BLACKTHORN ENVIRONMENTAL LTD

Register to unlock more data on OkredoRegister

BLACKTHORN ENVIRONMENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036233

Incorporation date

22/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon17/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Registered office address changed from Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-09-29
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon17/02/2022
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX on 2022-02-17
dot icon13/02/2022
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Registration of charge 030362330004, created on 2021-10-22
dot icon28/06/2021
Satisfaction of charge 030362330003 in full
dot icon18/05/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/12/2020
Change of details for Mr Julian Francis Hammond as a person with significant control on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Julian Francis Hammond on 2020-12-03
dot icon03/12/2020
Change of details for Mr Julian Francis Hammond as a person with significant control on 2020-12-03
dot icon17/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon17/04/2020
Director's details changed for Mr Julian Francis Hammond on 2020-04-06
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/02/2019
Registration of charge 030362330003, created on 2019-02-20
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Resolutions
dot icon02/05/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Satisfaction of charge 2 in full
dot icon01/05/2018
Confirmation statement made on 2018-03-11 with updates
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon19/03/2018
Statement of capital following an allotment of shares on 2014-03-09
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Shelley Kathleen Doolan as a secretary on 2015-02-28
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-09-10
dot icon10/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon10/05/2014
Secretary's details changed for Shelley Kathleen Doolan on 2013-03-31
dot icon18/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon06/04/2010
Director's details changed for Julian Francis Hammond on 2010-02-01
dot icon03/04/2010
Secretary's details changed for Shelley Kathleen Doolan on 2010-02-01
dot icon03/04/2010
Director's details changed for Julian Francis Hammond on 2010-02-01
dot icon03/04/2010
Secretary's details changed for Shelley Kathleen Doolan on 2010-02-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 11/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 11/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 11/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 11/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 11/03/05; full list of members
dot icon29/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 11/03/04; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 11/03/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA
dot icon09/03/2002
Return made up to 11/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 11/03/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Registered office changed on 10/05/00 from: 183 maplehurst road chichester west sussex PO19 4XJ
dot icon15/03/2000
Return made up to 11/03/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Particulars of contract relating to shares
dot icon01/07/1999
Ad 26/03/99--------- £ si 23856@1=23856 £ ic 13889/37745
dot icon01/07/1999
£ nc 20000/50000 26/03/99
dot icon12/03/1999
Return made up to 11/03/99; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Director resigned
dot icon07/04/1998
Return made up to 11/03/98; full list of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/03/1997
Return made up to 11/03/97; full list of members
dot icon07/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon17/12/1996
Nc inc already adjusted 08/12/96
dot icon17/12/1996
Ad 08/12/96--------- £ si 13887@1=13887 £ ic 2/13889
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon12/12/1996
New director appointed
dot icon15/03/1996
Return made up to 22/03/96; full list of members
dot icon23/05/1995
New secretary appointed
dot icon23/05/1995
Ad 22/03/95--------- £ si 2@1=2 £ ic 1/3
dot icon23/05/1995
Registered office changed on 23/05/95 from: 39 a leicester road salford lancs M7 0AS
dot icon23/05/1995
Accounting reference date notified as 31/03
dot icon23/05/1995
New director appointed
dot icon03/04/1995
Certificate of change of name
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Secretary resigned
dot icon22/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
114.17K
-
0.00
-
-
2022
2
90.37K
-
0.00
-
-
2023
1
87.87K
-
0.00
-
-
2023
1
87.87K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

87.87K £Descended-2.76 % *

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
Younger, Norman
Nominee Director
22/03/1995 - 23/03/1995
653
Mr Julian Francis Hammond
Director
22/03/1995 - Present
2
Younger, Miriam
Nominee Secretary
22/03/1995 - 23/03/1995
280
Pilch, Hugo Sutherland
Director
22/11/1996 - 27/07/1998
-
Doolan, Shelley Kathleen
Secretary
03/03/2005 - 28/02/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKTHORN ENVIRONMENTAL LTD

BLACKTHORN ENVIRONMENTAL LTD is an(a) Active company incorporated on 22/03/1995 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKTHORN ENVIRONMENTAL LTD?

toggle

BLACKTHORN ENVIRONMENTAL LTD is currently Active. It was registered on 22/03/1995 .

Where is BLACKTHORN ENVIRONMENTAL LTD located?

toggle

BLACKTHORN ENVIRONMENTAL LTD is registered at 124 City Road, London EC1V 2NX.

What does BLACKTHORN ENVIRONMENTAL LTD do?

toggle

BLACKTHORN ENVIRONMENTAL LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does BLACKTHORN ENVIRONMENTAL LTD have?

toggle

BLACKTHORN ENVIRONMENTAL LTD had 1 employees in 2023.

What is the latest filing for BLACKTHORN ENVIRONMENTAL LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-11 with no updates.