BLACKMORE GROUP LTD

Register to unlock more data on OkredoRegister

BLACKMORE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10010474

Incorporation date

17/02/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 10010474 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon27/05/2025
Registered office address changed to PO Box 4385, 10010474 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of officer Mr Patrick Michael Mccreesh changed to 10010474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of person with significant control Mr Phillip Andrew Nunn changed to 10010474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of person with significant control Mr Patrick Michael Mccreesh changed to 10010474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon04/05/2022
Termination of appointment of Phillip Andrew Nunn as a director on 2022-04-01
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Unaudited abridged accounts made up to 2020-12-29
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon05/03/2021
Unaudited abridged accounts made up to 2019-12-29
dot icon25/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon17/02/2020
Unaudited abridged accounts made up to 2018-12-29
dot icon28/01/2020
Termination of appointment of Kenneth Reginald West as a director on 2019-12-31
dot icon09/01/2020
Termination of appointment of Claire Malley as a secretary on 2020-01-09
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon11/06/2019
Confirmation statement made on 2019-02-02 with updates
dot icon01/05/2019
Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 2019-05-01
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon17/01/2019
Change of share class name or designation
dot icon17/01/2019
Sub-division of shares on 2018-12-14
dot icon17/01/2019
Sub-division of shares on 2018-12-14
dot icon16/01/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon06/06/2018
Change of details for Mr Phillip Andrew Nunn as a person with significant control on 2018-06-06
dot icon15/05/2018
Director's details changed for Mr Phillip Andrew Nunn on 2018-01-01
dot icon15/05/2018
Director's details changed for Mr Patrick Michael Mccreesh on 2018-01-01
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon31/01/2018
Appointment of Mr Kenneth Reginald West as a director on 2017-11-01
dot icon31/01/2018
Termination of appointment of Kenneth Reginald West as a director on 2016-11-01
dot icon31/01/2018
Appointment of Mr Kenneth Reginald West as a director on 2016-11-01
dot icon09/01/2018
Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2018-01-09
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/06/2017
Change of share class name or designation
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon13/06/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/02/2017
Registered office address changed from The Salisbury Restaurant Offices 15 the Broadway Hatfield AL9 5HZ England to 2 Mount Street Manchester M2 5WQ on 2017-02-02
dot icon19/01/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon14/06/2016
Appointment of Mrs Claire Malley as a secretary on 2016-06-14
dot icon17/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2020
dot iconNext confirmation date
02/02/2022
dot iconLast change occurred
29/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/12/2020
dot iconNext account date
29/12/2021
dot iconNext due on
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunn, Phillip Andrew
Director
17/02/2016 - 01/04/2022
52
Mccreesh, Patrick Michael
Director
17/02/2016 - Present
24
West, Kenneth Reginald
Director
01/11/2016 - 01/11/2016
13
West, Kenneth Reginald
Director
01/11/2017 - 31/12/2019
13
Malley, Claire
Secretary
14/06/2016 - 09/01/2020
-

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+
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 BLACKMORE GROUP LTD

BLACKMORE GROUP LTD is an(a) Active company incorporated on 17/02/2016 with the registered office located at 4385, 10010474 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BLACKMORE GROUP LTD?

toggle

BLACKMORE GROUP LTD is currently Active. It was registered on 17/02/2016 .

Where is BLACKMORE GROUP LTD located?

toggle

BLACKMORE GROUP LTD is registered at 4385, 10010474 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLACKMORE GROUP LTD do?

toggle

BLACKMORE GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACKMORE GROUP LTD?

toggle

The latest filing was on 27/05/2025: Registered office address changed to PO Box 4385, 10010474 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27.