BLACKWELL ADVENTURE

Register to unlock more data on OkredoRegister

BLACKWELL ADVENTURE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534697

Incorporation date

15/12/1980

Size

Full

Contacts

Registered address

Registered address

Blackwell Court Agmore Road, Blackwell, Bromsgrove, Worcs B60 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1980)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2026
Director's details changed for Mr Alexander David Harverson on 2026-01-13
dot icon13/10/2025
Termination of appointment of Louise Taylor-Stupple as a director on 2025-09-29
dot icon25/07/2025
Termination of appointment of Kenneth Keith Wilfred Hemmings as a director on 2025-05-14
dot icon25/07/2025
Termination of appointment of Steven Garedd Thomas as a director on 2025-06-25
dot icon25/07/2025
Appointment of Ms Tracey Denise James as a director on 2025-06-25
dot icon06/05/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/03/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/10/2022
Appointment of Dr Steven Garedd Thomas as a director on 2022-10-17
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Appointment of Mr Anthony George Spinks as a secretary on 2022-06-01
dot icon08/06/2022
Termination of appointment of Karen Margaret Hunter as a director on 2022-06-01
dot icon08/06/2022
Termination of appointment of Karen Margaret Hunter as a secretary on 2022-06-01
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Appointment of Mr Anthony George Spinks as a director on 2021-01-25
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/09/2020
Director's details changed for Ms Louise Taylor on 2020-08-01
dot icon04/02/2020
Termination of appointment of Gerald William Peel as a director on 2020-01-27
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Appointment of Ms Louise Taylor as a director on 2019-11-25
dot icon18/12/2019
Appointment of Mr Kenneth Keith Wilfred Hemmings as a director on 2019-11-25
dot icon22/05/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Roger Michael Morcom as a director on 2018-07-27
dot icon31/07/2018
Director's details changed for Mr Paul Raymond Fennell on 2018-07-30
dot icon25/06/2018
Appointment of Mr Andrew Keith Lloyd as a director on 2018-05-14
dot icon25/06/2018
Appointment of Mr David Anthony Allen as a director on 2018-05-14
dot icon25/06/2018
Appointment of Mr Alexander David Harverson as a director on 2018-01-29
dot icon25/06/2018
Termination of appointment of Arjun Kumar Desai as a director on 2018-04-14
dot icon02/05/2018
Director's details changed for Mr Paul Raymond Fennell on 2017-12-04
dot icon06/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Appointment of Mrs Karen Margaret Hunter as a secretary on 2017-03-20
dot icon31/03/2017
Termination of appointment of Paul Raymond Fennell as a secretary on 2017-03-20
dot icon04/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Appointment of Mrs Karen Margaret Hunter as a director on 2016-07-18
dot icon25/10/2016
Termination of appointment of James Thomas Lewis Hart as a director on 2016-07-18
dot icon25/10/2016
Termination of appointment of James Thomas Lewis Hart as a secretary on 2016-07-18
dot icon25/10/2016
Appointment of Mr Paul Raymond Fennell as a secretary on 2016-07-18
dot icon25/10/2016
Termination of appointment of Sally Claire Craddock as a director on 2016-07-18
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Appointment of Mr Arjun Kumar Desai as a director on 2016-02-01
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon06/01/2016
Termination of appointment of Daryl Roger Holloway as a director on 2015-06-01
dot icon06/01/2016
Director's details changed for Gerald William Peel on 2015-06-01
dot icon13/10/2015
Appointment of Mr Paul Raymond Fennell as a director on 2015-07-31
dot icon13/10/2015
Termination of appointment of David Alan Gilburn as a director on 2015-03-31
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon31/12/2014
Termination of appointment of Peter Ambrose Perry as a director on 2013-12-31
dot icon31/12/2014
Appointment of Mr Roger Michael Morcom as a director on 2014-10-01
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2013-12-31 no member list
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 no member list
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2010-12-31 no member list
dot icon29/07/2010
Director's details changed for Sally Claire Craddock on 2010-01-01
dot icon29/07/2010
Director's details changed for Sally Claire Bird on 2010-01-01
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-31 no member list
dot icon03/01/2010
Director's details changed for Gerald William Peel on 2009-12-01
dot icon03/01/2010
Director's details changed for Peter Ambrose Perry on 2009-12-01
dot icon03/01/2010
Director's details changed for David Alan Gilburn on 2009-12-01
dot icon03/01/2010
Director's details changed for Sally Claire Bird on 2009-12-01
dot icon03/01/2010
Director's details changed for Daryl Roger Holloway on 2009-12-01
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 31/12/08
dot icon02/09/2008
Director appointed david alan gilburn
dot icon23/05/2008
Director appointed daryl roger holloway
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 31/12/07
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Annual return made up to 31/12/06
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon19/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned;director resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Registered office changed on 28/03/06 from: centenary house 89/91 hatchett street newtown birmingham B19 3NY
dot icon22/03/2006
Memorandum and Articles of Association
dot icon17/03/2006
Certificate of change of name
dot icon14/03/2006
New director appointed
dot icon02/03/2006
Annual return made up to 31/12/05
dot icon28/04/2005
Accounts for a small company made up to 2004-12-31
dot icon09/02/2005
Annual return made up to 31/12/04
dot icon16/04/2004
Accounts for a small company made up to 2003-12-31
dot icon30/12/2003
Annual return made up to 31/12/03
dot icon14/04/2003
Accounts for a small company made up to 2002-12-31
dot icon16/01/2003
Annual return made up to 31/12/02
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Annual return made up to 31/12/01
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Annual return made up to 31/12/00
dot icon08/02/2001
New director appointed
dot icon14/11/2000
Director resigned
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Annual return made up to 31/12/99
dot icon14/01/2000
Director resigned
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon21/06/1999
Secretary resigned
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
Annual return made up to 31/12/98
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon13/01/1998
Annual return made up to 31/12/97
dot icon30/01/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon18/01/1996
Annual return made up to 31/12/95
dot icon10/01/1995
Accounts for a small company made up to 1994-09-30
dot icon10/01/1995
Annual return made up to 31/12/94
dot icon10/01/1995
Director resigned
dot icon24/01/1994
Accounts for a small company made up to 1993-09-30
dot icon24/01/1994
Annual return made up to 31/12/93
dot icon25/06/1993
Accounts for a small company made up to 1992-09-30
dot icon25/06/1993
New director appointed
dot icon25/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1993
Annual return made up to 30/04/93
dot icon24/04/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Annual return made up to 20/04/92
dot icon02/05/1991
Full accounts made up to 1990-09-30
dot icon02/05/1991
Annual return made up to 20/04/91
dot icon01/05/1990
Full accounts made up to 1989-09-30
dot icon01/05/1990
Annual return made up to 18/04/90
dot icon04/10/1989
Registered office changed on 04/10/89 from: centenary house 89/91 hatchett st newtown birmingham B19 3NY
dot icon02/10/1989
Registered office changed on 02/10/89 from: 182 soho hill handsworth birmingham B19 1AG
dot icon04/05/1989
Full accounts made up to 1988-09-30
dot icon20/04/1989
Annual return made up to 10/04/89
dot icon04/03/1988
Full accounts made up to 1987-09-30
dot icon11/02/1988
Annual return made up to 30/09/87
dot icon27/05/1987
30/09/86 nsc
dot icon02/04/1987
Full accounts made up to 1986-09-30
dot icon15/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor-Stupple, Louise
Director
25/11/2019 - 29/09/2025
1
Fennell, Paul Raymond
Director
31/07/2015 - Present
18
Allen, David Anthony
Director
14/05/2018 - Present
2
James, Tracey Denise
Director
25/06/2025 - Present
1
Spinks, Anthony George
Director
25/01/2021 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWELL ADVENTURE

BLACKWELL ADVENTURE is an(a) Active company incorporated on 15/12/1980 with the registered office located at Blackwell Court Agmore Road, Blackwell, Bromsgrove, Worcs B60 1PX. There are currently 6 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 BLACKWELL ADVENTURE?

toggle

BLACKWELL ADVENTURE is currently Active. It was registered on 15/12/1980 .

Where is BLACKWELL ADVENTURE located?

toggle

BLACKWELL ADVENTURE is registered at Blackwell Court Agmore Road, Blackwell, Bromsgrove, Worcs B60 1PX.

What does BLACKWELL ADVENTURE do?

toggle

BLACKWELL ADVENTURE operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACKWELL ADVENTURE?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.