BLACKWOOD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BLACKWOOD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00423178

Incorporation date

07/11/1946

Size

Full

Contacts

Registered address

Registered address

Glandwr Industrial Estate, Aberbeeg, Gwent NP13 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1946)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon31/12/2025
Termination of appointment of Steven Wilson Kerr as a director on 2025-12-31
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/01/2025
Cessation of Carol Ann Connor as a person with significant control on 2024-10-11
dot icon20/01/2025
Change of details for Mr Dominic Connor as a person with significant control on 2024-10-11
dot icon17/01/2025
Notification of Dominic Connor as a person with significant control on 2024-10-11
dot icon10/12/2024
Change of details for Mrs Carol Ann Connor as a person with significant control on 2024-10-11
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Registration of charge 004231780011, created on 2024-06-10
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon12/02/2023
Cessation of Paul Connor as a person with significant control on 2022-11-15
dot icon12/02/2023
Notification of Carol Connor as a person with significant control on 2022-11-15
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Full accounts made up to 2021-06-30
dot icon30/06/2022
Previous accounting period shortened from 2022-06-29 to 2021-12-31
dot icon28/06/2022
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon30/03/2022
Termination of appointment of Paul Connor as a director on 2022-03-30
dot icon30/03/2022
Director's details changed for Mr Dominic Michael Connor on 2022-03-30
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/10/2021
Appointment of Mrs Leanne Jones as a director on 2021-10-01
dot icon29/07/2021
Full accounts made up to 2020-10-31
dot icon05/05/2021
Current accounting period shortened from 2021-10-31 to 2021-06-30
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/06/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon01/04/2020
Termination of appointment of Darren John Kelly as a director on 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon30/10/2019
Director's details changed for Mr Paul Connor on 2019-10-30
dot icon27/08/2019
Director's details changed for Steven Wilson Kerr on 2019-08-27
dot icon02/08/2019
Registration of charge 004231780010, created on 2019-07-29
dot icon25/03/2019
Registration of charge 004231780009, created on 2019-03-25
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon25/01/2019
Full accounts made up to 2018-04-30
dot icon23/05/2018
Previous accounting period shortened from 2018-10-31 to 2018-04-30
dot icon02/02/2018
Current accounting period extended from 2018-04-30 to 2018-10-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon05/10/2017
Director's details changed for Miss Rebecca Louise Henry on 2017-10-01
dot icon20/03/2017
Director's details changed for Darren Kelly on 2017-03-20
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/10/2016
Full accounts made up to 2016-04-30
dot icon14/06/2016
Appointment of Miss Rebecca Louise Henry as a director on 2016-06-01
dot icon23/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/11/2015
All of the property or undertaking has been released from charge 4
dot icon12/11/2015
All of the property or undertaking has been released from charge 6
dot icon12/11/2015
Satisfaction of charge 6 in full
dot icon12/11/2015
Satisfaction of charge 7 in full
dot icon12/11/2015
Satisfaction of charge 4 in full
dot icon24/09/2015
Full accounts made up to 2015-04-30
dot icon01/05/2015
Registration of charge 004231780008, created on 2015-05-01
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/02/2015
Director's details changed for Steven Wilson Kerr on 2014-03-01
dot icon04/09/2014
Full accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-04-30
dot icon23/10/2012
Appointment of Mr Dominic Michael Connor as a director
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2011-04-30
dot icon23/08/2011
Resolutions
dot icon21/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/03/2011
Director's details changed for Darren Kelly on 2011-02-01
dot icon21/03/2011
Director's details changed for Steven Wilson Kerr on 2011-02-01
dot icon21/03/2011
Director's details changed for Mr Paul Connor on 2011-02-01
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/10/2010
Termination of appointment of David Lewis as a director
dot icon15/09/2010
Accounts for a medium company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon20/12/2009
Accounts for a medium company made up to 2009-04-30
dot icon29/08/2009
Appointment terminated secretary leanne jones
dot icon25/03/2009
Secretary's change of particulars leanne jones logged form
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Secretary's change of particulars / leanne watkins / 01/01/2009
dot icon26/02/2009
Director's change of particulars / darren kelly / 01/01/2009
dot icon26/02/2009
Director's change of particulars / darren kelly / 01/01/2009
dot icon18/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon03/03/2008
Return made up to 31/01/08; full list of members
dot icon22/01/2008
Accounts for a medium company made up to 2007-04-30
dot icon19/11/2007
New director appointed
dot icon20/03/2007
Full accounts made up to 2006-04-30
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon21/02/2007
Secretary's particulars changed
dot icon03/03/2006
Return made up to 31/01/06; full list of members
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon01/12/2005
Accounts for a medium company made up to 2005-04-30
dot icon09/03/2005
Auditor's resignation
dot icon03/03/2005
Return made up to 31/01/05; full list of members
dot icon22/02/2005
Accounts for a small company made up to 2004-04-30
dot icon22/03/2004
Return made up to 31/01/04; full list of members
dot icon12/08/2003
Accounts for a medium company made up to 2003-04-30
dot icon26/07/2003
Auditor's resignation
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon09/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon20/08/2002
Full accounts made up to 2001-04-30
dot icon16/07/2002
New director appointed
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon31/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
Particulars of mortgage/charge
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon01/03/2000
Director resigned
dot icon30/09/1999
Full accounts made up to 1999-04-30
dot icon11/03/1999
Return made up to 28/02/99; full list of members
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon07/10/1998
Full accounts made up to 1998-04-25
dot icon30/09/1998
Auditor's resignation
dot icon16/03/1998
Return made up to 28/02/98; full list of members
dot icon11/01/1998
Full accounts made up to 1997-04-26
dot icon03/07/1997
New secretary appointed;new director appointed
dot icon03/07/1997
Secretary resigned
dot icon25/03/1997
Return made up to 28/02/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon17/04/1996
New director appointed
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon01/03/1996
Return made up to 28/02/96; full list of members
dot icon21/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Full accounts made up to 1994-04-30
dot icon23/03/1995
Return made up to 28/02/95; full list of members
dot icon02/03/1995
New director appointed
dot icon05/02/1995
Registered office changed on 05/02/95 from:\27 john street, london, WC1N 2BL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 16/11/94 from:\27 john street, london, UC1N 2BL
dot icon03/11/1994
Certificate of change of name
dot icon21/09/1994
Director's particulars changed
dot icon22/07/1994
Auditor's resignation
dot icon20/07/1994
Secretary resigned;director resigned;new director appointed
dot icon12/07/1994
Declaration of assistance for shares acquisition
dot icon12/07/1994
Memorandum and Articles of Association
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
New secretary appointed;director resigned;new director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from:\glandwr foundry, glandwr industrial estate, aberbeeg abertillery, gwent s wales NP3 2LN
dot icon12/07/1994
Resolutions
dot icon09/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon06/05/1994
Full accounts made up to 1993-04-30
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Return made up to 28/02/94; no change of members
dot icon01/03/1993
Return made up to 28/02/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-04-30
dot icon08/06/1992
Full accounts made up to 1991-04-30
dot icon31/03/1992
Return made up to 28/02/92; full list of members
dot icon31/03/1992
Registered office changed on 31/03/92 from:\neuaddwen works, bedwellty rd, aberbargoed, mid glam
dot icon03/03/1991
Full accounts made up to 1990-04-30
dot icon03/03/1991
Return made up to 28/02/91; no change of members
dot icon16/07/1990
Particulars of mortgage/charge
dot icon25/04/1990
Full accounts made up to 1989-04-30
dot icon25/04/1990
Return made up to 26/01/90; full list of members
dot icon05/02/1989
Full accounts made up to 1988-04-30
dot icon05/02/1989
Return made up to 09/11/88; full list of members
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1988
Particulars of mortgage/charge
dot icon19/02/1988
Full accounts made up to 1987-04-30
dot icon19/02/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-04-30
dot icon28/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1946
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
3.30M
-
0.00
239.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Kerr, Steven Wilson
Director
01/05/2002 - 31/12/2025
2
Connor, Dominic Michael
Director
22/10/2012 - Present
8
Watkins, Rebecca Louise Henry
Director
01/06/2016 - Present
2
Jones, Leanne
Director
01/10/2021 - Present
-

Persons with Significant Control

6
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 BLACKWOOD ENGINEERING LIMITED

BLACKWOOD ENGINEERING LIMITED is an(a) Active company incorporated on 07/11/1946 with the registered office located at Glandwr Industrial Estate, Aberbeeg, Gwent NP13 2LN. There are currently 3 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 BLACKWOOD ENGINEERING LIMITED?

toggle

BLACKWOOD ENGINEERING LIMITED is currently Active. It was registered on 07/11/1946 .

Where is BLACKWOOD ENGINEERING LIMITED located?

toggle

BLACKWOOD ENGINEERING LIMITED is registered at Glandwr Industrial Estate, Aberbeeg, Gwent NP13 2LN.

What does BLACKWOOD ENGINEERING LIMITED do?

toggle

BLACKWOOD ENGINEERING LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for BLACKWOOD ENGINEERING LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with updates.