About

Registered Number: 01361024
Date of Incorporation: 03/04/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 65 Birmingham Road, Rowley Regis, West Midlands, B65 0HS

 

Having been setup in 1978, Blackheath (Midlands) Trading Ltd are based in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. Blackheath (Midlands) Trading Ltd has 4 directors listed as Bastable, Melvyn John, Bonser, Mark Edward, Watchorn, David Edward, Bonser, Frederick Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTABLE, Melvyn John 14 September 1994 - 1
BONSER, Mark Edward 01 February 2001 - 1
WATCHORN, David Edward N/A - 1
BONSER, Frederick Anthony N/A 21 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 October 2018
CS01 - N/A 06 October 2017
PSC01 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 17 August 2017
PSC07 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 03 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 02 October 2002
CERTNM - Change of name certificate 01 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 25 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 03 October 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 22 September 1995
363s - Annual Return 03 October 1994
288 - N/A 21 September 1994
AA - Annual Accounts 20 September 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 30 September 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 15 October 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
395 - Particulars of a mortgage or charge 28 July 1988
395 - Particulars of a mortgage or charge 18 July 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 1988 Fully Satisfied

N/A

Fixed and floating charge 12 July 1988 Fully Satisfied

N/A

Series of debentures 08 February 1988 Outstanding

N/A

Mortgage 23 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.