About

Registered Number: 05244500
Date of Incorporation: 28/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Coppards Lane, Northiam, Rye, East Sussex, TN31 6QN

 

C R Black & Son Ltd was registered on 28 September 2004 and are based in East Sussex. There is one director listed for C R Black & Son Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Christopher Robert Samson 28 September 2004 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 29 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AR01 - Annual Return 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363s - Annual Return 28 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 09 March 2007
225 - Change of Accounting Reference Date 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 10 March 2006
395 - Particulars of a mortgage or charge 18 January 2006
363s - Annual Return 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 February 2008 Outstanding

N/A

Debenture 10 November 2006 Outstanding

N/A

Mortgage debenture 17 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.