BLACKSTAR MERCHANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKSTAR MERCHANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07745671

Incorporation date

18/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beckbury Hall, Beckbury, Shifnal, Shropshire TF11 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2011)
dot icon07/04/2026
Director's details changed for William Bibbey on 2026-04-07
dot icon07/04/2026
Director's details changed for Peter Kay on 2026-04-07
dot icon13/11/2025
Second filing for the notification of Herbert Walter Campion as a person with significant control
dot icon13/11/2025
Second filing for the notification of William Bibbey as a person with significant control
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon14/08/2025
Notification of William Bibbey as a person with significant control on 2025-08-14
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Notification of Herbert Walter Campion as a person with significant control on 2025-08-05
dot icon29/07/2025
Cessation of William Bibbey as a person with significant control on 2025-07-29
dot icon29/07/2025
Cessation of Herbert Walter Campion as a person with significant control on 2025-07-29
dot icon11/06/2025
Second filing of Confirmation Statement dated 2016-08-18
dot icon03/06/2025
Notification of William Bibbey as a person with significant control on 2016-10-11
dot icon03/04/2025
Director's details changed for Mr Jonathan George Rogers on 2025-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon21/08/2023
Confirmation statement made on 2022-08-25 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon17/07/2020
Registration of charge 077456710001, created on 2020-07-10
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon22/09/2015
Director's details changed for Peter Kay on 2015-09-22
dot icon22/09/2015
Director's details changed for William Bibbey on 2015-09-22
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon01/08/2014
Director's details changed for William Bibbey on 2014-07-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon10/09/2012
Director's details changed for Peter Kay on 2012-09-10
dot icon10/09/2012
Director's details changed for Mrs Karen Lynne Campion on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr Herbert Walter Campion on 2012-09-10
dot icon26/04/2012
Appointment of Mrs Karen Lynne Campion as a director
dot icon20/12/2011
Registered office address changed from , the Maxell Building Apley, Telford, TF1 6DA on 2011-12-20
dot icon14/12/2011
Appointment of Mr Jonathan George Rogers as a director
dot icon22/11/2011
Director's details changed for Peter Kay on 2011-11-22
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon08/11/2011
Termination of appointment of Wendy Coles as a secretary
dot icon08/11/2011
Appointment of Herbert Walter Campion as a director
dot icon08/11/2011
Appointment of William Bibbey as a director
dot icon08/11/2011
Registered office address changed from , the Maxwell Building Apley, Telford, TF1 6DA on 2011-11-08
dot icon27/10/2011
Certificate of change of name
dot icon27/10/2011
Change of name notice
dot icon15/09/2011
Appointment of Petyer Kay as a director
dot icon15/09/2011
Appointment of Wendy Coles as a secretary
dot icon15/09/2011
Registered office address changed from , 45 Church Street, Birmingham, B3 2RT, United Kingdom on 2011-09-15
dot icon18/08/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon18/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-18.74 % *

* during past year

Cash in Bank

£129,610.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
174.66K
-
0.00
159.50K
-
2022
9
197.35K
-
0.00
129.61K
-
2022
9
197.35K
-
0.00
129.61K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

197.35K £Ascended12.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.61K £Descended-18.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibbey, William
Director
11/10/2011 - Present
4
Campion, Herbert Walter
Director
11/10/2011 - Present
18
Campion, Karen Lynne
Director
26/04/2012 - Present
4
Kay, Peter
Director
19/08/2011 - Present
2
Rogers, Jonathan George
Director
11/10/2011 - Present
19

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLACKSTAR MERCHANT SERVICES LIMITED

BLACKSTAR MERCHANT SERVICES LIMITED is an(a) Active company incorporated on 18/08/2011 with the registered office located at Beckbury Hall, Beckbury, Shifnal, Shropshire TF11 9DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTAR MERCHANT SERVICES LIMITED?

toggle

BLACKSTAR MERCHANT SERVICES LIMITED is currently Active. It was registered on 18/08/2011 .

Where is BLACKSTAR MERCHANT SERVICES LIMITED located?

toggle

BLACKSTAR MERCHANT SERVICES LIMITED is registered at Beckbury Hall, Beckbury, Shifnal, Shropshire TF11 9DJ.

What does BLACKSTAR MERCHANT SERVICES LIMITED do?

toggle

BLACKSTAR MERCHANT SERVICES LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does BLACKSTAR MERCHANT SERVICES LIMITED have?

toggle

BLACKSTAR MERCHANT SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for BLACKSTAR MERCHANT SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for William Bibbey on 2026-04-07.