About

Registered Number: 02670577
Date of Incorporation: 12/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 19 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX,

 

Founded in 1991, Blackthorn Holdings Ltd have registered office in Cheltenham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Macphie, Julia, Marshall, Tracy, Clancy, John Michael for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, John Michael 28 January 1992 06 February 1992 1
Secretary Name Appointed Resigned Total Appointments
MACPHIE, Julia 30 November 1998 - 1
MARSHALL, Tracy 28 January 1992 06 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 26 July 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 25 January 2016
MR04 - N/A 20 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 July 2010
RESOLUTIONS - N/A 19 May 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 17 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 07 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 28 January 2001
363s - Annual Return 06 December 2000
395 - Particulars of a mortgage or charge 30 November 2000
AA - Annual Accounts 30 August 2000
287 - Change in situation or address of Registered Office 15 May 2000
CERTNM - Change of name certificate 08 March 2000
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 21 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
AA - Annual Accounts 24 August 1999
225 - Change of Accounting Reference Date 05 August 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 14 December 1998
169 - Return by a company purchasing its own shares 08 April 1998
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
RESOLUTIONS - N/A 28 January 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 January 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 24 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 13 January 1997
363s - Annual Return 06 December 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 21 October 1993
363a - Annual Return 15 April 1993
287 - Change in situation or address of Registered Office 21 February 1993
395 - Particulars of a mortgage or charge 10 November 1992
395 - Particulars of a mortgage or charge 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
395 - Particulars of a mortgage or charge 09 September 1992
287 - Change in situation or address of Registered Office 02 September 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 24 June 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
CERTNM - Change of name certificate 02 March 1992
MEM/ARTS - N/A 02 March 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 10 February 1992
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2003 Outstanding

N/A

Legal mortgage 22 November 2000 Outstanding

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 16 December 1999 Fully Satisfied

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 16 December 1999 Outstanding

N/A

Legal mortgage 14 December 1999 Outstanding

N/A

Legal mortgage 14 December 1999 Outstanding

N/A

Legal mortgage 30 October 1992 Outstanding

N/A

Legal mortgage 19 October 1992 Outstanding

N/A

Legal mortgage 02 September 1992 Outstanding

N/A

Legal mortgage 02 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.