BLACKLAKE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLACKLAKE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01440218

Incorporation date

27/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6a Whitebridge Estate, Whitebridge Lane, Stone, Staffs ST15 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1979)
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/05/2024
Change of details for Charles James Baines Jr as a person with significant control on 2024-05-21
dot icon21/05/2024
Director's details changed for Charles James Baines Jnr on 2024-05-21
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/03/2022
Registered office address changed from Whitebridge Industrial Estate Whitebridge Lane Stone Staffs ST15 8LQ to Unit 6a Whitebridge Estate Whitebridge Lane Stone Staffs ST15 8LQ on 2022-03-02
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon04/11/2021
Appointment of Michelle Elizabeth Darby as a secretary on 2021-11-04
dot icon04/11/2021
Termination of appointment of Janet Elizabeth Darby as a secretary on 2021-11-04
dot icon05/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon16/12/2013
Director's details changed for Charles James Baines Jnr on 2013-12-16
dot icon16/12/2013
Director's details changed for Charles James Baines Jnr on 2013-12-16
dot icon23/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon03/01/2012
Director's details changed for Charles James Baines Jnr on 2012-01-01
dot icon25/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 04/12/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 04/12/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 04/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/03/2006
Return made up to 04/12/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/01/2005
Return made up to 04/12/04; full list of members
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
New secretary appointed
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/01/2004
Return made up to 04/12/03; full list of members
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon27/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/12/2002
Return made up to 04/12/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/12/2001
Return made up to 04/12/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-11-30
dot icon16/01/2001
Return made up to 04/12/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 1999-11-30
dot icon21/12/1999
Return made up to 04/12/99; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon15/11/1999
Secretary's particulars changed
dot icon22/06/1999
Accounts for a small company made up to 1998-11-30
dot icon10/12/1998
Return made up to 04/12/98; no change of members
dot icon07/09/1998
Accounts for a small company made up to 1997-11-30
dot icon15/12/1997
Return made up to 04/12/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1996-11-30
dot icon07/01/1997
Return made up to 04/12/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-11-30
dot icon07/12/1995
Return made up to 04/12/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-11-30
dot icon16/03/1995
Return made up to 20/12/94; no change of members
dot icon16/06/1994
Accounts for a small company made up to 1993-11-30
dot icon02/03/1994
Return made up to 20/12/93; full list of members
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New secretary appointed
dot icon14/01/1994
Secretary resigned
dot icon14/01/1994
Director resigned
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon01/04/1993
Return made up to 20/12/92; full list of members
dot icon28/09/1992
Accounts for a small company made up to 1991-11-30
dot icon13/02/1992
Return made up to 20/12/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-11-30
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon25/10/1990
Full accounts made up to 1989-11-30
dot icon30/01/1990
Full accounts made up to 1988-11-30
dot icon08/01/1990
Return made up to 20/12/89; full list of members
dot icon08/01/1990
Return made up to 31/12/88; full list of members
dot icon08/03/1989
Full accounts made up to 1987-11-30
dot icon08/03/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon14/12/1988
Return made up to 31/12/87; full list of members
dot icon19/10/1987
Accounts made up to 1986-11-30
dot icon23/07/1987
Return made up to 31/12/86; full list of members
dot icon05/06/1987
Accounts made up to 1985-11-30
dot icon17/09/1986
Registered office changed on 17/09/86 from: cliveden chambers cliveden place longton stoke on trent ST3 4JB
dot icon28/08/1986
Return made up to 31/12/85; full list of members
dot icon23/06/1986
Full accounts made up to 1984-11-30
dot icon08/03/1982
Certificate of change of name
dot icon30/12/1981
Miscellaneous
dot icon27/07/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+96.39 % *

* during past year

Cash in Bank

£113,287.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
73.23K
-
0.00
57.69K
-
2022
9
146.19K
-
0.00
113.29K
-
2022
9
146.19K
-
0.00
113.29K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

146.19K £Ascended99.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.29K £Ascended96.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Charles James
Director
14/12/1993 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLACKLAKE SYSTEMS LIMITED

BLACKLAKE SYSTEMS LIMITED is an(a) Active company incorporated on 27/07/1979 with the registered office located at Unit 6a Whitebridge Estate, Whitebridge Lane, Stone, Staffs ST15 8LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKLAKE SYSTEMS LIMITED?

toggle

BLACKLAKE SYSTEMS LIMITED is currently Active. It was registered on 27/07/1979 .

Where is BLACKLAKE SYSTEMS LIMITED located?

toggle

BLACKLAKE SYSTEMS LIMITED is registered at Unit 6a Whitebridge Estate, Whitebridge Lane, Stone, Staffs ST15 8LQ.

What does BLACKLAKE SYSTEMS LIMITED do?

toggle

BLACKLAKE SYSTEMS LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

How many employees does BLACKLAKE SYSTEMS LIMITED have?

toggle

BLACKLAKE SYSTEMS LIMITED had 9 employees in 2022.

What is the latest filing for BLACKLAKE SYSTEMS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-25 with updates.