BLACKTHORN GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

BLACKTHORN GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06777545

Incorporation date

19/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1b, Blackthorn House, Skull House Lane, Appley Bridge, Wigan WN6 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon27/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/12/2024
Previous accounting period extended from 2024-03-26 to 2024-06-30
dot icon10/05/2024
Appointment of Mr Patrick Manus Coyle as a director on 2024-04-18
dot icon10/05/2024
Termination of appointment of John Magnus Coyle as a director on 2024-04-19
dot icon05/03/2024
Total exemption full accounts made up to 2023-03-26
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon29/08/2023
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Suite 1B, Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on 2023-08-29
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-26
dot icon13/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-26
dot icon24/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-03-26
dot icon25/03/2021
Previous accounting period shortened from 2020-03-27 to 2020-03-26
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-27
dot icon23/03/2020
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon24/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon18/06/2019
Total exemption full accounts made up to 2018-03-29
dot icon18/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon26/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon27/01/2015
Registration of charge 067775450001, created on 2015-01-23
dot icon16/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon14/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr John Magnus Coyle on 2013-09-20
dot icon31/01/2014
Director's details changed for Mr John Magnus Coyle on 2013-09-20
dot icon13/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 2011-04-19
dot icon19/04/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon12/05/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Ad 08/01/09\gbp si 674@1=674\gbp ic 1/675\
dot icon19/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/03/2023
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
26/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/03/2023
dot iconNext account date
26/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
588.07K
-
0.00
-
-
2022
1
587.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, John Magnus
Director
19/12/2008 - 19/04/2024
13
Coyle, Patrick Manus
Director
18/04/2024 - Present
17
Coyle, Patrick Manus
Secretary
19/12/2008 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKTHORN GROUP HOLDINGS LTD

BLACKTHORN GROUP HOLDINGS LTD is an(a) Dissolved company incorporated on 19/12/2008 with the registered office located at Suite 1b, Blackthorn House, Skull House Lane, Appley Bridge, Wigan WN6 9DB. There are currently 2 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 BLACKTHORN GROUP HOLDINGS LTD?

toggle

BLACKTHORN GROUP HOLDINGS LTD is currently Dissolved. It was registered on 19/12/2008 and dissolved on 27/05/2025.

Where is BLACKTHORN GROUP HOLDINGS LTD located?

toggle

BLACKTHORN GROUP HOLDINGS LTD is registered at Suite 1b, Blackthorn House, Skull House Lane, Appley Bridge, Wigan WN6 9DB.

What does BLACKTHORN GROUP HOLDINGS LTD do?

toggle

BLACKTHORN GROUP HOLDINGS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLACKTHORN GROUP HOLDINGS LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via compulsory strike-off.