BLACKTHORNE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BLACKTHORNE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03851555

Incorporation date

30/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit G7, The Bloc 38 Springfield Way, Anlaby, Hull HU10 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon04/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/10/2023
Change of details for Mr Michael Thewlis as a person with significant control on 2023-09-06
dot icon16/10/2023
Director's details changed for Karen Mary Thewlis on 2023-10-06
dot icon16/10/2023
Director's details changed for Michael Bernard Thewlis on 2023-10-06
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/12/2020
Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2020-12-09
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon15/05/2017
Satisfaction of charge 6 in full
dot icon15/05/2017
Satisfaction of charge 5 in full
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/04/2016
Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 2016-04-18
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2014
Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2014-03-06
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 2010-10-06
dot icon06/10/2010
Director's details changed for Karen Mary Thewlis on 2009-10-01
dot icon06/10/2010
Director's details changed for Michael Bernard Thewlis on 2009-10-01
dot icon06/10/2010
Secretary's details changed for Karen Mary Thewlis on 2009-10-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 30/09/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/10/2007
Return made up to 30/09/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 30/09/06; full list of members
dot icon27/10/2006
Return made up to 30/09/05; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2005
Particulars of mortgage/charge
dot icon24/03/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon08/11/2004
Return made up to 30/09/04; full list of members
dot icon19/04/2004
Return made up to 30/09/03; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/03/2004
Registered office changed on 31/03/04 from: the mint moor view holbeck leeds LS11 9NF
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/03/2003
Certificate of change of name
dot icon14/11/2002
Return made up to 30/09/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/03/2002
Auditor's resignation
dot icon26/11/2001
Return made up to 30/09/01; full list of members
dot icon26/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/11/2000
Return made up to 30/09/00; full list of members
dot icon29/09/2000
Registered office changed on 29/09/00 from: 12 wells road ilkley west yorkshire LS29 9JD
dot icon12/09/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon18/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,932.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.02M
-
0.00
-
-
2022
2
1.02M
-
0.00
-
-
2023
-
1.02M
-
0.00
2.93K
-
2023
-
1.02M
-
0.00
2.93K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.02M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thewlis, Karen Mary
Director
19/10/1999 - Present
-
Thewlis, Michael Bernard
Director
19/10/1999 - Present
-

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 BLACKTHORNE DEVELOPMENTS LTD

BLACKTHORNE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 30/09/1999 with the registered office located at Unit G7, The Bloc 38 Springfield Way, Anlaby, Hull HU10 6RJ. 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 BLACKTHORNE DEVELOPMENTS LTD?

toggle

BLACKTHORNE DEVELOPMENTS LTD is currently Dissolved. It was registered on 30/09/1999 and dissolved on 04/03/2025.

Where is BLACKTHORNE DEVELOPMENTS LTD located?

toggle

BLACKTHORNE DEVELOPMENTS LTD is registered at Unit G7, The Bloc 38 Springfield Way, Anlaby, Hull HU10 6RJ.

What does BLACKTHORNE DEVELOPMENTS LTD do?

toggle

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

What is the latest filing for BLACKTHORNE DEVELOPMENTS LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via compulsory strike-off.