BLACKROC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACKROC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05657811

Incorporation date

19/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, Ryecroft, Newcastle-Under-Lyme, Staffordshire ST5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-26
dot icon21/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-26
dot icon06/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon15/04/2024
Termination of appointment of Edward Philip Jephcott as a director on 2024-04-15
dot icon18/03/2024
Total exemption full accounts made up to 2023-04-26
dot icon26/01/2024
Previous accounting period shortened from 2023-04-27 to 2023-04-26
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon12/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Change of share class name or designation
dot icon12/06/2023
Particulars of variation of rights attached to shares
dot icon01/06/2023
Change of details for Mr Tony Glyn Jephcott as a person with significant control on 2023-04-17
dot icon01/06/2023
Notification of Karen Jephcott as a person with significant control on 2023-04-17
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-27
dot icon21/03/2023
Satisfaction of charge 1 in full
dot icon18/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon23/08/2022
Change of details for Mr Tony Glyn Jephcott as a person with significant control on 2022-08-18
dot icon23/08/2022
Secretary's details changed for Mrs Karen Jephcott on 2022-08-18
dot icon23/08/2022
Director's details changed for Mr Edward Philip Jephcott on 2022-08-18
dot icon23/08/2022
Director's details changed for Mrs Karen Jephcott on 2022-08-18
dot icon23/08/2022
Director's details changed for Mr Tony Glyn Jephcott on 2022-08-18
dot icon23/08/2022
Registered office address changed from Blackroc Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3HJ United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2022-08-23
dot icon02/08/2022
Appointment of Mr Edward Philip Jephcott as a director on 2022-08-01
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-27
dot icon20/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-04-27
dot icon22/04/2021
Previous accounting period shortened from 2020-04-28 to 2020-04-27
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-04-28
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon27/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon27/01/2020
Registered office address changed from Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3HJ to Blackroc Building Drummond Road Astonfields Industrial Estate Stafford Staffordshire ST16 3HJ on 2020-01-27
dot icon27/01/2020
Change of details for Mr Tony Glyn Jephcott as a person with significant control on 2019-12-18
dot icon27/01/2020
Director's details changed for Mrs Karen Jephcott on 2019-12-18
dot icon27/01/2020
Secretary's details changed for Mrs Karen Jephcott on 2019-12-18
dot icon27/01/2020
Director's details changed for Mr Tony Glyn Jephcott on 2019-12-18
dot icon27/01/2020
Director's details changed for Mr Tony Glyn Jephcott on 2019-02-08
dot icon27/01/2020
Change of details for Mr Tony Glyn Jephcott as a person with significant control on 2019-02-08
dot icon27/01/2020
Director's details changed for Mrs Karen Jephcott on 2019-02-08
dot icon25/04/2019
Total exemption full accounts made up to 2018-04-29
dot icon28/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon15/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon20/01/2014
Secretary's details changed for Mrs Karen Jephcott on 2014-01-20
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Termination of appointment of David Wright as a director
dot icon15/04/2013
Secretary's details changed for Karen Macpherson on 2013-03-13
dot icon15/04/2013
Appointment of Mrs Karen Jephcott as a director
dot icon15/04/2013
Appointment of Mr David Wright as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon27/01/2013
Director's details changed for Mr Tony Glyn Jephcott on 2013-01-27
dot icon27/01/2013
Secretary's details changed for Karen Macpherson on 2013-01-27
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Tony Glyn Jephcott on 2009-12-19
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/02/2009
Return made up to 19/12/08; full list of members
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2008
Return made up to 19/12/07; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/10/2007
Registered office changed on 02/10/07 from: units 7 & 8 parker court dyson way staffordshire technology park stafford staffordshire ST18 0WP
dot icon28/09/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon28/09/2007
New secretary appointed
dot icon14/08/2007
Secretary resigned
dot icon15/01/2007
Return made up to 19/12/06; full list of members
dot icon27/09/2006
Registered office changed on 27/09/06 from: c/o blackroc systems, drummond road, astonfields industrial estate, stafford staffordshire ST16 3HJ
dot icon26/05/2006
Statement of affairs
dot icon26/05/2006
Ad 24/04/06--------- £ si 974@1=974 £ ic 1/975
dot icon11/05/2006
Resolutions
dot icon11/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
26/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/04/2025
dot iconNext account date
26/04/2026
dot iconNext due on
26/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
497.78K
-
0.00
221.04K
-
2022
2
467.34K
-
0.00
190.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jephcott, Edward Philip
Director
01/08/2022 - 15/04/2024
2
Jephcott, Tony Glyn
Director
19/12/2005 - Present
3
Jephcott, Karen
Director
13/03/2013 - Present
2
Wright, David
Director
13/03/2013 - 22/05/2013
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/2005 - 19/12/2005
99600

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 BLACKROC HOLDINGS LIMITED

BLACKROC HOLDINGS LIMITED is an(a) Active company incorporated on 19/12/2005 with the registered office located at Ebenezer House, Ryecroft, Newcastle-Under-Lyme, Staffordshire ST5 2BE. 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 BLACKROC HOLDINGS LIMITED?

toggle

BLACKROC HOLDINGS LIMITED is currently Active. It was registered on 19/12/2005 .

Where is BLACKROC HOLDINGS LIMITED located?

toggle

BLACKROC HOLDINGS LIMITED is registered at Ebenezer House, Ryecroft, Newcastle-Under-Lyme, Staffordshire ST5 2BE.

What does BLACKROC HOLDINGS LIMITED do?

toggle

BLACKROC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACKROC HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-26.