BLACKSMITHS COURT LIMITED

Register to unlock more data on OkredoRegister

BLACKSMITHS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04913793

Incorporation date

29/09/2003

Size

Dormant

Contacts

Registered address

Registered address

3 Blacksmiths Court, Marston Moretaine, Bedford MK43 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon29/07/2025
Accounts for a dormant company made up to 2024-09-23
dot icon19/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon14/11/2022
Appointment of Mrs Lucy Anne Stapleton as a director on 2022-11-12
dot icon12/11/2022
Termination of appointment of Marian Joyce Rolfe as a secretary on 2022-11-12
dot icon12/11/2022
Appointment of Mrs Marian Joyce Rolfe as a director on 2022-03-12
dot icon03/10/2022
Termination of appointment of Hedley Stewart Rolfe as a director on 2022-10-03
dot icon03/10/2022
Appointment of Mr Max William Stapleton as a secretary on 2022-10-03
dot icon03/10/2022
Registered office address changed from 1 Blacksmiths Court Marston Moretaine Beds MK43 0BX to 3 Blacksmiths Court Marston Moretaine Bedford MK43 0BX on 2022-10-03
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon08/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon03/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon03/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon12/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with updates
dot icon27/10/2017
Termination of appointment of Alistair Robert Shaw as a director on 2017-10-13
dot icon30/09/2017
Accounts for a dormant company made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon07/09/2017
Appointment of Mr Sebastian John Charles Timms as a director on 2017-08-23
dot icon01/08/2017
Termination of appointment of Mary Teresa Tombs as a director on 2017-07-28
dot icon30/09/2016
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon01/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon31/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon28/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mary Teresa Tombs on 2010-09-29
dot icon06/10/2010
Director's details changed for Mr Oliver Charles Caves on 2010-09-29
dot icon06/10/2010
Director's details changed for Hedley Stewart Rolfe on 2010-09-29
dot icon06/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon06/11/2009
Appointment of Mr Oliver Charles Caves as a director
dot icon01/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon31/10/2009
Termination of appointment of Phillip Hale as a director
dot icon07/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/11/2008
Return made up to 29/09/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/10/2007
Return made up to 29/09/07; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/10/2006
Return made up to 29/09/06; full list of members
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Registered office changed on 29/08/06 from: 3 blacksmith court bedford road marston moretaine bedfordshire MK43 0BX
dot icon29/08/2006
New secretary appointed
dot icon23/02/2006
Accounts for a dormant company made up to 2005-09-29
dot icon05/10/2005
Return made up to 29/09/05; full list of members
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Accounts for a dormant company made up to 2004-09-29
dot icon01/08/2005
Registered office changed on 01/08/05 from: springfield house 99-101 crossbrook street waltham cross hertford EN8 8JR
dot icon10/11/2004
Return made up to 29/09/04; full list of members
dot icon29/09/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: 31 corsham street london N1 6DR
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned
dot icon29/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/09/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
23/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, David
Director
28/09/2003 - 14/09/2005
7
L & A SECRETARIAL LIMITED
Nominee Secretary
28/09/2003 - 28/09/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
28/09/2003 - 28/09/2003
6842
Shaw, Alistair Robert
Director
13/07/2006 - 12/10/2017
5
Rolfe, Marian Joyce
Director
12/03/2022 - Present
-

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+
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 COURT LIMITED

BLACKSMITHS COURT LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at 3 Blacksmiths Court, Marston Moretaine, Bedford MK43 0BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSMITHS COURT LIMITED?

toggle

BLACKSMITHS COURT LIMITED is currently Active. It was registered on 29/09/2003 .

Where is BLACKSMITHS COURT LIMITED located?

toggle

BLACKSMITHS COURT LIMITED is registered at 3 Blacksmiths Court, Marston Moretaine, Bedford MK43 0BX.

What does BLACKSMITHS COURT LIMITED do?

toggle

BLACKSMITHS COURT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACKSMITHS COURT LIMITED?

toggle

The latest filing was on 29/07/2025: Accounts for a dormant company made up to 2024-09-23.