BLACKMORE PARK GROUP LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE PARK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01344557

Incorporation date

16/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Home Farm Blackmore Park, Hanley Swan, Worcester WR8 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1977)
dot icon27/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon16/03/2021
Notification of Blackmore Park Holdings Limited as a person with significant control on 2016-04-06
dot icon16/03/2021
Cessation of John Malcolm Hunt as a person with significant control on 2016-04-06
dot icon16/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon23/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon29/11/2016
Full accounts made up to 2016-05-31
dot icon05/07/2016
Resolutions
dot icon01/07/2016
Registered office address changed from Floors 11 & 12 Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT to Home Farm Blackmore Park Hanley Swan Worcester WR8 0EF on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Janet Elizabeth Hunt as a secretary on 2016-06-10
dot icon01/07/2016
Termination of appointment of Andrew Jonathan Terry as a secretary on 2016-06-10
dot icon07/06/2016
Statement by Directors
dot icon07/06/2016
Statement of capital on 2016-06-07
dot icon07/06/2016
Solvency Statement dated 06/06/16
dot icon07/06/2016
Resolutions
dot icon03/06/2016
Statement of company's objects
dot icon03/06/2016
Re-registration of Memorandum and Articles
dot icon03/06/2016
Certificate of re-registration from Public Limited Company to Private
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Re-registration from a public company to a private limited company
dot icon16/03/2016
Registration of charge 013445570008, created on 2016-03-03
dot icon15/03/2016
Appointment of Mrs Janet Elizabeth Hunt as a director on 2016-03-15
dot icon15/03/2016
Termination of appointment of Kenneth Rutter as a director on 2016-03-14
dot icon15/03/2016
Termination of appointment of Graham Heath as a director on 2016-03-14
dot icon15/03/2016
Termination of appointment of Robin Gordon Depper as a director on 2016-03-14
dot icon11/03/2016
Registration of charge 013445570007, created on 2016-03-10
dot icon10/03/2016
Satisfaction of charge 1 in full
dot icon10/03/2016
Satisfaction of charge 4 in full
dot icon10/03/2016
Satisfaction of charge 5 in full
dot icon10/03/2016
Satisfaction of charge 6 in full
dot icon10/03/2016
Satisfaction of charge 2 in full
dot icon07/12/2015
Group of companies' accounts made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/11/2014
Group of companies' accounts made up to 2014-05-31
dot icon09/10/2014
Appointment of Mr John Malcolm Hunt as a director on 2014-10-01
dot icon25/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon27/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon19/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon09/08/2012
Registered office address changed from Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ England on 2012-08-09
dot icon08/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon07/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon26/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/11/2010
Director's details changed for Robin Gordon Depper on 2010-11-26
dot icon26/11/2010
Director's details changed for Mr Kenneth Rutter on 2010-11-26
dot icon26/11/2010
Director's details changed for Graham Heath on 2010-11-26
dot icon09/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon29/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon04/12/2008
Return made up to 31/10/08; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU
dot icon25/09/2008
Group of companies' accounts made up to 2008-05-31
dot icon26/11/2007
Return made up to 30/10/07; no change of members
dot icon18/10/2007
Group of companies' accounts made up to 2007-05-31
dot icon14/08/2007
Auditor's resignation
dot icon16/11/2006
Return made up to 30/10/06; full list of members
dot icon27/09/2006
Group of companies' accounts made up to 2006-05-31
dot icon05/12/2005
Return made up to 30/10/05; full list of members
dot icon14/10/2005
Group of companies' accounts made up to 2005-05-31
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon10/11/2004
Return made up to 30/10/04; full list of members
dot icon28/10/2004
Group of companies' accounts made up to 2004-05-31
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon20/10/2003
Group of companies' accounts made up to 2003-05-31
dot icon13/11/2002
Return made up to 30/10/02; full list of members
dot icon28/10/2002
Group of companies' accounts made up to 2002-05-31
dot icon12/11/2001
Return made up to 30/10/01; full list of members
dot icon27/10/2001
Group of companies' accounts made up to 2001-05-31
dot icon23/04/2001
Director resigned
dot icon17/11/2000
Return made up to 30/10/00; full list of members
dot icon18/10/2000
Full group accounts made up to 2000-05-31
dot icon10/12/1999
Director's particulars changed
dot icon10/11/1999
Return made up to 30/10/99; full list of members
dot icon28/10/1999
Full group accounts made up to 1999-05-31
dot icon04/01/1999
Full group accounts made up to 1998-05-31
dot icon16/11/1998
Return made up to 30/10/98; no change of members
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Return made up to 30/10/97; no change of members
dot icon31/10/1997
Full group accounts made up to 1997-05-31
dot icon15/11/1996
Full group accounts made up to 1996-05-31
dot icon11/11/1996
Return made up to 30/10/96; full list of members
dot icon17/05/1996
£ ic 170551/63916 23/04/96 £ sr 106635@1=106635
dot icon09/05/1996
Ad 22/04/96--------- £ si 20555@1=20555 £ ic 149996/170551
dot icon04/04/1996
Resolutions
dot icon04/04/1996
£ ic 156004/149996 26/02/96 £ sr 6008@1=6008
dot icon18/02/1996
Resolutions
dot icon09/11/1995
Return made up to 30/10/95; no change of members
dot icon27/10/1995
Full group accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full group accounts made up to 1994-05-31
dot icon17/11/1994
Return made up to 30/10/94; full list of members
dot icon17/11/1993
Return made up to 30/10/93; no change of members
dot icon12/10/1993
Full group accounts made up to 1993-05-31
dot icon11/11/1992
Return made up to 30/10/92; no change of members
dot icon05/11/1992
Full group accounts made up to 1992-05-31
dot icon06/11/1991
Full group accounts made up to 1991-05-31
dot icon06/11/1991
Return made up to 30/10/91; full list of members
dot icon17/12/1990
£ ic 145678/145478 29/11/90 £ sr 200@1=200
dot icon12/12/1990
£ ic 155168/145678 16/11/90 £ sr 9490@1=9490
dot icon20/11/1990
Return made up to 31/10/90; full list of members
dot icon19/11/1990
Resolutions
dot icon07/11/1990
Full group accounts made up to 1990-05-31
dot icon25/09/1990
£ ic 158688/155168 30/08/90 £ sr 3520@1=3520
dot icon23/08/1990
£ ic 158838/158688 26/07/90 £ sr 150@1=150
dot icon30/07/1990
Resolutions
dot icon05/07/1990
Particulars of mortgage/charge
dot icon17/05/1990
Memorandum and Articles of Association
dot icon20/02/1990
£ ic 171698/158838 09/01/90 £ sr 12860@1=12860
dot icon24/01/1990
£ ic 192412/171698 04/12/89 £ sr 20714@1=20714
dot icon19/01/1990
£ ic 200000/192412 01/12/89 £ sr 7588@1=7588
dot icon11/01/1990
Return made up to 26/10/89; full list of members
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon06/12/1989
Full group accounts made up to 1989-05-31
dot icon06/12/1989
Director resigned
dot icon03/01/1989
Full group accounts made up to 1988-05-31
dot icon03/01/1989
Return made up to 28/10/88; full list of members
dot icon08/07/1988
Director resigned;new director appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon12/02/1988
Full group accounts made up to 1987-05-31
dot icon12/02/1988
Return made up to 25/11/87; full list of members
dot icon29/09/1987
Memorandum and Articles of Association
dot icon29/09/1987
Resolutions
dot icon16/04/1987
Gazettable document
dot icon28/03/1987
Group of companies' accounts made up to 1986-05-31
dot icon28/03/1987
Return made up to 31/12/86; full list of members
dot icon25/03/1987
Particulars of mortgage/charge
dot icon26/01/1987
Company type changed from pri to PLC
dot icon17/12/1986
Gazettable document
dot icon15/07/1986
Return made up to 31/12/85; full list of members
dot icon07/06/1986
Group of companies' accounts made up to 1985-05-31
dot icon16/12/1977
Miscellaneous
dot icon16/12/1977
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+3.37 % *

* during past year

Cash in Bank

£61,598.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18M
-
0.00
109.75K
-
2022
2
1.78M
-
0.00
59.59K
-
2023
2
1.75M
-
0.00
61.60K
-
2023
2
1.75M
-
0.00
61.60K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.75M £Descended-1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.60K £Ascended3.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, John Malcolm
Director
01/10/2014 - Present
3
Hunt, Janet Elizabeth
Director
15/03/2016 - Present
3

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+
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 PARK GROUP LIMITED

BLACKMORE PARK GROUP LIMITED is an(a) Active company incorporated on 16/12/1977 with the registered office located at Home Farm Blackmore Park, Hanley Swan, Worcester WR8 0EF. There are currently 2 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 PARK GROUP LIMITED?

toggle

BLACKMORE PARK GROUP LIMITED is currently Active. It was registered on 16/12/1977 .

Where is BLACKMORE PARK GROUP LIMITED located?

toggle

BLACKMORE PARK GROUP LIMITED is registered at Home Farm Blackmore Park, Hanley Swan, Worcester WR8 0EF.

What does BLACKMORE PARK GROUP LIMITED do?

toggle

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

How many employees does BLACKMORE PARK GROUP LIMITED have?

toggle

BLACKMORE PARK GROUP LIMITED had 2 employees in 2023.

What is the latest filing for BLACKMORE PARK GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-17 with no updates.