BLACKLOCK WHOLEFOODS LIMITED

Register to unlock more data on OkredoRegister

BLACKLOCK WHOLEFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05505156

Incorporation date

11/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Registered office address changed from C/O Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY on 2024-05-13
dot icon15/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/10/2022
Registered office address changed from 8a Gibbon Lane Gibbon Lane Plymouth Devon PL4 8BS to C/O Oakleys Accountants, 91 Houndiscombe Road Plymouth PL4 6HB on 2022-10-30
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon04/01/2021
Termination of appointment of Gary John Black as a director on 2020-12-01
dot icon04/01/2021
Cessation of Gary John Black as a person with significant control on 2020-12-01
dot icon04/01/2021
Appointment of Mr Steven Bartlett as a director on 2020-12-01
dot icon04/01/2021
Notification of Steven Bartlett as a person with significant control on 2020-12-01
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-12-31
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Gary John Black as a director on 2014-06-05
dot icon08/01/2015
Registered office address changed from 44 Furzehill Road Mutley Plymouth Devon PL4 7LA to 8a Gibbon Lane Gibbon Lane Plymouth Devon PL4 8BS on 2015-01-08
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Termination of appointment of Gary Black as a director on 2014-05-31
dot icon13/03/2014
Appointment of Mr Gary Black as a director
dot icon13/03/2014
Termination of appointment of Jeremy Frewer as a director
dot icon11/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon14/01/2014
Appointment of Mr. Jeremy Edward Frewer as a director
dot icon14/01/2014
Termination of appointment of Gary Black as a director
dot icon18/10/2013
Appointment of Mr Gary John Black as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon28/08/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon19/02/2013
Certificate of change of name
dot icon19/02/2013
Change of name notice
dot icon15/02/2013
Registered office address changed from Unit 3 1 Lisson Grove Plymouth Devon PL4 7DL England on 2013-02-15
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2012
Termination of appointment of Rebecca White as a director
dot icon31/10/2012
Termination of appointment of W.K. Thomson Ltd as a director
dot icon01/10/2012
Registered office address changed from C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB England on 2012-10-01
dot icon01/10/2012
Termination of appointment of Oakleys Secretaries Limited as a secretary
dot icon10/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon10/04/2012
Secretary's details changed for Oakleys Secretaries Limited on 2011-09-01
dot icon01/01/2012
Termination of appointment of Steven Bartlett as a director
dot icon01/01/2012
Appointment of Rebecca White as a director
dot icon06/12/2011
Appointment of W.K. Thomson Ltd as a director
dot icon18/10/2011
Registered office address changed from C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA on 2011-10-18
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Gary Black as a director
dot icon10/01/2011
Appointment of Mr Steven George Bartlett as a director
dot icon28/10/2010
Certificate of change of name
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Oakleys Secretaries Limited on 2010-01-01
dot icon19/04/2010
Appointment of Mr Gary Black as a director
dot icon19/04/2010
Termination of appointment of Mark Christie as a director
dot icon03/03/2010
Compulsory strike-off action has been discontinued
dot icon02/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon24/08/2009
Return made up to 11/07/09; full list of members
dot icon24/08/2009
Secretary appointed oakleys secretaries LIMITED
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 11/07/08; full list of members
dot icon04/08/2008
Appointment terminated secretary oakleys secretaries LIMITED
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Director resigned
dot icon13/08/2007
Return made up to 11/07/07; full list of members
dot icon13/08/2007
Location of debenture register
dot icon13/08/2007
Location of register of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: 122 north hill mutley plymouth devon PL4 8LA
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon09/01/2007
Certificate of change of name
dot icon22/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Return made up to 11/07/06; full list of members
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon09/11/2005
Registered office changed on 09/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
dot icon10/10/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon16/09/2005
New director appointed
dot icon08/08/2005
Ad 11/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon11/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
85.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bartlett, Steven
Director
01/12/2020 - Present
220

Persons with Significant Control

2
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 BLACKLOCK WHOLEFOODS LIMITED

BLACKLOCK WHOLEFOODS LIMITED is an(a) Active company incorporated on 11/07/2005 with the registered office located at C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKLOCK WHOLEFOODS LIMITED?

toggle

BLACKLOCK WHOLEFOODS LIMITED is currently Active. It was registered on 11/07/2005 .

Where is BLACKLOCK WHOLEFOODS LIMITED located?

toggle

BLACKLOCK WHOLEFOODS LIMITED is registered at C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JY.

What does BLACKLOCK WHOLEFOODS LIMITED do?

toggle

BLACKLOCK WHOLEFOODS LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for BLACKLOCK WHOLEFOODS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.