BLACKWOOD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLACKWOOD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019673

Incorporation date

22/07/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Clarendon Street, Derry, BT48 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon30/09/2025
Registration of charge NI0196730026, created on 2025-09-23
dot icon29/09/2025
Registration of charge NI0196730025, created on 2025-09-23
dot icon15/08/2025
Change of details for Mr Colum Mcnicholl as a person with significant control on 2025-07-23
dot icon15/08/2025
Notification of Siobhan Mcnicholl as a person with significant control on 2025-07-23
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon14/04/2025
Registration of charge NI0196730024, created on 2025-04-14
dot icon03/04/2025
Director's details changed for Colm Joseph Mc Nicholl on 2025-04-03
dot icon03/04/2025
Change of details for Mr Colum Joseph Mcnicholl as a person with significant control on 2025-04-03
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Appointment of Mrs Anne Marie Patterson as a director on 2022-12-20
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/04/2021
Satisfaction of charge 2 in full
dot icon02/04/2021
Satisfaction of charge 3 in full
dot icon02/04/2021
Satisfaction of charge 4 in full
dot icon02/04/2021
Satisfaction of charge 5 in full
dot icon02/04/2021
Satisfaction of charge 6 in full
dot icon02/04/2021
Satisfaction of charge 10 in full
dot icon02/04/2021
Satisfaction of charge 13 in full
dot icon02/04/2021
Satisfaction of charge 14 in full
dot icon02/04/2021
Satisfaction of charge 15 in full
dot icon02/04/2021
Satisfaction of charge 16 in full
dot icon02/04/2021
Satisfaction of charge NI0196730022 in full
dot icon02/04/2021
Satisfaction of charge 7 in full
dot icon02/04/2021
Satisfaction of charge 9 in full
dot icon02/04/2021
Satisfaction of charge 11 in full
dot icon02/04/2021
Satisfaction of charge 12 in full
dot icon02/04/2021
Satisfaction of charge 17 in full
dot icon02/04/2021
Satisfaction of charge NI0196730021 in full
dot icon02/04/2021
Satisfaction of charge NI0196730020 in full
dot icon02/04/2021
Satisfaction of charge NI0196730019 in full
dot icon02/04/2021
Satisfaction of charge 18 in full
dot icon01/04/2021
Satisfaction of charge 1 in full
dot icon31/03/2021
Satisfaction of charge NI0196730023 in full
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/07/2019
Amended accounts made up to 2017-09-30
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/10/2018
Satisfaction of charge 8 in full
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/09/2016
Registration of charge NI0196730023, created on 2016-08-29
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Registration of charge NI0196730021
dot icon01/04/2014
Registration of charge NI0196730022
dot icon20/03/2014
Registration of charge NI0196730020
dot icon06/03/2014
Registration of charge NI0196730019
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Fiona Bonner as a secretary on 2013-11-18
dot icon15/04/2013
Accounts for a small company made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-09-30
dot icon29/02/2012
Accounts for a small company made up to 2010-09-30
dot icon24/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Director's details changed for Colm Joseph Mc Nicholl on 2010-12-31
dot icon28/01/2011
Secretary's details changed for Fiona Bonner on 2010-12-31
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon06/10/2010
Accounts for a small company made up to 2009-09-30
dot icon01/10/2010
First Gazette notice for compulsory strike-off
dot icon26/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/08/2009
30/09/08 annual accts
dot icon23/04/2009
Change of dirs/sec
dot icon06/03/2009
Change of dirs/sec
dot icon17/02/2009
31/12/08 annual return shuttle
dot icon29/07/2008
30/09/07 annual accts
dot icon25/04/2008
Particulars of a mortgage charge
dot icon24/01/2008
31/12/07 annual return shuttle
dot icon14/01/2008
Particulars of a mortgage charge
dot icon15/08/2007
30/09/06 annual accts
dot icon18/07/2007
Mortgage satisfaction
dot icon18/07/2007
Mortgage satisfaction
dot icon25/01/2007
Particulars of a mortgage charge
dot icon15/01/2007
31/12/06 annual return shuttle
dot icon07/08/2006
Particulars of a mortgage charge
dot icon11/07/2006
Particulars of a mortgage charge
dot icon11/05/2006
30/09/05 annual accts
dot icon13/04/2006
Particulars of a mortgage charge
dot icon19/02/2006
31/12/05 annual return shuttle
dot icon14/08/2005
30/09/04 annual accts
dot icon21/07/2005
Particulars of a mortgage charge
dot icon02/06/2005
Particulars of a mortgage charge
dot icon16/05/2005
Particulars of a mortgage charge
dot icon13/08/2004
30/09/03 annual accts
dot icon18/02/2004
31/12/03 annual return shuttle
dot icon15/04/2003
Particulars of a mortgage charge
dot icon15/04/2003
Particulars of a mortgage charge
dot icon15/04/2003
Particulars of a mortgage charge
dot icon11/04/2003
Particulars of a mortgage charge
dot icon30/01/2003
30/09/02 annual accts
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon22/07/2002
Change of dirs/sec
dot icon11/05/2002
Change of ARD
dot icon10/01/2002
31/12/01 annual return shuttle
dot icon11/11/2001
31/03/01 annual accts
dot icon13/09/2001
Particulars of a mortgage charge
dot icon27/01/2001
31/03/00 annual accts
dot icon13/01/2001
Return of allot of shares
dot icon08/01/2001
31/12/00 annual return shuttle
dot icon30/03/2000
Particulars of a mortgage charge
dot icon15/12/1999
31/12/99 annual return shuttle
dot icon15/12/1999
Change of dirs/sec
dot icon13/12/1999
31/03/99 annual accts
dot icon04/01/1999
31/12/98 annual return shuttle
dot icon17/08/1998
31/03/98 annual accts
dot icon25/01/1998
31/03/97 annual accts
dot icon05/12/1997
31/12/97 annual return shuttle
dot icon14/10/1997
Particulars of a mortgage charge
dot icon11/06/1997
Particulars of a mortgage charge
dot icon06/02/1997
31/03/96 annual accts
dot icon20/12/1996
31/12/96 annual return shuttle
dot icon04/02/1996
Change of dirs/sec
dot icon13/01/1996
31/12/95 annual return shuttle
dot icon08/08/1995
31/12/94 annual return shuttle
dot icon30/06/1995
Change in sit reg add
dot icon06/06/1995
Change of dirs/sec
dot icon06/06/1995
Change of dirs/sec
dot icon03/05/1995
Resolutions
dot icon03/05/1995
31/03/95 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Resolutions
dot icon15/11/1994
31/03/94 annual accts
dot icon07/04/1994
31/03/93 annual accts
dot icon07/04/1994
Change of dirs/sec
dot icon07/04/1994
31/12/93 annual return shuttle
dot icon07/04/1994
Resolutions
dot icon11/05/1993
Resolutions
dot icon06/05/1993
31/12/92 annual return form
dot icon05/05/1993
31/03/92 annual accts
dot icon19/06/1992
31/03/91 annual accts
dot icon19/06/1992
Resolutions
dot icon19/06/1992
31/12/91 annual return form
dot icon21/08/1991
31/12/90 annual return
dot icon21/08/1991
Resolutions
dot icon21/08/1991
31/03/90 annual accts
dot icon22/05/1990
31/12/89 annual return
dot icon22/05/1990
Resolutions
dot icon22/05/1990
31/03/89 annual accts
dot icon09/08/1989
31/03/88 annual accts
dot icon09/08/1989
31/12/88 annual return
dot icon28/07/1988
Resolutions
dot icon28/07/1988
31/12/87 annual return
dot icon03/06/1988
31/03/87 annual accts
dot icon13/10/1986
Updated mem and arts
dot icon13/10/1986
Not of incr in nom cap
dot icon13/10/1986
Resolutions
dot icon13/10/1986
Change of dirs/sec
dot icon13/10/1986
Change of dirs/sec
dot icon13/10/1986
Change in sit reg add
dot icon22/07/1986
Incorporation
dot icon22/07/1986
Articles
dot icon22/07/1986
Statement of nominal cap
dot icon22/07/1986
Memorandum
dot icon22/07/1986
Decln complnce reg new co
dot icon22/07/1986
Pars re dirs/sit reg offi
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56M
-
0.00
617.57K
-
2022
1
1.62M
-
0.00
67.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnicholl, Colum
Director
22/07/1986 - Present
6
Mrs Anne Marie Patterson
Director
20/12/2022 - Present
2

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 BLACKWOOD INVESTMENTS LIMITED

BLACKWOOD INVESTMENTS LIMITED is an(a) Active company incorporated on 22/07/1986 with the registered office located at 43 Clarendon Street, Derry, BT48 7ED. There are currently 2 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 INVESTMENTS LIMITED?

toggle

BLACKWOOD INVESTMENTS LIMITED is currently Active. It was registered on 22/07/1986 .

Where is BLACKWOOD INVESTMENTS LIMITED located?

toggle

BLACKWOOD INVESTMENTS LIMITED is registered at 43 Clarendon Street, Derry, BT48 7ED.

What does BLACKWOOD INVESTMENTS LIMITED do?

toggle

BLACKWOOD INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKWOOD INVESTMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Registration of charge NI0196730026, created on 2025-09-23.