BLACKROW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACKROW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04831222

Incorporation date

14/07/2003

Size

Full

Contacts

Registered address

Registered address

Blackrow Business Centre, Estate Road 7 South Humberside, Industrial Estate Grimsby, North East Lincolnshire DN31 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon28/03/2026
Full accounts made up to 2025-07-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon02/06/2025
Registration of charge 048312220019, created on 2025-05-30
dot icon30/05/2025
Satisfaction of charge 048312220016 in full
dot icon12/05/2025
Registration of charge 048312220018, created on 2025-05-11
dot icon05/02/2025
Full accounts made up to 2024-07-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon03/05/2024
Full accounts made up to 2023-07-31
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon20/06/2023
Registration of charge 048312220017, created on 2023-06-16
dot icon16/06/2023
Appointment of Mr Callum Andrew Day as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mr Luke James O'brien as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mr Gary Thomas Pexman as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mr Nicholas James Rands as a director on 2023-06-16
dot icon16/06/2023
Registration of charge 048312220016, created on 2023-06-16
dot icon14/06/2023
Appointment of Mr Anthony Stuart Booker as a director on 2023-06-13
dot icon16/05/2023
Satisfaction of charge 8 in full
dot icon16/05/2023
Satisfaction of charge 9 in full
dot icon16/05/2023
Satisfaction of charge 10 in full
dot icon16/05/2023
Satisfaction of charge 11 in full
dot icon16/05/2023
Satisfaction of charge 048312220014 in full
dot icon16/05/2023
Satisfaction of charge 048312220015 in full
dot icon07/12/2022
Full accounts made up to 2022-07-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon24/12/2021
Full accounts made up to 2021-07-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon02/08/2021
Termination of appointment of James Patrick Leahy as a director on 2021-07-31
dot icon10/02/2021
Full accounts made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon20/11/2019
Full accounts made up to 2019-07-31
dot icon04/10/2019
Satisfaction of charge 048312220013 in full
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon07/12/2018
Satisfaction of charge 3 in full
dot icon07/12/2018
Satisfaction of charge 6 in full
dot icon07/12/2018
Satisfaction of charge 5 in full
dot icon07/12/2018
Satisfaction of charge 7 in full
dot icon20/11/2018
Full accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon01/10/2018
Registration of charge 048312220015, created on 2018-09-28
dot icon26/09/2018
Registration of charge 048312220014, created on 2018-09-24
dot icon16/08/2018
Satisfaction of charge 048312220012 in full
dot icon01/12/2017
Appointment of Mr Neil Ellis as a director on 2017-11-01
dot icon15/11/2017
Confirmation statement made on 2017-09-26 with updates
dot icon07/10/2017
Full accounts made up to 2017-07-31
dot icon03/10/2017
Full accounts made up to 2016-09-30
dot icon04/09/2017
Previous accounting period shortened from 2017-09-29 to 2017-07-31
dot icon28/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with no updates
dot icon26/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon05/05/2016
Registration of charge 048312220013, created on 2016-04-26
dot icon27/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon10/04/2015
Full accounts made up to 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-09-30
dot icon02/04/2014
Registration of charge 048312220012
dot icon02/04/2014
Satisfaction of charge 1 in full
dot icon29/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Christopher Marfleet on 2013-06-13
dot icon30/11/2012
Full accounts made up to 2012-09-30
dot icon26/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon23/11/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Kerry Campling as a director
dot icon27/09/2012
Director's details changed for James Patrick Leahy on 2012-07-14
dot icon27/09/2012
Director's details changed for Darren Broughton on 2012-07-14
dot icon27/09/2012
Termination of appointment of Kerry Campling as a secretary
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon12/02/2010
Appointment of Mr Glenn Ritchie as a director
dot icon12/02/2010
Appointment of Mrs Kerry Campling as a director
dot icon12/02/2010
Appointment of Mr Chris Marfleet as a director
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 14/07/09; full list of members
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/07/2008
Return made up to 14/07/08; full list of members
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 14/07/07; full list of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 14/07/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon15/07/2005
Return made up to 14/07/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon29/07/2004
Return made up to 14/07/04; full list of members
dot icon05/01/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon05/01/2004
Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Neil
Director
01/11/2017 - Present
12
Marfleet, Christopher
Director
29/01/2010 - Present
8
Broughton, Darren
Director
22/07/2003 - Present
7
Mrs Kerry Campling
Director
29/01/2010 - 09/03/2012
16
Ritchie, Glenn Andrew
Director
29/01/2010 - Present
9

Persons with Significant Control

0

No PSC data available.

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 BLACKROW HOLDINGS LIMITED

BLACKROW HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at Blackrow Business Centre, Estate Road 7 South Humberside, Industrial Estate Grimsby, North East Lincolnshire DN31 2TP. There are currently 9 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 BLACKROW HOLDINGS LIMITED?

toggle

BLACKROW HOLDINGS LIMITED is currently Active. It was registered on 14/07/2003 .

Where is BLACKROW HOLDINGS LIMITED located?

toggle

BLACKROW HOLDINGS LIMITED is registered at Blackrow Business Centre, Estate Road 7 South Humberside, Industrial Estate Grimsby, North East Lincolnshire DN31 2TP.

What does BLACKROW HOLDINGS LIMITED do?

toggle

BLACKROW HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLACKROW HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-07-31.