BLACKS OF SOPWELL LIMITED

Register to unlock more data on OkredoRegister

BLACKS OF SOPWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05475004

Incorporation date

08/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

North Barn D, Cottonmill Lane, St. Albans AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon15/06/2022
Change of details for Mr Ian Black as a person with significant control on 2022-06-08
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon24/05/2019
Termination of appointment of Margaret Elizabeth Black as a director on 2019-05-15
dot icon24/05/2019
Termination of appointment of Anthony William Black as a director on 2019-05-15
dot icon24/05/2019
Termination of appointment of Margaret Elizabeth Black as a secretary on 2019-05-15
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of Stephen Anthony Black as a director on 2017-12-19
dot icon09/08/2017
Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to North Barn D Cottonmill Lane St. Albans AL1 2HA on 2017-08-09
dot icon12/07/2017
Director's details changed for Margaret Elizabeth Black on 2017-07-01
dot icon12/07/2017
Director's details changed for Ian Black on 2017-07-01
dot icon12/07/2017
Director's details changed for Anthony William Black on 2017-07-01
dot icon12/07/2017
Secretary's details changed for Margaret Elizabeth Black on 2017-07-01
dot icon12/07/2017
Change of details for Mr Ian Black as a person with significant control on 2017-07-01
dot icon05/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon05/07/2017
Notification of Ian Black as a person with significant control on 2017-06-01
dot icon15/06/2017
Registered office address changed from Delaport Coachhouse Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 2017-06-15
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Registered office address changed from Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England on 2012-08-28
dot icon28/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon28/08/2012
Director's details changed for Margaret Elizabeth Black on 2012-08-28
dot icon28/08/2012
Director's details changed for Stephen Anthony Black on 2012-08-28
dot icon28/08/2012
Director's details changed for Ian Black on 2012-08-28
dot icon28/08/2012
Director's details changed for Anthony William Black on 2012-08-28
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/11/2010
Registered office address changed from Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom on 2010-11-30
dot icon29/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 08/06/09; full list of members
dot icon22/07/2009
Director's change of particulars / stephen black / 22/07/2009
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Registered office changed on 26/01/2009 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
dot icon28/07/2008
Return made up to 08/06/08; full list of members
dot icon21/06/2008
Certificate of change of name
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 08/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 08/06/06; full list of members
dot icon01/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon01/07/2005
Registered office changed on 01/07/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon01/07/2005
Ad 08/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed;new director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Director resigned
dot icon08/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
4
60.50K
-
0.00
-
-
2022
4
24.44K
-
0.00
-
-
2023
4
12.87K
-
0.00
-
-
2023
4
12.87K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

12.87K £Descended-47.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Ian
Director
08/06/2005 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKS OF SOPWELL LIMITED

BLACKS OF SOPWELL LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at North Barn D, Cottonmill Lane, St. Albans AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKS OF SOPWELL LIMITED?

toggle

BLACKS OF SOPWELL LIMITED is currently Active. It was registered on 08/06/2005 .

Where is BLACKS OF SOPWELL LIMITED located?

toggle

BLACKS OF SOPWELL LIMITED is registered at North Barn D, Cottonmill Lane, St. Albans AL1 2HA.

What does BLACKS OF SOPWELL LIMITED do?

toggle

BLACKS OF SOPWELL LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does BLACKS OF SOPWELL LIMITED have?

toggle

BLACKS OF SOPWELL LIMITED had 4 employees in 2023.

What is the latest filing for BLACKS OF SOPWELL LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.