About

Registered Number: 01534697
Date of Incorporation: 15/12/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Blackwell Court Agmore Road, Blackwell, Bromsgrove, Worcs, B60 1PX

 

Established in 1980, Blackwell Adventure have registered office in Bromsgrove. The companies directors are listed as Hunter, Karen Margaret, Allen, David Anthony, Harverson, Alexander David, Hemmings, Kenneth Keith Wilfred, Hunter, Karen Margaret, Lloyd, Andrew Keith, Taylor-stupple, Louise, Fennell, Paul Raymond, Craddock, Sally Claire, Desai, Arjun Kumar, Edwards, Graham Keith, Fagg, Maurice, Gilburn, David Alan, Hart, James Thomas Lewis, Higginson, Gordon, Holloway, Daryl Roger, Hudson, Robert Adrian, Kimberley, Brian Edward, Morcom, Roger Michael, Peel, Gerald William, Perry, Peter Ambrose, Simms, Marion Netta at Companies House. We do not know the number of employees at Blackwell Adventure.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Anthony 14 May 2018 - 1
HARVERSON, Alexander David 29 January 2018 - 1
HEMMINGS, Kenneth Keith Wilfred 25 November 2019 - 1
HUNTER, Karen Margaret 18 July 2016 - 1
LLOYD, Andrew Keith 14 May 2018 - 1
TAYLOR-STUPPLE, Louise 25 November 2019 - 1
CRADDOCK, Sally Claire 22 March 2006 18 July 2016 1
DESAI, Arjun Kumar 01 February 2016 14 April 2018 1
EDWARDS, Graham Keith N/A 10 June 1999 1
FAGG, Maurice N/A 17 April 1994 1
GILBURN, David Alan 27 August 2008 31 March 2015 1
HART, James Thomas Lewis 30 September 2000 18 July 2016 1
HIGGINSON, Gordon 25 February 1998 12 June 2002 1
HOLLOWAY, Daryl Roger 25 February 1998 22 March 2006 1
HUDSON, Robert Adrian N/A 30 September 2000 1
KIMBERLEY, Brian Edward N/A 31 December 1999 1
MORCOM, Roger Michael 01 October 2014 27 July 2018 1
PEEL, Gerald William 08 February 2006 27 January 2020 1
PERRY, Peter Ambrose 22 March 2006 31 December 2013 1
SIMMS, Marion Netta 26 May 1999 22 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Karen Margaret 20 March 2017 - 1
FENNELL, Paul Raymond 18 July 2016 20 March 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 September 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
CH01 - Change of particulars for director 02 May 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 06 June 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 04 February 2017
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AP03 - Appointment of secretary 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 11 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
MEM/ARTS - N/A 22 March 2006
CERTNM - Change of name certificate 17 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 16 March 1998
225 - Change of Accounting Reference Date 16 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 13 January 1998
363s - Annual Return 30 January 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 10 January 1995
363s - Annual Return 10 January 1995
288 - N/A 10 January 1995
AA - Annual Accounts 24 January 1994
363s - Annual Return 24 January 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 25 June 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
363s - Annual Return 24 April 1992
AA - Annual Accounts 24 April 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
287 - Change in situation or address of Registered Office 04 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 11 February 1988
363 - Annual Return 27 May 1987
AA - Annual Accounts 02 April 1987
NEWINC - New incorporation documents 15 December 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.