BLACKSTOCKS LTD

Register to unlock more data on OkredoRegister

BLACKSTOCKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467812

Incorporation date

31/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3 Blackstock Street, Liverpool L3 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/02/2025
Registration of charge 054678120026, created on 2025-01-20
dot icon06/02/2025
Registration of charge 054678120027, created on 2025-01-20
dot icon06/02/2025
Registration of charge 054678120028, created on 2025-01-20
dot icon06/02/2025
Registration of charge 054678120029, created on 2025-01-20
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/11/2024
Registration of charge 054678120025, created on 2024-11-15
dot icon27/11/2024
Registration of charge 054678120024, created on 2024-11-15
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon20/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/02/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon07/04/2021
Registration of charge 054678120020, created on 2021-03-31
dot icon07/04/2021
Registration of charge 054678120021, created on 2021-03-31
dot icon07/04/2021
Registration of charge 054678120022, created on 2021-03-31
dot icon07/04/2021
Registration of charge 054678120023, created on 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon16/03/2020
Termination of appointment of Neil Peter Sadler as a secretary on 2020-03-16
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/09/2019
Registration of charge 054678120019, created on 2019-09-19
dot icon25/09/2019
Satisfaction of charge 054678120010 in full
dot icon25/09/2019
Satisfaction of charge 054678120015 in full
dot icon16/09/2019
Registration of charge 054678120018, created on 2019-09-06
dot icon10/09/2019
Satisfaction of charge 054678120011 in full
dot icon10/09/2019
Satisfaction of charge 054678120014 in full
dot icon10/09/2019
Satisfaction of charge 054678120016 in full
dot icon09/09/2019
Satisfaction of charge 054678120006 in full
dot icon09/09/2019
Satisfaction of charge 054678120007 in full
dot icon09/09/2019
Satisfaction of charge 054678120013 in full
dot icon06/09/2019
Registration of charge 054678120017, created on 2019-09-06
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/07/2018
Registration of charge 054678120015, created on 2018-07-13
dot icon16/07/2018
Registration of charge 054678120014, created on 2018-07-13
dot icon16/07/2018
Registration of charge 054678120016, created on 2018-07-13
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/06/2018
Notification of Edward Brack as a person with significant control on 2018-06-18
dot icon12/01/2018
Satisfaction of charge 054678120009 in full
dot icon10/01/2018
Satisfaction of charge 054678120008 in full
dot icon10/01/2018
Satisfaction of charge 054678120012 in full
dot icon27/11/2017
Satisfaction of charge 054678120005 in full
dot icon28/10/2017
Registration of charge 054678120013, created on 2017-10-25
dot icon31/07/2017
Micro company accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon03/05/2017
Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 1-3 Blackstock Street Liverpool L3 6EP on 2017-05-03
dot icon21/03/2017
Registration of charge 054678120012, created on 2017-03-20
dot icon15/02/2017
Registration of charge 054678120011, created on 2017-02-13
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/12/2016
Registration of charge 054678120010, created on 2016-12-23
dot icon28/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/07/2016
Registered office address changed from 58-66 Fox Street Liverpool Merseyside to 204a Vauxhall Road Liverpool L3 6BR on 2016-07-28
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/12/2015
Registration of charge 054678120008, created on 2015-12-18
dot icon24/12/2015
Registration of charge 054678120009, created on 2015-12-18
dot icon24/11/2015
Satisfaction of charge 2 in full
dot icon24/11/2015
Satisfaction of charge 4 in full
dot icon24/11/2015
Satisfaction of charge 3 in full
dot icon10/11/2015
Registration of charge 054678120007, created on 2015-10-29
dot icon20/10/2015
Registration of charge 054678120006, created on 2015-10-20
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/03/2015
Registration of charge 054678120005, created on 2015-02-20
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/10/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/10/2014
Registered office address changed from Office 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside on 2014-10-16
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/09/2012
Appointment of Mr Edward Brack as a director
dot icon13/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Susan Brack on 2009-10-02
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2009
Return made up to 31/05/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Return made up to 31/05/08; full list of members
dot icon13/11/2008
Secretary's change of particulars / neil sadler / 01/11/2005
dot icon01/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon09/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 31/05/07; full list of members
dot icon15/08/2007
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon15/08/2007
Total exemption full accounts made up to 2006-05-31
dot icon27/07/2006
Return made up to 31/05/06; full list of members
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon31/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+43,867.92 % *

* during past year

Cash in Bank

£23,303.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/10/2026
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
3
2.72M
-
0.00
48.32K
-
2022
3
1.73M
-
0.00
53.00
-
2023
4
2.52M
-
0.00
23.30K
-
2023
4
2.52M
-
0.00
23.30K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

2.52M £Ascended46.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.30K £Ascended43.87K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brack, Susan
Director
03/06/2005 - Present
2
Brack, Edward
Director
03/06/2005 - Present
5
Mr Edward Brack
Director
24/09/2012 - Present
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKSTOCKS LTD

BLACKSTOCKS LTD is an(a) Active company incorporated on 31/05/2005 with the registered office located at 1-3 Blackstock Street, Liverpool L3 6EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTOCKS LTD?

toggle

BLACKSTOCKS LTD is currently Active. It was registered on 31/05/2005 .

Where is BLACKSTOCKS LTD located?

toggle

BLACKSTOCKS LTD is registered at 1-3 Blackstock Street, Liverpool L3 6EP.

What does BLACKSTOCKS LTD do?

toggle

BLACKSTOCKS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLACKSTOCKS LTD have?

toggle

BLACKSTOCKS LTD had 4 employees in 2023.

What is the latest filing for BLACKSTOCKS LTD?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.