BLACKMEAD FORESTRY III LIMITED

Register to unlock more data on OkredoRegister

BLACKMEAD FORESTRY III LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07985672

Incorporation date

12/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Appointment of Mr Helge Johannes Hansen as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Julian Elsworth as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr Yousif Rassam as a director on 2025-10-13
dot icon22/01/2025
Appointment of Mr Robert Oliver Graham Guest as a director on 2024-12-10
dot icon08/01/2025
Termination of appointment of Pinecroft Corporate Services Limited as a director on 2024-12-10
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Appointment of Mr Julian Elsworth as a director on 2022-05-26
dot icon26/05/2022
Termination of appointment of Gary Fraser as a director on 2022-05-26
dot icon26/05/2022
Appointment of Mr Richard James Kelly as a director on 2022-05-26
dot icon30/03/2022
Certificate of change of name
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon01/03/2022
Statement of capital on 2022-03-01
dot icon01/03/2022
Statement by Directors
dot icon01/03/2022
Solvency Statement dated 23/02/22
dot icon01/03/2022
Resolutions
dot icon01/03/2022
Statement of capital on 2022-03-01
dot icon01/03/2022
Statement by Directors
dot icon01/03/2022
Solvency Statement dated 22/02/22
dot icon01/03/2022
Resolutions
dot icon09/02/2022
Cessation of Knowle Park Limited as a person with significant control on 2020-09-11
dot icon09/02/2022
Notification of Blackmead Infrastructure Limited as a person with significant control on 2020-09-11
dot icon26/01/2022
Appointment of Mr Gary Fraser as a director on 2022-01-24
dot icon25/01/2022
Termination of appointment of Gary Fraser as a secretary on 2022-01-24
dot icon25/01/2022
Termination of appointment of Richard James Thompson as a director on 2022-01-24
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon13/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Director's details changed for Mr Richard James Thompson on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Richard James Thompson on 2019-12-11
dot icon28/11/2019
Director's details changed for Mr Richard James Thompson on 2018-02-14
dot icon21/11/2019
Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
dot icon21/11/2019
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2019-11-21
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Notification of Knowle Park Limited as a person with significant control on 2018-01-03
dot icon05/03/2018
Cessation of Foresight Vct Plc as a person with significant control on 2018-01-03
dot icon05/01/2018
Resolutions
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Resolutions
dot icon05/12/2017
Appointment of Pinecroft Corporate Services Limited as a director on 2017-11-29
dot icon05/12/2017
Termination of appointment of Frank Lewis as a director on 2017-11-29
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Statement by Directors
dot icon12/04/2016
Statement of capital on 2016-04-12
dot icon12/04/2016
Solvency Statement dated 29/02/16
dot icon12/04/2016
Resolutions
dot icon08/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/01/2016
Resolutions
dot icon06/01/2016
Appointment of Mr Richard James Thompson as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Russell George Healey as a director on 2015-12-17
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Certificate of change of name
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon29/04/2014
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2014-04-29
dot icon09/04/2014
Statement of capital on 2014-04-09
dot icon09/04/2014
Statement by directors
dot icon09/04/2014
Solvency statement dated 31/03/14
dot icon09/04/2014
Resolutions
dot icon07/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/02/2013
Appointment of Mr Gary Fraser as a secretary
dot icon16/04/2012
Resolutions
dot icon15/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon13/04/2012
Termination of appointment of William Aiken as a director
dot icon13/04/2012
Appointment of Frank Lewis as a director
dot icon12/04/2012
Appointment of Mr Russell George Healey as a director
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2,331,350.00 % *

* during past year

Cash in Bank

£139,887.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.52K
-
0.00
10.00K
-
2022
0
2.09K
-
0.00
6.00
-
2023
0
28.03M
-
0.00
139.89K
-
2023
0
28.03M
-
0.00
139.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.03M £Ascended1.34M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.89K £Ascended2.33M % *

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
Guest, Robert Oliver Graham
Director
10/12/2024 - Present
29
PINECROFT CORPORATE SERVICES LIMITED
Corporate Director
29/11/2017 - 10/12/2024
350
Hansen, Helge Johannes
Director
13/10/2025 - Present
16
Kelly, Richard James
Director
26/05/2022 - Present
15
Elsworth, Julian
Director
26/05/2022 - 13/10/2025
143

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKMEAD FORESTRY III LIMITED

BLACKMEAD FORESTRY III LIMITED is an(a) Active company incorporated on 12/03/2012 with the registered office located at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMEAD FORESTRY III LIMITED?

toggle

BLACKMEAD FORESTRY III LIMITED is currently Active. It was registered on 12/03/2012 .

Where is BLACKMEAD FORESTRY III LIMITED located?

toggle

BLACKMEAD FORESTRY III LIMITED is registered at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG.

What does BLACKMEAD FORESTRY III LIMITED do?

toggle

BLACKMEAD FORESTRY III LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLACKMEAD FORESTRY III LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.