BLACKNOLL LIMITED

Register to unlock more data on OkredoRegister

BLACKNOLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281387

Incorporation date

20/11/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tit Willow, Blacknoll Lane, East Knighton Dorchester, Dorset DT2 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon30/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/04/2023
Termination of appointment of Richard Anthony Jones as a director on 2023-04-14
dot icon17/04/2023
Termination of appointment of Sharon Denise Jones as a secretary on 2023-04-14
dot icon17/04/2023
Appointment of Lucas Colin Jones as a director on 2023-04-14
dot icon17/04/2023
Appointment of Chloe Frances Durden as a secretary on 2023-04-14
dot icon17/04/2023
Cessation of Richard Anthony Jones as a person with significant control on 2023-04-14
dot icon17/04/2023
Notification of Blacknoll Holdings Limited as a person with significant control on 2023-04-14
dot icon28/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon02/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon13/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Luke Ronald Hillier as a director on 2020-08-26
dot icon25/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Mr Alexander Joseph Balatoni Durden as a director on 2015-09-02
dot icon03/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mr Luke Ronald Hillier on 2014-10-06
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Luke Ronald Hillier as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/02/2010
Director's details changed for Richard Anthony Jones on 2010-01-28
dot icon01/02/2010
Secretary's details changed for Sharon Denise Jones on 2010-01-28
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/12/2008
Return made up to 18/12/08; no change of members
dot icon21/12/2008
Auditor's resignation
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon18/01/2008
Return made up to 20/11/07; no change of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2006
Return made up to 20/11/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 20/11/05; full list of members
dot icon08/02/2005
Director resigned
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon04/12/2003
Return made up to 20/11/03; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2003-03-31
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 20/11/02; full list of members
dot icon30/01/2002
New director appointed
dot icon23/11/2001
Return made up to 20/11/01; full list of members
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 20/11/00; full list of members
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon12/11/1999
Return made up to 20/11/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
Director resigned
dot icon09/12/1998
Return made up to 20/11/98; no change of members
dot icon01/12/1998
Particulars of mortgage/charge
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon01/12/1997
Return made up to 20/11/97; full list of members
dot icon17/10/1997
Director's particulars changed
dot icon31/12/1996
Director resigned
dot icon06/12/1996
Ad 29/11/96--------- £ si 8@1=8 £ ic 2/10
dot icon06/12/1996
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon25/11/1996
Registered office changed on 25/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/11/1996
Secretary resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
New secretary appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon20/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
17
1.13M
-
0.00
170.32K
-
2023
22
1.36M
-
0.00
1.21M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Anthony
Director
20/11/1996 - 14/04/2023
7
Jones, Lucas Colin
Director
14/04/2023 - Present
1
Durden, Alexander Joseph Balatoni
Director
02/09/2015 - Present
1
Jones, Sharon Denise
Secretary
31/03/1999 - 14/04/2023
-
Durden, Chloe Frances
Secretary
14/04/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKNOLL LIMITED

BLACKNOLL LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at Tit Willow, Blacknoll Lane, East Knighton Dorchester, Dorset DT2 8LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKNOLL LIMITED?

toggle

BLACKNOLL LIMITED is currently Active. It was registered on 20/11/1996 .

Where is BLACKNOLL LIMITED located?

toggle

BLACKNOLL LIMITED is registered at Tit Willow, Blacknoll Lane, East Knighton Dorchester, Dorset DT2 8LN.

What does BLACKNOLL LIMITED do?

toggle

BLACKNOLL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BLACKNOLL LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2025-03-31.