BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05628432

Incorporation date

18/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Old Forge Blacksmiths Yard, Stoke Golding, Nuneaton, Warwickshire CV13 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon24/11/2025
Director's details changed for Janice Strand on 2025-11-22
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/07/2025
Director's details changed for Janice Strand on 2025-07-19
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/07/2023
Termination of appointment of Andrew James Beale as a director on 2023-07-01
dot icon01/07/2023
Director's details changed for Stephen James Day on 2023-07-01
dot icon01/03/2023
Appointment of Ms Kathryn Louise Brindley as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Brian Fretwell as a director on 2023-02-22
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon20/06/2022
Appointment of Mr Brian Fretwell as a director on 2022-06-20
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/11/2021
Termination of appointment of Linda Smith as a director on 2021-11-20
dot icon02/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon25/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon25/11/2017
Appointment of Mr Andrew James Beale as a director on 2017-11-25
dot icon25/11/2017
Registered office address changed from Blacksmiths Cottage Blacksmiths Yard Stoke Golding Nuneaton Warwickshire CV13 6HD to Old Forge Blacksmiths Yard Stoke Golding Nuneaton Warwickshire CV13 6HD on 2017-11-25
dot icon20/09/2017
Appointment of Stephen James Day as a director on 2017-09-05
dot icon20/09/2017
Appointment of Sarah Louise Beale as a secretary on 2017-09-05
dot icon20/09/2017
Termination of appointment of Stephen James Day as a secretary on 2017-09-05
dot icon20/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Appointment of Pamela Jane Roberts as a director on 2016-11-18
dot icon12/12/2016
Appointment of Linda Smith as a director on 2016-11-18
dot icon12/12/2016
Appointment of Sarah Louise Beale as a director on 2016-11-18
dot icon04/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon04/12/2016
Appointment of Janice Strand as a director on 2016-11-03
dot icon18/11/2016
Termination of appointment of Paul Spokes as a director on 2016-11-03
dot icon18/11/2016
Registered office address changed from 8 Willow Close Newbold Verdon Leicester LE9 9LY to Blacksmiths Cottage Blacksmiths Yard Stoke Golding Nuneaton Warwickshire CV13 6HD on 2016-11-18
dot icon18/11/2016
Appointment of Stephen James Day as a secretary on 2016-11-03
dot icon18/11/2016
Termination of appointment of Morris Arthur Bolton as a secretary on 2016-11-03
dot icon30/11/2015
Accounts for a dormant company made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-11-27
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-11-28
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Dr Paul Spokes on 2009-11-18
dot icon21/01/2009
Return made up to 18/11/08; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon30/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon30/10/2008
Secretary's change of particulars / morris bolton / 27/10/2008
dot icon30/10/2008
Registered office changed on 30/10/2008 from 39 andrew close stoke golding nuneaton warwickshire CV13 6EL
dot icon17/12/2007
Return made up to 18/11/07; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/12/2006
Return made up to 18/11/06; full list of members
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Registered office changed on 14/12/05 from: 312B high street orpington kent BR6 0NG
dot icon18/11/2005
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
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
18/11/2005 - 18/11/2005
2783
Fretwell, Brian
Director
20/06/2022 - 22/02/2023
3
Smith, Linda
Director
18/11/2016 - 20/11/2021
1
Dwyer, Daniel John
Secretary
18/11/2005 - 18/11/2005
318
Brindley, Kathryn Louise
Director
01/03/2023 - 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+
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 YARD MANAGEMENT COMPANY LIMITED

BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at Old Forge Blacksmiths Yard, Stoke Golding, Nuneaton, Warwickshire CV13 6HD. There are currently 6 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 YARD MANAGEMENT COMPANY LIMITED?

toggle

BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/2005 .

Where is BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED located?

toggle

BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED is registered at Old Forge Blacksmiths Yard, Stoke Golding, Nuneaton, Warwickshire CV13 6HD.

What does BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLACKSMITHS YARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Janice Strand on 2025-11-22.