BLACKMORE BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232774

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire SN15 1EECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon10/08/2023
Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham SN15 1SB England to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2023-08-10
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Secretary's details changed for Peter Wyn Boenigk on 2020-10-09
dot icon09/10/2020
Change of details for Mr Peter Wyn Boenigk as a person with significant control on 2020-10-09
dot icon09/10/2020
Director's details changed for Peter Wyn Boenigk on 2020-10-09
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/05/2020
Change of details for Mr Peter Wyn Boenigk as a person with significant control on 2020-05-20
dot icon22/05/2020
Director's details changed for Peter Wyn Boenigk on 2020-05-20
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon23/09/2019
Director's details changed for Peter Wyn Boenigk on 2019-09-23
dot icon23/09/2019
Director's details changed for Paul Robert Boenigk on 2019-09-23
dot icon23/09/2019
Change of details for Mr Peter Wyn Boenigk as a person with significant control on 2019-09-23
dot icon26/06/2019
Registered office address changed from Old Bank House Sturminster Newton Dorset DT10 1AN to Absol House Ivy Road Industrial Estate Chippenham SN15 1SB on 2019-06-26
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/09/2013
Director's details changed for Peter Wyn Boenigk on 2013-09-16
dot icon27/09/2013
Secretary's details changed for Peter Wyn Boenigk on 2013-09-16
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon16/01/2012
Particulars of variation of rights attached to shares
dot icon16/01/2012
Change of share class name or designation
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon16/01/2012
Resolutions
dot icon16/01/2012
Statement of company's objects
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Appointment of Paul Robert Boenigk as a director
dot icon16/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2010
Director's details changed for Peter Wyn Boenigk on 2010-09-16
dot icon16/09/2010
Termination of appointment of Leonardo Fortino as a director
dot icon24/06/2010
Purchase of own shares.
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 16/09/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 16/09/08; no change of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/12/2007
Return made up to 16/09/07; no change of members
dot icon14/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 16/09/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon12/04/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon16/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-2.40 % *

* during past year

Cash in Bank

£66,507.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
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
3
34.13K
-
0.00
87.52K
-
2022
2
60.47K
-
0.00
68.14K
-
2023
2
268.30K
-
0.00
66.51K
-
2023
2
268.30K
-
0.00
66.51K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

268.30K £Ascended343.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.51K £Descended-2.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boenigk, Peter Wyn
Director
16/09/2004 - Present
2
Boenigk, Paul Robert
Director
25/10/2010 - Present
2
Boenigk, Peter Wyn
Secretary
16/09/2004 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKMORE BUILDING CONTRACTORS LIMITED

BLACKMORE BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire SN15 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMORE BUILDING CONTRACTORS LIMITED?

toggle

BLACKMORE BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 16/09/2004 .

Where is BLACKMORE BUILDING CONTRACTORS LIMITED located?

toggle

BLACKMORE BUILDING CONTRACTORS LIMITED is registered at 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire SN15 1EE.

What does BLACKMORE BUILDING CONTRACTORS LIMITED do?

toggle

BLACKMORE BUILDING CONTRACTORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BLACKMORE BUILDING CONTRACTORS LIMITED have?

toggle

BLACKMORE BUILDING CONTRACTORS LIMITED had 2 employees in 2023.

What is the latest filing for BLACKMORE BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.