About

Registered Number: 02329328
Date of Incorporation: 19/12/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Wilmington House, High Street, East Grinstead, West Sussex, RH19 3AU,

 

Blacker Ltd was established in 1988, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 4 directors listed as Blacker, Elwyn Ivor, Blacker, Michael Pardoe, Blacker, Simon Pardoe, Ross, Alan Fiske at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKER, Elwyn Ivor N/A 06 December 2012 1
BLACKER, Michael Pardoe N/A 21 June 2002 1
BLACKER, Simon Pardoe N/A 21 June 2002 1
ROSS, Alan Fiske N/A 19 January 1995 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 31 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2018
SH08 - Notice of name or other designation of class of shares 29 March 2018
RESOLUTIONS - N/A 27 March 2018
RESOLUTIONS - N/A 27 March 2018
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA01 - Change of accounting reference date 10 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 August 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 01 August 2007
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
AA - Annual Accounts 04 October 2002
CERTNM - Change of name certificate 28 August 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 03 April 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 21 July 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 02 August 1995
288 - N/A 09 April 1995
AA - Annual Accounts 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
363s - Annual Return 22 July 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 23 July 1992
287 - Change in situation or address of Registered Office 18 February 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 14 May 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 06 July 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
287 - Change in situation or address of Registered Office 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
287 - Change in situation or address of Registered Office 31 August 1989
288 - N/A 05 January 1989
NEWINC - New incorporation documents 19 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.