BLACKHURST BUDD LIMITED

Register to unlock more data on OkredoRegister

BLACKHURST BUDD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08460616

Incorporation date

25/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Edward Street, Blackpool, Lancashire FY1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon17/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/11/2025
Satisfaction of charge 084606160006 in full
dot icon02/10/2025
Appointment of Mr Thomas Fielding as a director on 2025-10-01
dot icon02/10/2025
Appointment of Miss Jennifer Mcphee as a director on 2025-10-01
dot icon09/05/2025
Cessation of Ian Vincent Bentley as a person with significant control on 2025-03-19
dot icon09/05/2025
Notification of Rose Elizabeth Spencer as a person with significant control on 2025-04-03
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon14/04/2025
Termination of appointment of Ian Vincent Bentley as a director on 2025-03-19
dot icon22/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/01/2023
Appointment of Mrs Sharon Emslie as a director on 2023-01-01
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon20/09/2022
Satisfaction of charge 084606160001 in full
dot icon20/09/2022
Satisfaction of charge 084606160002 in full
dot icon20/09/2022
Satisfaction of charge 084606160003 in full
dot icon20/09/2022
Satisfaction of charge 084606160004 in full
dot icon29/06/2022
Change of details for Mr Warren Spencer as a person with significant control on 2021-12-06
dot icon29/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon09/06/2022
Registration of charge 084606160006, created on 2022-05-27
dot icon20/05/2022
Registration of charge 084606160005, created on 2022-05-20
dot icon21/04/2022
Purchase of own shares.
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Termination of appointment of David Clark Aird as a director on 2021-12-06
dot icon23/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/09/2020
Appointment of Mrs Rose Elizabeth Spencer as a director on 2020-09-01
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2019
Termination of appointment of Faye Harper as a director on 2019-12-19
dot icon22/11/2019
Appointment of Ms Briony Michelle Haley as a director on 2019-10-01
dot icon19/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon19/07/2019
Notification of Ian Bentley as a person with significant control on 2019-06-01
dot icon19/07/2019
Termination of appointment of John Robert Taylor as a director on 2019-06-01
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/11/2018
Termination of appointment of Craig Aikman as a director on 2018-11-07
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon01/06/2018
Notification of Warren Spencer as a person with significant control on 2018-06-01
dot icon01/06/2018
Withdrawal of a person with significant control statement on 2018-06-01
dot icon01/06/2018
Termination of appointment of Eric Richard Sloman as a director on 2018-06-01
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/07/2017
Registration of charge 084606160004, created on 2017-07-14
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/04/2016
Registration of charge 084606160003, created on 2016-04-15
dot icon23/03/2016
Appointment of Mr Craig Aikman as a director on 2015-12-01
dot icon04/02/2016
Memorandum and Articles of Association
dot icon03/02/2016
Resolutions
dot icon03/02/2016
Change of share class name or designation
dot icon03/02/2016
Sub-division of shares on 2015-12-15
dot icon09/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Appointment of Ms Faye Harper as a director on 2015-06-01
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr John Robert Taylor on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Warren Paul Spencer on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr David Clark Aird on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Eric Richard Sloman on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Ian Vincent Bentley on 2015-03-25
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2014
Registration of charge 084606160002, created on 2014-12-19
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr John Robert Taylor on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr David Clark Aird on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Warren Paul Spencer on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Eric Richard Sloman on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Ian Vincent Bentley on 2014-03-26
dot icon19/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon13/08/2013
Previous accounting period shortened from 2014-03-31 to 2013-05-31
dot icon02/07/2013
Registration of charge 084606160001
dot icon04/06/2013
Certificate of change of name
dot icon04/06/2013
Change of name notice
dot icon25/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

38
2022
change arrow icon-99.85 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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
40
422.29K
-
0.00
26.12K
-
2022
38
468.96K
-
0.00
40.00
-
2022
38
468.96K
-
0.00
40.00
-

Employees

2022

Employees

38 Descended-5 % *

Net Assets(GBP)

468.96K £Ascended11.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Descended-99.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ian Vincent Bentley
Director
25/03/2013 - 19/03/2025
3
Spencer, Warren Paul
Director
25/03/2013 - Present
5
Spencer, Rose Elizabeth
Director
01/09/2020 - Present
2
Emslie, Sharon
Director
01/01/2023 - Present
-
Fielding, Thomas
Director
01/10/2025 - Present
-

Persons with Significant Control

5
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 BLACKHURST BUDD LIMITED

BLACKHURST BUDD LIMITED is an(a) Active company incorporated on 25/03/2013 with the registered office located at 22 Edward Street, Blackpool, Lancashire FY1 1BA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHURST BUDD LIMITED?

toggle

BLACKHURST BUDD LIMITED is currently Active. It was registered on 25/03/2013 .

Where is BLACKHURST BUDD LIMITED located?

toggle

BLACKHURST BUDD LIMITED is registered at 22 Edward Street, Blackpool, Lancashire FY1 1BA.

What does BLACKHURST BUDD LIMITED do?

toggle

BLACKHURST BUDD LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BLACKHURST BUDD LIMITED have?

toggle

BLACKHURST BUDD LIMITED had 38 employees in 2022.

What is the latest filing for BLACKHURST BUDD LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-05-31.