About

Registered Number: 00597879
Date of Incorporation: 27/01/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Fairfield Park, Halesowen, West Midlands, B62 9JL

 

Blackheath Products Ltd was registered on 27 January 1958 and has its registered office in West Midlands, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 10 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Neil 02 January 2002 - 1
JONES, Richard Daniel 01 July 2016 - 1
MCLEOD, Duncan Charles 01 July 2016 - 1
MURPHY, Mark Joseph 28 September 2000 - 1
LANE, William Joseph 01 July 2016 01 June 2020 1
LOVE, Paul Kenneth 20 June 2011 31 December 2017 1
MILLS, George Thomas 08 November 1993 28 February 2014 1
SPICER-FREEMAN, Jane 01 December 2011 06 April 2014 1
THOMAS, Kerry Jane N/A 26 August 1992 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, David Norton Douglass 08 November 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 06 March 2014
AP03 - Appointment of secretary 22 November 2013
AP03 - Appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 09 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2009
AR01 - Annual Return 21 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 July 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 15 August 2002
395 - Particulars of a mortgage or charge 28 June 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 12 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 05 July 1994
288 - N/A 24 November 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 05 July 1993
287 - Change in situation or address of Registered Office 07 December 1992
288 - N/A 09 October 1992
363s - Annual Return 01 October 1992
288 - N/A 29 September 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 03 October 1991
363b - Annual Return 24 September 1991
363(287) - N/A 24 September 1991
AUD - Auditor's letter of resignation 08 February 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 19 January 1989
288 - N/A 14 December 1988
288 - N/A 14 December 1988
288 - N/A 14 December 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 20 September 1988
CERTNM - Change of name certificate 19 January 1988
RESOLUTIONS - N/A 05 January 1988
RESOLUTIONS - N/A 05 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 September 1987
395 - Particulars of a mortgage or charge 10 August 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
AA - Annual Accounts 29 July 1983
MISC - Miscellaneous document 27 January 1958
NEWINC - New incorporation documents 27 January 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2009 Outstanding

N/A

Mortgage deed 21 June 2002 Fully Satisfied

N/A

Debenture 05 August 1987 Fully Satisfied

N/A

Debenture 28 July 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.