BLACKMEAD NATURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKMEAD NATURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08791092

Incorporation date

26/11/2013

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 26/11/2013)
dot icon16/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Termination of appointment of Julian Elsworth as a director on 2025-07-01
dot icon10/07/2025
Appointment of Murray James Aitchison as a director on 2025-07-01
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Appointment of Mr Helge Johannes Hansen as a director on 2024-05-01
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon03/08/2022
Statement of capital on 2022-08-03
dot icon03/08/2022
Resolutions
dot icon03/08/2022
Statement by Directors
dot icon03/08/2022
Solvency Statement dated 01/08/22
dot icon03/08/2022
Certificate of change of name
dot icon01/08/2022
Termination of appointment of Graham Ernest Shaw as a director on 2022-07-26
dot icon26/07/2022
Appointment of Mr Robert Oliver Graham Guest as a director on 2022-07-26
dot icon26/07/2022
Appointment of Mr Julian Elsworth as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Pinecroft Corporate Services Limited as a director on 2022-07-26
dot icon09/02/2022
Notification of Blackmead Infrastructure Limited as a person with significant control on 2020-09-11
dot icon09/02/2022
Cessation of Averon Park Limited as a person with significant control on 2020-09-11
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Satisfaction of charge 087910920005 in full
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/11/2021
Director's details changed for Mr Graham Ernest Shaw on 2021-11-09
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon19/10/2020
Registration of charge 087910920005, created on 2020-10-08
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/08/2020
Cessation of Foresight Vct Plc as a person with significant control on 2016-12-15
dot icon16/07/2020
Satisfaction of charge 087910920004 in full
dot icon09/12/2019
Director's details changed for Mr Graham Ernest Shaw on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
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 icon20/11/2019
Change of details for Averon Park Limited as a person with significant control on 2019-11-20
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Registration of charge 087910920004, created on 2018-04-19
dot icon19/04/2018
Satisfaction of charge 087910920003 in full
dot icon20/12/2017
Termination of appointment of Jeffrey Graham as a director on 2017-12-06
dot icon18/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon14/12/2017
Resolutions
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Registration of charge 087910920003, created on 2017-03-27
dot icon29/03/2017
Satisfaction of charge 087910920002 in full
dot icon19/01/2017
Resolutions
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon10/11/2016
Termination of appointment of Richard James Thompson as a director on 2016-11-10
dot icon10/11/2016
Appointment of Pinecroft Corporate Services Limited as a director on 2016-11-10
dot icon10/11/2016
Appointment of Mr Graham Ernest Shaw as a director on 2016-11-10
dot icon25/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon25/09/2015
Statement of capital following an allotment of shares on 2013-11-26
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon15/01/2015
Resolutions
dot icon03/01/2015
Satisfaction of charge 087910920001 in full
dot icon24/12/2014
Registration of charge 087910920002, created on 2014-12-24
dot icon30/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon21/07/2014
Appointment of Jeffrey Graham as a director on 2014-07-15
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon21/07/2014
Termination of appointment of Gary Fraser as a director on 2014-07-15
dot icon21/07/2014
Registration of charge 087910920001
dot icon06/05/2014
Registered office address changed from Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 2014-05-06
dot icon27/11/2013
Termination of appointment of Oval Nominees Limited as a director on 2013-11-26
dot icon27/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon26/11/2013
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+918,588.00 % *

* during past year

Cash in Bank

£918,688.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
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
7.39M
-
0.00
545.95K
-
2022
0
545.43K
-
0.00
100.00
-
2023
0
16.17M
-
0.00
918.69K
-
2023
0
16.17M
-
0.00
918.69K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.17M £Ascended2.86K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

918.69K £Ascended918.59K % *

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
Guest, Robert Oliver Graham
Director
26/07/2022 - Present
29
Hansen, Helge Johannes
Director
01/05/2024 - Present
16
Elsworth, Julian
Director
26/07/2022 - 01/07/2025
143
Aitchison, Murray James
Director
01/07/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKMEAD NATURE SERVICES LIMITED

BLACKMEAD NATURE SERVICES LIMITED is an(a) Active company incorporated on 26/11/2013 with the registered office located at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 NATURE SERVICES LIMITED?

toggle

BLACKMEAD NATURE SERVICES LIMITED is currently Active. It was registered on 26/11/2013 .

Where is BLACKMEAD NATURE SERVICES LIMITED located?

toggle

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

What does BLACKMEAD NATURE SERVICES LIMITED do?

toggle

BLACKMEAD NATURE SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACKMEAD NATURE SERVICES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-10 with no updates.