About

Registered Number: 05374887
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Jackson Cottage Fernham Road, Shellingford, Faringdon, Oxfordshire, SN7 7PU,

 

Based in Oxfordshire, Blackwell & Daughters Ltd was established in 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Blackwell, Adam Russell, Blackwell, Helen Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Adam Russell 24 February 2005 - 1
BLACKWELL, Helen Charlotte 24 February 2005 12 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 March 2020
DISS40 - Notice of striking-off action discontinued 05 October 2019
AA - Annual Accounts 04 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 July 2018
RESOLUTIONS - N/A 12 June 2018
PSC07 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 13 March 2018
DISS40 - Notice of striking-off action discontinued 31 October 2017
AA - Annual Accounts 30 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 July 2016
DISS40 - Notice of striking-off action discontinued 16 June 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
CH01 - Change of particulars for director 25 May 2016
AD01 - Change of registered office address 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2007
353 - Register of members 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363s - Annual Return 27 March 2006
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
225 - Change of Accounting Reference Date 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2007 Outstanding

N/A

Legal charge 09 November 2006 Outstanding

N/A

Debenture 08 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.