BLACKSMITHS BARNS LTD

Register to unlock more data on OkredoRegister

BLACKSMITHS BARNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929787

Incorporation date

13/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon08/01/2026
Director's details changed for Mr Paul Christofides on 2026-01-08
dot icon08/01/2026
Change of details for Mr Paul Christofides as a person with significant control on 2026-01-08
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Termination of appointment of Edward William Buckworth as a secretary on 2025-10-17
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon05/07/2023
Registered office address changed from 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2023-07-05
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon20/01/2022
Sub-division of shares on 2021-12-27
dot icon13/01/2022
Notification of Anna Christofides as a person with significant control on 2021-12-27
dot icon13/01/2022
Notification of Michael Christofides as a person with significant control on 2021-12-27
dot icon13/01/2022
Notification of Paul Christofides as a person with significant control on 2021-12-27
dot icon13/01/2022
Cessation of The Executors of the Estate of Geoffrey John Blumenthal as a person with significant control on 2021-12-27
dot icon12/01/2022
Resolutions
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Change of details for Mr Geoffrey John Blumenthal as a person with significant control on 2020-01-28
dot icon20/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Termination of appointment of Geoffrey John Blumenthal as a director on 2019-07-04
dot icon30/08/2019
Appointment of Ms Helen Jane Blumenthal as a director on 2019-08-07
dot icon30/08/2019
Registered office address changed from 1 the Square Kings Sutton Northamptonshire OX17 3RF to 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA on 2019-08-30
dot icon30/08/2019
Appointment of Mr Paul Christofides as a director on 2019-08-07
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Satisfaction of charge 1 in full
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-14
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 13/10/07; full list of members
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 13/10/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 13/10/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 13/10/04; full list of members
dot icon10/03/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon10/03/2004
Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Registered office changed on 24/10/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
New director appointed
dot icon13/10/2003
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+6,288.07 % *

* during past year

Cash in Bank

£80,298.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
564.24K
-
0.00
356.82K
-
2022
2
298.53K
-
0.00
1.26K
-
2023
2
45.55K
-
0.00
80.30K
-
2023
2
45.55K
-
0.00
80.30K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

45.55K £Descended-84.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.30K £Ascended6.29K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Christofides
Director
07/08/2019 - Present
3
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
13/10/2003 - 21/10/2003
1264
CREDITREFORM LIMITED
Corporate Director
13/10/2003 - 21/10/2003
1253
Blumenthal, Geoffrey John
Director
21/10/2003 - 04/07/2019
3
Blumenthal, Helen Jane
Secretary
21/10/2003 - 15/08/2007
2

Persons with Significant Control

4
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 BLACKSMITHS BARNS LTD

BLACKSMITHS BARNS LTD is an(a) Active company incorporated on 13/10/2003 with the registered office located at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry CV4 8HX. 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 BLACKSMITHS BARNS LTD?

toggle

BLACKSMITHS BARNS LTD is currently Active. It was registered on 13/10/2003 .

Where is BLACKSMITHS BARNS LTD located?

toggle

BLACKSMITHS BARNS LTD is registered at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry CV4 8HX.

What does BLACKSMITHS BARNS LTD do?

toggle

BLACKSMITHS BARNS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BLACKSMITHS BARNS LTD have?

toggle

BLACKSMITHS BARNS LTD had 2 employees in 2023.

What is the latest filing for BLACKSMITHS BARNS LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.