BLACKSMITHS COFFEE SHOP LIMITED

Register to unlock more data on OkredoRegister

BLACKSMITHS COFFEE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04746711

Incorporation date

28/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Beechfield Farm, Belsay, Newcastle Upon Tyne, Tyne & Wear NE20 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/07/2025
Director's details changed for Mr John Atkinson on 2025-04-28
dot icon02/07/2025
Change of details for Mrs Anne Atkinson as a person with significant control on 2025-04-28
dot icon02/07/2025
Change of details for Mr John Atkinson as a person with significant control on 2025-04-28
dot icon02/07/2025
Register(s) moved to registered office address East Beechfield Farm Belsay Newcastle upon Tyne Tyne & Wear NE20 0DU
dot icon02/07/2025
Confirmation statement made on 2025-04-28 with updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon05/02/2020
Secretary's details changed for Mrs Anne Atkinson on 2020-02-05
dot icon05/02/2020
Director's details changed for Mrs Anne Atkinson on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr John Atkinson on 2020-02-05
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon04/05/2018
Director's details changed for Mr John Atkinson on 2018-04-28
dot icon04/05/2018
Director's details changed for Mrs Anne Atkinson on 2018-04-27
dot icon04/05/2018
Change of details for Mrs Joanna Wickham as a person with significant control on 2018-04-27
dot icon04/05/2018
Director's details changed for Mrs Joanna Wickham on 2018-04-27
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon12/05/2017
Director's details changed for Mr John Atkinson on 2017-05-12
dot icon12/05/2017
Director's details changed for Mrs Anne Atkinson on 2017-05-12
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mrs Joanna Wickham on 2015-04-29
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/11/2013
Director's details changed for Mrs Joanna Wickham on 2013-09-30
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon19/06/2012
Register(s) moved to registered office address
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon13/12/2011
Resolutions
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon26/05/2011
Director's details changed for Anne Atkinson on 2011-04-28
dot icon26/05/2011
Director's details changed for Joanna Wickham on 2011-04-25
dot icon26/05/2011
Director's details changed for Mr John Atkinson on 2011-04-28
dot icon02/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Register inspection address has been changed
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 28/04/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/09/2008
Director's change of particulars / joanne atkinson / 31/07/2008
dot icon23/06/2008
Return made up to 28/04/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/08/2007
Return made up to 28/04/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 28/04/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
Return made up to 28/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/06/2004
Return made up to 28/04/04; full list of members
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
Registered office changed on 07/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon28/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
196.49K
-
0.00
131.15K
-
2022
45
330.96K
-
0.00
354.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Anne
Director
28/04/2003 - Present
-
Atkinson, John
Director
28/04/2003 - Present
-
Wickham, Joanna
Director
28/04/2003 - Present
-
Graeme, Lesley Joyce
Nominee Director
28/04/2003 - 28/04/2003
9756
Graeme, Dorothy May
Nominee Secretary
28/04/2003 - 28/04/2003
5580

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 BLACKSMITHS COFFEE SHOP LIMITED

BLACKSMITHS COFFEE SHOP LIMITED is an(a) Active company incorporated on 28/04/2003 with the registered office located at East Beechfield Farm, Belsay, Newcastle Upon Tyne, Tyne & Wear NE20 0DU. There are currently 4 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 BLACKSMITHS COFFEE SHOP LIMITED?

toggle

BLACKSMITHS COFFEE SHOP LIMITED is currently Active. It was registered on 28/04/2003 .

Where is BLACKSMITHS COFFEE SHOP LIMITED located?

toggle

BLACKSMITHS COFFEE SHOP LIMITED is registered at East Beechfield Farm, Belsay, Newcastle Upon Tyne, Tyne & Wear NE20 0DU.

What does BLACKSMITHS COFFEE SHOP LIMITED do?

toggle

BLACKSMITHS COFFEE SHOP LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLACKSMITHS COFFEE SHOP LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.