BLACKTHORNS HOUSE LIMITED

Register to unlock more data on OkredoRegister

BLACKTHORNS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07182619

Incorporation date

09/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon09/10/2025
Termination of appointment of Fiona Jean Mckay as a secretary on 2025-10-08
dot icon08/10/2025
Appointment of Mr David Edward Price as a director on 2025-10-06
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Director's details changed for Miss Victoria Brassington on 2023-03-20
dot icon27/03/2023
Secretary's details changed for Fiona Jean Mckay on 2023-03-20
dot icon27/03/2023
Director's details changed for Miss Fiona Jean Mckay on 2023-03-20
dot icon27/03/2023
Director's details changed for Mrs Karen Anita Turner on 2023-03-20
dot icon27/03/2023
Director's details changed for Ms Melanie Rose Samms on 2023-03-20
dot icon20/03/2023
Change of details for Blackthorns House Group Limited as a person with significant control on 2023-03-20
dot icon20/03/2023
Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon27/08/2021
Appointment of Miss Fiona Jean Mckay as a director on 2021-08-17
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/06/2018
Termination of appointment of Graham Paul Hill as a director on 2018-06-21
dot icon14/04/2018
Termination of appointment of James Lewis Basterfield as a director on 2018-03-31
dot icon14/04/2018
Appointment of Ms Melanie Rose Samms as a director on 2018-04-01
dot icon02/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon01/09/2017
Notification of Blackthorns House Group Limited as a person with significant control on 2017-03-31
dot icon01/09/2017
Cessation of Finch House Properties Limited as a person with significant control on 2017-03-31
dot icon21/08/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon04/04/2017
Appointment of Mr James Lewis Basterfield as a director on 2017-04-03
dot icon04/04/2017
Appointment of Mr Graham Paul Hill as a director on 2017-04-03
dot icon04/04/2017
Resolutions
dot icon03/04/2017
Termination of appointment of David Edward Price as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Arnold John Homer as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Sandra Garrington as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Christopher Cooper as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Rachel Clare Common as a director on 2017-03-31
dot icon03/04/2017
Secretary's details changed for Fiona Jean Mckay on 2017-03-31
dot icon03/04/2017
Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 2017-04-03
dot icon03/04/2017
Director's details changed for Mrs Karen Anita Turner on 2017-03-31
dot icon03/04/2017
Director's details changed for Miss Victoria Brassington on 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon27/11/2016
Satisfaction of charge 071826190003 in full
dot icon27/11/2016
Satisfaction of charge 2 in full
dot icon07/06/2016
Registration of charge 071826190005, created on 2016-06-02
dot icon04/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/08/2015
Registration of charge 071826190004, created on 2015-08-28
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
All of the property or undertaking has been released from charge 2
dot icon05/06/2014
Director's details changed for Miss Rachel Clare Common on 2014-05-29
dot icon05/06/2014
Director's details changed for Miss Sandra Garrington on 2014-05-29
dot icon05/06/2014
Director's details changed for Mr David Edward Price on 2014-05-29
dot icon04/06/2014
Director's details changed for Mr Christopher Cooper on 2014-05-29
dot icon28/04/2014
Director's details changed for Dr Victoria Brassington on 2014-04-28
dot icon09/04/2014
Registration of charge 071826190003
dot icon12/03/2014
Director's details changed for Mrs Karen Anita Turner on 2014-03-05
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/01/2014
Accounts for a small company made up to 2013-03-31
dot icon06/01/2014
Termination of appointment of John Lucas as a director
dot icon30/10/2013
Director's details changed for Mrs Karen Anita Turner on 2013-10-24
dot icon30/10/2013
Director's details changed for Victoria Brassington on 2013-10-24
dot icon22/04/2013
Part of the property or undertaking has been released from charge 2
dot icon10/04/2013
Part of the property or undertaking has been released from charge 1
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Resolutions
dot icon14/12/2012
Director's details changed for Mrs Karen Anita Turner on 2012-11-29
dot icon29/11/2012
Director's details changed for Mrs Karen Anita Turner on 2012-11-29
dot icon29/11/2012
Director's details changed for Victoria Brassington on 2012-11-29
dot icon29/11/2012
Appointment of Fiona Jean Mckay as a secretary
dot icon23/11/2012
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom on 2012-11-23
dot icon22/11/2012
Appointment of John Neil Lucas as a director
dot icon22/11/2012
Appointment of Miss Rachel Clare Common as a director
dot icon22/11/2012
Appointment of Victoria Brassington as a director
dot icon22/11/2012
Appointment of Mr Arnold John Homer as a director
dot icon21/11/2012
Appointment of Mr Peter Cyril Rayney as a director
dot icon12/11/2012
Certificate of change of name
dot icon12/11/2012
Change of name notice
dot icon23/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon19/03/2012
Appointment of Sandra Garrington as a director
dot icon19/03/2012
Appointment of Christopher Cooper as a director
dot icon19/03/2012
Termination of appointment of Fiona Mckay as a director
dot icon19/03/2012
Appointment of Mr David Edward Price as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
158.21K
-
0.00
39.93K
-
2022
5
259.19K
-
0.00
-
-
2022
5
259.19K
-
0.00
-
-

Employees

2022

Employees

5 Descended-67 % *

Net Assets(GBP)

259.19K £Ascended63.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Christopher
Director
29/02/2012 - 31/03/2017
36
Price, David Edward
Director
29/02/2012 - 31/03/2017
69
Price, David Edward
Director
06/10/2025 - Present
69
Rayney, Peter Cyril
Director
09/11/2012 - Present
8
Turner, Karen Anita
Director
09/03/2010 - Present
37

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACKTHORNS HOUSE LIMITED

BLACKTHORNS HOUSE LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKTHORNS HOUSE LIMITED?

toggle

BLACKTHORNS HOUSE LIMITED is currently Active. It was registered on 09/03/2010 .

Where is BLACKTHORNS HOUSE LIMITED located?

toggle

BLACKTHORNS HOUSE LIMITED is registered at Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XG.

What does BLACKTHORNS HOUSE LIMITED do?

toggle

BLACKTHORNS HOUSE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BLACKTHORNS HOUSE LIMITED have?

toggle

BLACKTHORNS HOUSE LIMITED had 5 employees in 2022.

What is the latest filing for BLACKTHORNS HOUSE LIMITED?

toggle

The latest filing was on 09/10/2025: Termination of appointment of Fiona Jean Mckay as a secretary on 2025-10-08.