mcleod, Duncan Charles
Director
01/07/2016 - Present
1
Murphy, Mark Joseph
Director
28/09/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLACKHEATH PRODUCTS LIMITED

BLACKHEATH PRODUCTS LIMITED is an(a) Active company incorporated on 27/01/1958 with the registered office located at Unit 4 Fairfield Park, Halesowen, West Midlands B62 9JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH PRODUCTS LIMITED?

toggle

BLACKHEATH PRODUCTS LIMITED is currently Active. It was registered on 27/01/1958 .

Where is BLACKHEATH PRODUCTS LIMITED located?

toggle

BLACKHEATH PRODUCTS LIMITED is registered at Unit 4 Fairfield Park, Halesowen, West Midlands B62 9JL.

What does BLACKHEATH PRODUCTS LIMITED do?

toggle

BLACKHEATH PRODUCTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BLACKHEATH PRODUCTS LIMITED have?

toggle

BLACKHEATH PRODUCTS LIMITED had 68 employees in 2021.

What is the latest filing for BLACKHEATH PRODUCTS LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a medium company made up to 2024-12-31.