BLACKWELL LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762961

Incorporation date

09/11/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

203-206 Piccadilly, London W1J 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon31/03/2026
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon31/03/2026
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon04/12/2025
Satisfaction of charge 027629610009 in full
dot icon01/12/2025
-
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon21/01/2025
Notice of agreement to exemption from audit of accounts for period ending 27/04/24
dot icon21/01/2025
Audit exemption statement of guarantee by parent company for period ending 27/04/24
dot icon21/01/2025
Consolidated accounts of parent company for subsidiary company period ending 27/04/24
dot icon21/01/2025
Audit exemption subsidiary accounts made up to 2024-04-27
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon29/07/2024
Change of details for Mr Paul Elliott Singer as a person with significant control on 2024-06-21
dot icon17/04/2024
Appointment of Karen Deborah Ashworth as a director on 2024-04-16
dot icon14/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/04/23
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/04/23
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 29/04/23
dot icon14/04/2024
Audit exemption subsidiary accounts made up to 2023-04-29
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon21/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon21/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon23/01/2024
Termination of appointment of Emma Louise Hillyard as a director on 2024-01-16
dot icon12/01/2024
Director's details changed for Ms Kate Skipper on 2023-12-15
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon07/09/2023
Previous accounting period extended from 2023-04-29 to 2023-04-30
dot icon19/01/2023
Current accounting period extended from 2022-12-31 to 2023-04-29
dot icon05/12/2022
Appointment of Fiona Johnston as a secretary on 2022-12-05
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon15/11/2022
Group of companies' accounts made up to 2022-01-01
dot icon27/10/2022
Registered office address changed from 50 Broad Street Oxford OX1 3BQ to 203-206 Piccadilly London W1J 9HD on 2022-10-27
dot icon21/09/2022
Notification of Waterstones Booksellers Limited as a person with significant control on 2022-08-07
dot icon21/09/2022
Cessation of Oxford Booksellers Limited as a person with significant control on 2022-08-07
dot icon21/09/2022
Termination of appointment of Kieron James Smith as a director on 2022-09-20
dot icon21/09/2022
Termination of appointment of Kathryn Jayne Stilborn as a director on 2022-09-20
dot icon10/08/2022
Resolutions
dot icon05/08/2022
Statement of capital on 2022-08-05
dot icon05/08/2022
Statement by Directors
dot icon05/08/2022
Solvency Statement dated 04/08/22
dot icon05/08/2022
Resolutions
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon22/07/2022
Consolidation of shares on 2022-06-23
dot icon22/07/2022
Resolutions
dot icon21/07/2022
Change of share class name or designation
dot icon21/07/2022
Particulars of variation of rights attached to shares
dot icon21/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Termination of appointment of Elisabeth Sullivan as a director on 2022-06-10
dot icon17/06/2022
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp St. Katharines Way London E1W 1AA
dot icon17/06/2022
Register inspection address has been changed to Reynolds Porter Chamberlain Llp St. Katharines Way London E1W 1AA
dot icon16/06/2022
Termination of appointment of Jane Molloy as a director on 2022-06-14
dot icon16/06/2022
Termination of appointment of Elisabeth Sullivan as a secretary on 2022-06-10
dot icon31/05/2022
Termination of appointment of Timothy Eustace as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Timothy Eustace as a director on 2022-05-31
dot icon27/04/2022
Termination of appointment of David Julian Brian Prescott as a director on 2022-04-07
dot icon27/04/2022
Termination of appointment of Philip David Henderson as a director on 2022-04-06
dot icon19/04/2022
Change of details for Mr Paul Elliott Singer as a person with significant control on 2022-03-31
dot icon05/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Resolutions
dot icon31/03/2022
Notification of Oxford Booksellers Limited as a person with significant control on 2022-02-28
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon31/03/2022
Notification of Paul Elliott Singer as a person with significant control on 2022-03-31
dot icon31/03/2022
Cessation of Julian Blackwell as a person with significant control on 2022-02-28
dot icon29/03/2022
Appointment of Ms Jane Molloy as a director on 2022-03-29
dot icon29/03/2022
Appointment of Ms Kate Skipper as a director on 2022-03-29
dot icon29/03/2022
Appointment of Ms Elisabeth Sarah Sullivan as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mr Achilles James Daunt as a director on 2022-03-29
dot icon29/03/2022
Appointment of Ms Elisabeth Sullivan as a secretary on 2022-03-29
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon28/02/2022
Termination of appointment of Guy William Lister as a director on 2022-02-16
dot icon28/02/2022
Termination of appointment of Anthony Joseph Thompson as a director on 2022-02-16
dot icon02/01/2022
Resolutions
dot icon02/01/2022
Memorandum and Articles of Association
dot icon14/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon07/11/2021
Termination of appointment of Toby Blackwell Limited as a director on 2021-11-07
dot icon20/08/2021
Group of companies' accounts made up to 2021-01-02
dot icon01/12/2020
Director's details changed for Mr David Julian Brian Prescott on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Kieron James Smith on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Philip David Henderson on 2020-11-30
dot icon30/11/2020
Director's details changed for Mrs Kathryn Jayne Stilborn on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Guy William Lister on 2020-11-30
dot icon30/11/2020
Director's details changed for Mrs Emma Louise Hillyard on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Anthony Joseph Thompson on 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon05/10/2020
Appointment of Mr Guy William Lister as a director on 2020-09-30
dot icon04/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon08/11/2019
Group of companies' accounts made up to 2019-06-29
dot icon26/07/2019
Appointment of Mr Philip David Henderson as a director on 2019-07-22
dot icon25/07/2019
Appointment of Mr Anthony Joseph Thompson as a director on 2019-07-01
dot icon25/07/2019
Termination of appointment of Trevor Robert Ogilvie Goul-Wheeker as a director on 2019-06-30
dot icon16/04/2019
Director's details changed for Mr David Julian Brian Prescott on 2019-03-29
dot icon15/04/2019
Termination of appointment of Dean Stephen Drew as a director on 2019-04-05
dot icon07/03/2019
Resolutions
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon14/11/2018
Change of details for Mr Julian Blackwell as a person with significant control on 2016-08-04
dot icon04/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon04/04/2018
Resolutions
dot icon27/03/2018
Group of companies' accounts made up to 2017-06-24
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon25/07/2017
Termination of appointment of Katherine Elizabeth Willemite as a director on 2017-07-18
dot icon04/07/2017
Director's details changed for Mrs Emma Louise Hillyard on 2017-06-19
dot icon04/07/2017
Appointment of Mrs Emma Louise Hillyard as a director on 2017-06-19
dot icon23/03/2017
Group of companies' accounts made up to 2016-06-25
dot icon21/11/2016
Appointment of Mr Dean Stephen Drew as a director on 2016-11-21
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon13/04/2016
Director's details changed for Mrs Katherine Jayne Stilborn on 2016-03-24
dot icon06/04/2016
Appointment of Mrs Katherine Jayne Stilborn as a director on 2016-03-24
dot icon07/01/2016
Group of companies' accounts made up to 2015-06-27
dot icon10/12/2015
Registration of charge 027629610009, created on 2015-12-09
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon14/07/2015
Resolutions
dot icon01/05/2015
Memorandum and Articles of Association
dot icon31/03/2015
Termination of appointment of Matthew James Cashmore as a director on 2015-02-05
dot icon16/03/2015
Resolutions
dot icon02/02/2015
Appointment of Mr Kieron James Smith as a director on 2015-02-02
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/10/2014
Group of companies' accounts made up to 2014-06-28
dot icon22/07/2014
Director's details changed for Mr Matthew James Cashmore on 2014-07-22
dot icon13/06/2014
Satisfaction of charge 8 in full
dot icon04/06/2014
Resolutions
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon16/10/2013
Group of companies' accounts made up to 2013-06-29
dot icon04/07/2013
Termination of appointment of Mark Little as a director
dot icon04/07/2013
Termination of appointment of Diane Kerr as a director
dot icon23/04/2013
Appointment of Miss Katherine Elizabeth Willemite as a director
dot icon19/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon23/11/2012
Appointment of Mr Matthew James Cashmore as a director
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/04/2012
Miscellaneous
dot icon27/03/2012
Group of companies' accounts made up to 2011-06-25
dot icon11/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon27/07/2011
Appointment of Ms Diane Catherine Kerr as a director
dot icon01/07/2011
Particulars of variation of rights attached to shares
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon01/07/2011
Resolutions
dot icon31/05/2011
Registered office address changed from Beaver House Hythe Bridge Street Oxford OX1 2ET on 2011-05-31
dot icon29/04/2011
Termination of appointment of Andrew Hutchings as a director
dot icon28/03/2011
Group of companies' accounts made up to 2010-06-26
dot icon02/02/2011
Termination of appointment of John Hubert as a director
dot icon01/12/2010
Appointment of Mr David Julian Brian Prescott as a director
dot icon10/11/2010
Director's details changed for Trevor Robert Ogilvie Goul-Wheeket on 2010-11-10
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon06/05/2010
Director's details changed for Trevor Ogilvie Robert Goul-Wheeker on 2009-09-01
dot icon06/05/2010
Termination of appointment of Martyn Osborne as a director
dot icon23/03/2010
Group of companies' accounts made up to 2009-06-27
dot icon17/02/2010
Appointment of Mr Mark John James Little as a director
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon19/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon11/09/2009
Director appointed trevor ogilvie robert goul-wheeker
dot icon05/06/2009
Memorandum and Articles of Association
dot icon05/06/2009
Conso
dot icon05/06/2009
S-div
dot icon05/06/2009
S-div
dot icon05/06/2009
S-div
dot icon05/06/2009
S-div
dot icon05/06/2009
Resolutions
dot icon04/06/2009
Director appointed toby blackwell LIMITED
dot icon06/04/2009
Appointment terminated director julian blackwell
dot icon28/01/2009
Director's change of particulars / martyn osborne / 27/01/2009
dot icon12/01/2009
Appointment terminated director piers marmion
dot icon12/01/2009
Appointment terminated director stephen harlow
dot icon08/01/2009
Return made up to 09/11/08; full list of members
dot icon15/12/2008
Director's change of particulars / stephen harlow / 01/12/2008
dot icon18/11/2008
Group of companies' accounts made up to 2008-06-28
dot icon30/09/2008
Appointment terminated director vincent gunn
dot icon24/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2008
£ ic 41061/33007 10/01/08 £ sr 8054@1=8054
dot icon19/02/2008
£ ic 43954/41061 10/01/08 £ sr [email protected]=2893
dot icon19/02/2008
£ ic 45005/43954 10/01/08 £ sr [email protected]=1051
dot icon19/02/2008
£ ic 46505/45005 10/01/08 £ sr 1500@1=1500
dot icon19/02/2008
£ ic 72098/46505 10/01/08 £ sr [email protected]=25593
dot icon06/02/2008
Resolutions
dot icon04/01/2008
Memorandum and Articles of Association
dot icon04/01/2008
Resolutions
dot icon23/11/2007
Return made up to 09/11/07; full list of members
dot icon13/11/2007
Location of debenture register
dot icon22/08/2007
New director appointed
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
New director appointed
dot icon10/05/2007
Group of companies' accounts made up to 2006-07-01
dot icon16/03/2007
Director resigned
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 09/11/06; full list of members
dot icon04/10/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon25/04/2006
Group of companies' accounts made up to 2005-07-02
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon07/02/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon01/12/2005
Return made up to 09/11/05; no change of members
dot icon10/11/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon29/07/2005
Group of companies' accounts made up to 2004-07-03
dot icon27/07/2005
Director resigned
dot icon28/04/2005
Delivery ext'd 3 mth 03/07/04
dot icon04/02/2005
New director appointed
dot icon20/12/2004
£ sr 3466@1 31/07/04
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon19/10/2004
New director appointed
dot icon15/04/2004
Group of companies' accounts made up to 2003-06-29
dot icon08/01/2004
Auditor's resignation
dot icon18/12/2003
Director resigned
dot icon19/11/2003
Return made up to 09/11/03; full list of members
dot icon10/11/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon27/06/2003
New director appointed
dot icon09/06/2003
Director's particulars changed
dot icon09/06/2003
Director resigned
dot icon29/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon09/02/2003
Resolutions
dot icon19/11/2002
Return made up to 09/11/02; full list of members
dot icon03/09/2002
Miscellaneous
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Director resigned
dot icon27/07/2002
Director resigned
dot icon14/07/2002
Director's particulars changed
dot icon14/07/2002
£ ic 83596/75084 31/05/02 £ sr 8512@1=8512
dot icon08/07/2002
New director appointed
dot icon15/06/2002
Registered office changed on 15/06/02 from: 50 broad street oxford OX1 3BQ
dot icon10/04/2002
£ ic 217126/83596 20/03/02 £ sr 133530@1=133530
dot icon10/04/2002
£ ic 352909/217126 20/03/02 £ sr 135783@1=135783
dot icon02/04/2002
Resolutions
dot icon28/03/2002
Group of companies' accounts made up to 2001-07-01
dot icon26/02/2002
£ ic 365234/352909 28/11/01 £ sr 12325@1=12325
dot icon11/12/2001
£ ic 375406/365234 28/11/01 £ sr 3625@1=3625 £ sr [email protected]=6547
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Return made up to 09/11/01; change of members
dot icon07/08/2001
Resolutions
dot icon01/08/2001
Group of companies' accounts made up to 2000-06-25
dot icon29/07/2001
£ ic 135980/100294 28/06/01 £ sr [email protected]=35686
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Resolutions
dot icon10/05/2001
Particulars of mortgage/charge
dot icon15/03/2001
Delivery ext'd 3 mth 25/06/00
dot icon19/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon15/12/2000
Return made up to 09/11/00; full list of members
dot icon31/10/2000
Memorandum and Articles of Association
dot icon10/10/2000
Director's particulars changed
dot icon21/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Memorandum and Articles of Association
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon30/06/2000
Full group accounts made up to 1999-08-29
dot icon27/06/2000
Declaration of assistance for shares acquisition
dot icon27/06/2000
Declaration of assistance for shares acquisition
dot icon19/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon06/04/2000
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon06/02/2000
Director resigned
dot icon13/01/2000
Return made up to 09/11/99; change of members
dot icon19/07/1999
Director resigned
dot icon02/07/1999
Full group accounts made up to 1998-08-30
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon23/03/1999
Director's particulars changed
dot icon08/01/1999
Return made up to 09/11/98; change of members
dot icon22/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon02/07/1998
Full group accounts made up to 1997-08-31
dot icon05/05/1998
Director's particulars changed
dot icon07/04/1998
£ ic 421322/384337 16/03/98 £ sr 36985@1=36985
dot icon30/03/1998
£ ic 421822/421322 05/02/98 £ sr 500@1=500
dot icon18/03/1998
Ad 16/03/98--------- £ si [email protected]=237 £ ic 421585/421822
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon09/02/1998
Auditor's resignation
dot icon15/12/1997
Director's particulars changed
dot icon17/11/1997
Return made up to 09/11/97; bulk list available separately
dot icon24/10/1997
Ad 08/08/97--------- £ si [email protected]=50 £ ic 421472/421522
dot icon14/10/1997
Ad 09/10/97--------- £ si [email protected]=7 £ ic 421465/421472
dot icon09/10/1997
Ad 02/10/97--------- £ si [email protected]=225 £ ic 421240/421465
dot icon19/09/1997
Director resigned
dot icon04/07/1997
Full group accounts made up to 1996-09-01
dot icon03/06/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon17/04/1997
Director's particulars changed
dot icon12/03/1997
Resolutions
dot icon04/03/1997
New director appointed
dot icon26/02/1997
Return made up to 09/11/96; full list of members
dot icon26/02/1997
Director resigned
dot icon24/02/1997
Ad 17/02/97--------- £ si [email protected]=1275 £ ic 419965/421240
dot icon24/02/1997
Ad 17/02/97--------- £ si [email protected]=250 £ ic 419715/419965
dot icon24/02/1997
Ad 17/02/97--------- £ si [email protected]=350 £ ic 419365/419715
dot icon24/02/1997
Ad 17/02/97--------- £ si [email protected]=210 £ ic 419155/419365
dot icon24/02/1997
Ad 17/02/97--------- £ si [email protected]=1050 £ ic 418105/419155
dot icon13/02/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon26/07/1996
New director appointed
dot icon15/07/1996
Full group accounts made up to 1995-09-03
dot icon20/05/1996
Ad 19/04/96--------- £ si [email protected]=1658 £ ic 416447/418105
dot icon20/05/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon21/11/1995
Return made up to 09/11/95; change of members
dot icon31/07/1995
Director's particulars changed
dot icon26/05/1995
Ad 04/05/95--------- £ si [email protected]=420 £ ic 416027/416447
dot icon04/04/1995
New director appointed
dot icon28/02/1995
Full group accounts made up to 1994-08-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 09/11/94; change of members
dot icon17/06/1994
Director resigned
dot icon13/05/1994
New director appointed
dot icon18/03/1994
Full group accounts made up to 1993-08-29
dot icon25/11/1993
Return made up to 09/11/93; full list of members
dot icon28/10/1993
£ ic 423527/416027 01/07/93 £ sr 7500@1=7500
dot icon14/06/1993
Memorandum and Articles of Association
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Notice of assignment of name or new name to shares
dot icon14/06/1993
£ nc 465000/472343 08/06/93
dot icon12/01/1993
S-div 17/11/92
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon05/01/1993
Ad 23/12/92--------- £ si 41775@1=41775 £ ic 381752/423527
dot icon05/01/1993
Ad 23/12/92--------- £ si 162275@1=162275 £ ic 219477/381752
dot icon05/01/1993
Ad 23/12/92--------- £ si [email protected]=2101 £ ic 217376/219477
dot icon05/01/1993
Ad 23/12/92--------- £ si [email protected]=70125 £ ic 147251/217376
dot icon05/01/1993
Ad 23/12/92--------- £ si 140250@1=140250 £ ic 7001/147251
dot icon05/01/1993
Ad 23/12/92--------- £ si 7000@1=7000 £ ic 1/7001
dot icon14/12/1992
Memorandum and Articles of Association
dot icon14/12/1992
Resolutions
dot icon11/12/1992
Certificate of change of name
dot icon08/12/1992
New director appointed
dot icon08/12/1992
Director resigned;new director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
Director resigned;new director appointed
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon08/12/1992
Accounting reference date notified as 31/08
dot icon08/12/1992
S-div 17/11/92
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon08/12/1992
£ nc 100/465000 17/11/92
dot icon08/12/1992
Registered office changed on 08/12/92 from: 200 aldersgate street london EC1A 4JJ
dot icon09/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
27/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, David Julian Brian
Director
01/12/2010 - 07/04/2022
4
Blackwell, Julian
Director
27/01/2005 - 31/01/2009
25
Blackwell, Julian
Director
17/11/1992 - 22/05/2003
25
Stilborn, Kathryn Jayne
Director
24/03/2016 - 20/09/2022
1
Smith, Kieron James
Director
02/02/2015 - 20/09/2022
9

Persons with Significant Control

2
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 LIMITED

BLACKWELL LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at 203-206 Piccadilly, London W1J 9HD. There are currently 4 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 LIMITED?

toggle

BLACKWELL LIMITED is currently Active. It was registered on 09/11/1992 .

Where is BLACKWELL LIMITED located?

toggle

BLACKWELL LIMITED is registered at 203-206 Piccadilly, London W1J 9HD.

What does BLACKWELL LIMITED do?

toggle

BLACKWELL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACKWELL LIMITED?

toggle

The latest filing was on 31/03/2026: Consolidated accounts of parent company for subsidiary company period ending 03/05/25.