BLACKWELL BATE LTD

Register to unlock more data on OkredoRegister

BLACKWELL BATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04917902

Incorporation date

01/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel Court, 122 Fore Street, Saltash, Cornwall PL12 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Termination of appointment of Alexander Blackwell as a secretary on 2024-10-18
dot icon17/10/2024
Termination of appointment of Simon Alexander Murray as a director on 2024-06-24
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Satisfaction of charge 049179020001 in full
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon04/11/2021
Appointment of Mr Simon Alexander Murray as a director on 2021-10-25
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Memorandum and Articles of Association
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Cessation of Melanie Diana Blackwell as a person with significant control on 2019-10-21
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/10/2018
Notification of Graham John Roberts as a person with significant control on 2018-04-09
dot icon18/10/2018
Appointment of Mr Graham John Roberts as a director on 2018-04-09
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon17/07/2018
Cessation of Andrew John Wing as a person with significant control on 2018-02-28
dot icon02/05/2018
Registration of charge 049179020001, created on 2018-04-25
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Termination of appointment of Andrew John Wing as a director on 2018-02-28
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon24/07/2017
Director's details changed for Mr Andrew John Wing on 2017-07-22
dot icon24/07/2017
Change of details for Mr Andrew John Wing as a person with significant control on 2016-06-30
dot icon14/03/2017
Resolutions
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon20/03/2014
Termination of appointment of Melanie Blackwell as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/09/2013
Appointment of Mr Andrew John Wing as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Alexander Blackwell on 2009-10-01
dot icon06/10/2009
Director's details changed for Melanie Diana Blackwell on 2009-10-01
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 01/10/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon23/02/2007
Return made up to 01/10/06; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Ad 07/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2005
Return made up to 01/10/05; full list of members
dot icon29/09/2005
Ad 01/10/03-31/03/04 £ si 99@1
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Return made up to 01/10/04; full list of members
dot icon30/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon28/09/2004
Compulsory strike-off action has been discontinued
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New secretary appointed;new director appointed
dot icon10/08/2004
First Gazette notice for compulsory strike-off
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Secretary resigned
dot icon01/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon+417.92 % *

* during past year

Cash in Bank

£55,241.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
56.24K
-
0.00
11.14K
-
2022
20
47.66K
-
0.00
10.67K
-
2023
21
117.49K
-
0.00
55.24K
-
2023
21
117.49K
-
0.00
55.24K
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

117.49K £Ascended146.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.24K £Ascended417.92 % *

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
Blackwell, Alexander
Director
02/10/2003 - Present
18
Mr Graham John Roberts
Director
09/04/2018 - Present
11
Murray, Simon Alexander
Director
25/10/2021 - 24/06/2024
7
Blackwell, Alexander
Secretary
02/10/2003 - 18/10/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLACKWELL BATE LTD

BLACKWELL BATE LTD is an(a) Active company incorporated on 01/10/2003 with the registered office located at Brunel Court, 122 Fore Street, Saltash, Cornwall PL12 6JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWELL BATE LTD?

toggle

BLACKWELL BATE LTD is currently Active. It was registered on 01/10/2003 .

Where is BLACKWELL BATE LTD located?

toggle

BLACKWELL BATE LTD is registered at Brunel Court, 122 Fore Street, Saltash, Cornwall PL12 6JW.

What does BLACKWELL BATE LTD do?

toggle

BLACKWELL BATE LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BLACKWELL BATE LTD have?

toggle

BLACKWELL BATE LTD had 21 employees in 2023.

What is the latest filing for BLACKWELL BATE LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.