BLACKWELL UK LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00796591

Incorporation date

17/03/1964

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 17/03/1964)
dot icon30/03/2026
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon30/03/2026
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 007965910014 in full
dot icon04/12/2025
Satisfaction of charge 007965910013 in full
dot icon04/12/2025
Satisfaction of charge 007965910012 in full
dot icon01/12/2025
-
dot icon27/10/2025
Confirmation statement made on 2025-10-20 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 icon23/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon29/07/2024
Change of details for Mr Paul Elliot 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
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 icon27/10/2023
Confirmation statement made on 2023-10-20 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 icon15/11/2022
Full 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 icon27/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon21/09/2022
Termination of appointment of Kathryn Jayne Stilborn as a director on 2022-09-20
dot icon21/09/2022
Termination of appointment of Kieron James Smith 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 icon08/07/2022
Termination of appointment of Elisabeth Sullivan as a director on 2022-06-10
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 icon16/06/2022
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon16/06/2022
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon31/05/2022
Termination of appointment of Timothy Eustace as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Timothy Eustace as a secretary 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 icon21/04/2022
Resolutions
dot icon19/04/2022
Notification of Paul Elliot Singer as a person with significant control on 2022-02-28
dot icon19/04/2022
Memorandum and Articles of Association
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon29/03/2022
Appointment of Ms Elisabeth Sarah Sullivan as a director on 2022-03-29
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 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 icon28/02/2022
Termination of appointment of Anthony Joseph Thompson as a director on 2022-02-16
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/08/2021
Full accounts made up to 2021-01-02
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 Mr David Julian Brian Prescott on 2020-11-30
dot icon30/11/2020
Director's details changed for Mr Anthony Joseph Thompson 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 Mrs Emma Louise Hillyard on 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon04/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon08/11/2019
Full accounts made up to 2019-06-29
dot icon28/10/2019
Confirmation statement made on 2019-10-20 with updates
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 icon15/04/2019
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 icon24/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon05/10/2018
Full accounts made up to 2018-06-30
dot icon28/03/2018
Full accounts made up to 2017-06-24
dot icon23/10/2017
Confirmation statement made on 2017-10-20 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
Full 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 icon26/10/2016
Confirmation statement made on 2016-10-20 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 icon01/04/2016
Registration of charge 007965910014, created on 2016-03-30
dot icon05/02/2016
Registration of charge 007965910013, created on 2016-02-05
dot icon07/01/2016
Full accounts made up to 2015-06-27
dot icon17/12/2015
Satisfaction of charge 10 in full
dot icon17/12/2015
Satisfaction of charge 11 in full
dot icon10/12/2015
Registration of charge 007965910012, created on 2015-12-09
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Matthew James Cashmore as a director on 2015-02-05
dot icon03/02/2015
Appointment of Mr Kieron James Smith as a director on 2015-02-02
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/10/2014
Full 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 icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon16/10/2013
Full 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
Full accounts made up to 2012-06-30
dot icon23/11/2012
Appointment of Mr Matthew James Cashmore as a director
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon25/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon13/04/2012
Miscellaneous
dot icon27/03/2012
Full accounts made up to 2011-06-25
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon27/07/2011
Appointment of Ms Diane Catherine Kerr as a director
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-23
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
Appointment of Mr David Julian Brian Prescott as a director
dot icon29/04/2011
Termination of appointment of Andrew Hutchings as a director
dot icon28/03/2011
Full accounts made up to 2010-06-26
dot icon25/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon23/03/2010
Full accounts made up to 2009-06-27
dot icon17/02/2010
Appointment of Mr Mark John James Little as a director
dot icon17/02/2010
Termination of appointment of Martyn Osborne as a director
dot icon16/02/2010
Appointment of Mr Timothy Eustace as a director
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2009
Ad 26/06/09-26/06/09\gbp si 8000000@1=8000000\gbp ic 31500682/39500682\
dot icon14/04/2009
Appointment terminated director susan townsend
dot icon28/01/2009
Director's change of particulars / martyn osborne / 27/01/2009
dot icon18/11/2008
Full accounts made up to 2008-06-28
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon30/09/2008
Appointment terminated director vincent gunn
dot icon04/06/2008
Ad 22/05/08\gbp si 11000000@1=11000000\gbp ic 20500682/31500682\
dot icon04/06/2008
Nc inc already adjusted 22/05/08
dot icon04/06/2008
Resolutions
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon19/10/2007
Return made up to 20/10/07; full list of members
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Full 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
Resolutions
dot icon09/01/2007
Resolutions
dot icon03/01/2007
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 20/10/06; full list of members
dot icon04/10/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon25/04/2006
Full accounts made up to 2005-07-02
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon25/10/2005
Return made up to 20/10/05; full list of members
dot icon03/10/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon29/07/2005
Full accounts made up to 2004-07-03
dot icon27/07/2005
Director resigned
dot icon18/07/2005
Ad 01/07/05--------- £ si 8539033@1=8539033 £ ic 11961649/20500682
dot icon18/07/2005
Nc inc already adjusted 01/07/05
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon08/06/2005
Director resigned
dot icon28/04/2005
Delivery ext'd 3 mth 03/07/04
dot icon29/10/2004
Return made up to 20/10/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-06-29
dot icon11/03/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon10/11/2003
Return made up to 20/10/03; full list of members
dot icon16/07/2003
Ad 26/06/03--------- £ si 2000000@1=2000000 £ ic 9961649/11961649
dot icon16/07/2003
Nc inc already adjusted 26/06/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon09/06/2003
Director's particulars changed
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon18/04/2003
Group of companies' accounts made up to 2001-07-01
dot icon08/01/2003
Return made up to 20/10/02; full list of members
dot icon31/12/2002
Ad 18/12/02--------- £ si 2000000@1=2000000 £ ic 7961649/9961649
dot icon27/09/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/07/2002
New director appointed
dot icon05/07/2002
Ad 28/06/02--------- £ si 3300000@1=3300000 £ ic 4661649/7961649
dot icon15/06/2002
Registered office changed on 15/06/02 from: 50 broad street oxford OX1 3BQ
dot icon04/03/2002
Ad 22/02/02--------- £ si 4500000@1=4500000 £ ic 161649/4661649
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
£ nc 200000/10000000 22/02/02
dot icon04/02/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon13/12/2001
Director resigned
dot icon31/10/2001
Return made up to 20/10/01; no change of members
dot icon18/09/2001
Group of companies' accounts made up to 2000-06-25
dot icon20/07/2001
Delivery ext'd 3 mth 25/06/00
dot icon20/07/2001
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon19/07/2001
New director appointed
dot icon02/07/2001
Certificate of change of name
dot icon10/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
Director's particulars changed
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon17/10/2000
Director's particulars changed
dot icon24/08/2000
Return made up to 20/10/99; no change of members
dot icon04/07/2000
Full group accounts made up to 1999-08-29
dot icon19/06/2000
Particulars of mortgage/charge
dot icon06/02/2000
Director resigned
dot icon14/09/1999
New director appointed
dot icon02/07/1999
Full group accounts made up to 1998-08-30
dot icon14/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon23/03/1999
Director's particulars changed
dot icon11/11/1998
Return made up to 20/10/98; no change of members
dot icon02/07/1998
Full group accounts made up to 1997-08-31
dot icon26/02/1998
Return made up to 20/10/97; full list of members
dot icon09/02/1998
Auditor's resignation
dot icon14/01/1998
New director appointed
dot icon29/12/1997
New director appointed
dot icon10/07/1997
Director resigned
dot icon04/07/1997
Full group accounts made up to 1996-09-01
dot icon03/06/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon15/12/1996
Return made up to 20/10/96; no change of members
dot icon10/11/1996
New secretary appointed
dot icon21/10/1996
Secretary resigned
dot icon15/07/1996
Full group accounts made up to 1995-09-03
dot icon22/05/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon13/11/1995
Return made up to 20/10/95; no change of members
dot icon31/07/1995
Director's particulars changed
dot icon19/07/1995
Director's particulars changed
dot icon30/06/1995
Full group accounts made up to 1994-08-28
dot icon13/04/1995
New director appointed
dot icon01/04/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon27/10/1994
Return made up to 20/10/94; full list of members
dot icon26/10/1994
Director resigned
dot icon17/10/1994
Director resigned
dot icon09/08/1994
Auditor's resignation
dot icon13/05/1994
Director's particulars changed
dot icon19/02/1994
Full group accounts made up to 1993-08-29
dot icon10/02/1994
New director appointed
dot icon11/11/1993
Return made up to 20/10/93; change of members
dot icon06/09/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon14/05/1993
Director resigned
dot icon10/03/1993
Full group accounts made up to 1992-08-30
dot icon29/10/1992
Return made up to 20/10/92; no change of members
dot icon16/07/1992
Full group accounts made up to 1991-09-01
dot icon30/06/1992
New director appointed
dot icon07/05/1992
Director's particulars changed
dot icon30/04/1992
Particulars of mortgage/charge
dot icon28/02/1992
Director resigned
dot icon18/11/1991
New director appointed
dot icon01/11/1991
Return made up to 20/10/91; full list of members
dot icon09/07/1991
Director's particulars changed
dot icon12/06/1991
Location of register of members
dot icon12/06/1991
Location of register of directors' interests
dot icon11/06/1991
Full group accounts made up to 1990-09-02
dot icon10/04/1991
Director resigned
dot icon28/03/1991
Director resigned
dot icon13/02/1991
Director's particulars changed
dot icon29/01/1991
New director appointed
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon23/10/1990
Director's particulars changed
dot icon16/10/1990
Director resigned
dot icon08/10/1990
Return made up to 05/10/90; full list of members
dot icon28/06/1990
Full group accounts made up to 1989-08-27
dot icon27/04/1990
New director appointed
dot icon02/08/1989
Director resigned;new director appointed
dot icon28/07/1989
Return made up to 20/07/89; full list of members
dot icon26/07/1989
Particulars of contract relating to shares
dot icon25/07/1989
Resolutions
dot icon18/07/1989
Wd 13/07/89 ad 14/06/89--------- £ si 49@1=49
dot icon30/06/1989
Full group accounts made up to 1988-08-31
dot icon29/06/1989
Certificate of change of name
dot icon14/06/1989
New director appointed
dot icon13/02/1989
Secretary resigned;new secretary appointed
dot icon01/07/1988
Full group accounts made up to 1987-08-31
dot icon01/07/1988
Return made up to 08/06/88; no change of members
dot icon08/06/1988
Director resigned
dot icon07/01/1988
Location of register of directors' interests
dot icon07/01/1988
Registered office changed on 07/01/88 from: 50 broad street oxford
dot icon01/09/1987
Director's particulars changed
dot icon16/05/1987
Full accounts made up to 1986-08-31
dot icon16/05/1987
Annual return made up to 07/05/87
dot icon28/04/1987
New director appointed
dot icon03/11/1986
Director's particulars changed
dot icon17/10/1986
Director resigned
dot icon01/08/1986
Return made up to 12/06/86; full list of members
dot icon07/05/1986
Group of companies' accounts made up to 1985-08-31
dot icon17/03/1964
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
20/10/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, David Julian Brian
Director
28/04/2011 - 07/04/2022
4
Pettinger, William
Director
03/04/1995 - 03/12/2001
9
Stilborn, Kathryn Jayne
Director
24/03/2016 - 20/09/2022
1
Smith, Kieron James
Director
02/02/2015 - 20/09/2022
9
Eustace, Timothy
Director
28/01/2010 - 31/05/2022
16

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 UK LIMITED

BLACKWELL UK LIMITED is an(a) Active company incorporated on 17/03/1964 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 UK LIMITED?

toggle

BLACKWELL UK LIMITED is currently Active. It was registered on 17/03/1964 .

Where is BLACKWELL UK LIMITED located?

toggle

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

What does BLACKWELL UK LIMITED do?

toggle

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

What is the latest filing for BLACKWELL UK LIMITED?

toggle

The latest filing was on 30/03/2026: Consolidated accounts of parent company for subsidiary company period ending 03/05/25.