BLACKWELD LIMITED

Register to unlock more data on OkredoRegister

BLACKWELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01882327

Incorporation date

01/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR R PERRY, 3 Malthouse Road, Tipton, West Midlands DY4 9AECopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1987)
dot icon05/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/05/2024
Registration of charge 018823270013, created on 2024-05-17
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon08/02/2019
Director's details changed for Mr Richard Willisford Perry on 2019-01-03
dot icon02/01/2019
Termination of appointment of Brenda Elizabeth Weston as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Brenda Elizabeth Weston as a secretary on 2018-12-21
dot icon02/01/2019
Appointment of Mr Philip Michael Stanley as a director on 2018-12-21
dot icon02/01/2019
Notification of Twp Manufacturing Limited as a person with significant control on 2018-12-21
dot icon02/01/2019
Cessation of Brenda Weston as a person with significant control on 2018-12-21
dot icon24/12/2018
Registration of charge 018823270012, created on 2018-12-24
dot icon30/11/2018
Satisfaction of charge 11 in full
dot icon30/11/2018
Satisfaction of charge 7 in full
dot icon30/11/2018
Satisfaction of charge 10 in full
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon10/11/2011
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom on 2011-11-10
dot icon01/09/2011
Registered office address changed from 33,Lionel Street, Birmingham. B3 1AB on 2011-09-01
dot icon19/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Secretary's details changed for Brenda Elizabeth Weston on 2011-02-28
dot icon28/02/2011
Director's details changed for Mr Richard Willisford Perry on 2011-02-28
dot icon28/02/2011
Director's details changed for Brenda Elizabeth Weston on 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Current accounting period shortened from 2011-02-28 to 2010-10-31
dot icon23/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/01/2010
Current accounting period extended from 2009-10-31 to 2010-02-28
dot icon20/01/2010
Previous accounting period shortened from 2010-02-28 to 2009-10-31
dot icon30/11/2009
Auditor's resignation
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2009
Return made up to 22/01/09; no change of members
dot icon16/09/2008
Accounts for a small company made up to 2008-02-29
dot icon09/04/2008
Return made up to 22/01/08; full list of members
dot icon31/12/2007
Accounts for a small company made up to 2007-02-28
dot icon04/05/2007
Return made up to 22/01/07; full list of members
dot icon20/03/2007
Accounts for a small company made up to 2006-02-28
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/07/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 22/01/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-02-28
dot icon24/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 22/01/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon19/02/2004
Return made up to 22/01/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-02-28
dot icon13/02/2003
Return made up to 22/01/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-02-28
dot icon11/02/2002
Return made up to 22/01/02; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2001-02-28
dot icon21/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon20/02/2001
Return made up to 22/01/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-02-29
dot icon25/10/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 22/01/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon03/03/1999
Return made up to 22/01/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon28/04/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 22/01/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon20/03/1997
Return made up to 22/01/97; no change of members
dot icon20/12/1996
Accounts for a small company made up to 1996-02-29
dot icon28/11/1996
Secretary's particulars changed
dot icon28/11/1996
Director's particulars changed
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon20/02/1996
Return made up to 22/01/96; full list of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon05/07/1995
Accounts for a small company made up to 1995-02-28
dot icon08/03/1995
Return made up to 22/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Particulars of mortgage/charge
dot icon17/10/1994
Accounting reference date shortened from 31/08 to 28/02
dot icon07/10/1994
Particulars of mortgage/charge
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon26/02/1994
Return made up to 22/01/94; no change of members
dot icon15/07/1993
Accounts for a small company made up to 1992-08-31
dot icon19/02/1993
Return made up to 22/01/93; full list of members
dot icon03/09/1992
Director resigned
dot icon08/07/1992
Accounts for a small company made up to 1991-08-31
dot icon26/05/1992
Return made up to 22/01/92; full list of members
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Miscellaneous
dot icon19/12/1991
Accounts for a small company made up to 1990-08-31
dot icon12/08/1991
Return made up to 22/01/91; full list of members
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon27/06/1990
Director's particulars changed
dot icon27/06/1990
Return made up to 22/01/90; full list of members
dot icon10/05/1990
Accounts for a small company made up to 1989-08-31
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Return made up to 24/02/89; no change of members
dot icon02/10/1989
Accounts for a small company made up to 1988-08-31
dot icon20/01/1989
Registered office changed on 20/01/89 from: unit 20 tipton trading estate bloomfield road tipton west midlands DY4 9AH
dot icon09/12/1988
Return made up to 22/04/88; no change of members
dot icon09/12/1988
Return made up to 21/07/87; full list of members
dot icon27/08/1988
Particulars of mortgage/charge
dot icon12/05/1988
Accounts for a small company made up to 1987-08-31
dot icon13/11/1987
Return made up to 17/07/86; full list of members
dot icon29/09/1987
Accounts made up to 1986-08-31
dot icon17/08/1987
Addendum to annual accounts
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£800.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
313.68K
-
0.00
-
-
2022
2
336.01K
-
0.00
800.00
-
2022
2
336.01K
-
0.00
800.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

336.01K £Ascended7.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

800.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Richard Willisford
Director
04/08/2006 - Present
14
Stanley, Philip Michael
Director
21/12/2018 - Present
15
Chapman, Richard
Director
31/07/2001 - 04/08/2006
6
Weston, Brenda Elizabeth
Director
31/07/2001 - 21/12/2018
1

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 BLACKWELD LIMITED

BLACKWELD LIMITED is an(a) Active company incorporated on 01/02/1985 with the registered office located at C/O MR R PERRY, 3 Malthouse Road, Tipton, West Midlands DY4 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWELD LIMITED?

toggle

BLACKWELD LIMITED is currently Active. It was registered on 01/02/1985 .

Where is BLACKWELD LIMITED located?

toggle

BLACKWELD LIMITED is registered at C/O MR R PERRY, 3 Malthouse Road, Tipton, West Midlands DY4 9AE.

What does BLACKWELD LIMITED do?

toggle

BLACKWELD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLACKWELD LIMITED have?

toggle

BLACKWELD LIMITED had 2 employees in 2022.

What is the latest filing for BLACKWELD LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-22 with no updates.