BLACKWOOD CONTRACTS LTD

Register to unlock more data on OkredoRegister

BLACKWOOD CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06297290

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boothe & Co Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2025-09-27
dot icon26/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon06/10/2023
Statement of affairs
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from C/O Stephens Accountants 32 Gillygate Pontefract West Yorkshire WF8 1PQ to Boothe & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-10-06
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon05/07/2023
Termination of appointment of Zoe Sheila Johnson as a director on 2023-07-05
dot icon05/07/2023
Termination of appointment of Theresa Johnson as a director on 2023-07-05
dot icon05/07/2023
Appointment of Miss Emma Johnson as a director on 2023-07-05
dot icon05/07/2023
Appointment of Miss Courtney Louise Garbett as a director on 2023-07-05
dot icon05/07/2023
Cessation of Zoe Sheila Johnson as a person with significant control on 2023-07-05
dot icon05/07/2023
Notification of Emma Johnson as a person with significant control on 2023-07-05
dot icon05/07/2023
Notification of Courtney Louise Garbett as a person with significant control on 2023-07-05
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon25/10/2021
Termination of appointment of Robert John Johnson as a director on 2021-10-25
dot icon12/04/2021
Appointment of Mr Robert John Johnson as a director on 2021-04-06
dot icon08/04/2021
Termination of appointment of Jeffrey Charles Stangroom as a director on 2021-04-08
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon18/02/2021
Director's details changed for Miss Zoe Sheila Johnson on 2021-02-18
dot icon18/02/2021
Change of details for Miss Zoe Sheila Johnson as a person with significant control on 2021-02-18
dot icon09/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Notification of Zoe Sheila Johnson as a person with significant control on 2017-07-03
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/06/2015
Appointment of Mrs Theresa Johnson as a director on 2015-06-29
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2014
Previous accounting period shortened from 2014-12-30 to 2014-06-30
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-30
dot icon16/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Jeffrey Charles Stangroom as a director
dot icon21/10/2013
Termination of appointment of Robert Johnson as a director
dot icon19/08/2013
Appointment of Mr Robert John Johnson as a director
dot icon04/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/03/2013
Appointment of Mrs Zoe Sheila Johnson as a director
dot icon18/03/2013
Termination of appointment of Sharon Harris as a director
dot icon17/01/2013
Current accounting period extended from 2013-06-30 to 2013-12-30
dot icon19/12/2012
Certificate of change of name
dot icon26/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/10/2012
Appointment of Mrs Sharon Jane Harris as a director
dot icon29/10/2012
Termination of appointment of Stephen Gartside as a director
dot icon29/10/2012
Termination of appointment of Lyndsay Harrison as a secretary
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/06/2011
Registered office address changed from 10 Keats Close Pontefract West Yorkshire WF8 1SP on 2011-06-29
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Stephen Gartside on 2010-06-29
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/07/2009
Return made up to 29/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 29/06/08; full list of members
dot icon16/07/2007
Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Registered office changed on 16/07/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY
dot icon29/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.39K
-
0.00
1.41K
-
2022
4
5.32K
-
0.00
-
-
2022
4
5.32K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.32K £Ascended122.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Johnson, Zoe Sheila
Director
18/03/2013 - 05/07/2023
3
Johnson, Theresa
Director
29/06/2015 - 05/07/2023
-
Johnson, Emma
Director
05/07/2023 - Present
-
Garbett, Courtney Louise
Director
05/07/2023 - Present
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLACKWOOD CONTRACTS LTD

BLACKWOOD CONTRACTS LTD is an(a) Liquidation company incorporated on 29/06/2007 with the registered office located at Boothe & Co Coopers House, Intake Lane, Ossett WF5 0RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWOOD CONTRACTS LTD?

toggle

BLACKWOOD CONTRACTS LTD is currently Liquidation. It was registered on 29/06/2007 .

Where is BLACKWOOD CONTRACTS LTD located?

toggle

BLACKWOOD CONTRACTS LTD is registered at Boothe & Co Coopers House, Intake Lane, Ossett WF5 0RG.

What does BLACKWOOD CONTRACTS LTD do?

toggle

BLACKWOOD CONTRACTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLACKWOOD CONTRACTS LTD have?

toggle

BLACKWOOD CONTRACTS LTD had 4 employees in 2022.

What is the latest filing for BLACKWOOD CONTRACTS LTD?

toggle

The latest filing was on 17/11/2025: Liquidators' statement of receipts and payments to 2025-09-27.