BLACKWOOD ENGINEERING LIMITED
GWENT

Hellopages » Blaenau Gwent » Blaenau Gwent » NP13 2LN

Company number 00423178
Status Active
Incorporation Date 7 November 1946
Company Type Private Limited Company
Address GLANDWR INDUSTRIAL ESTATE, ABERBEEG, GWENT, NP13 2LN
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Darren Kelly on 20 March 2017; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of BLACKWOOD ENGINEERING LIMITED are www.blackwoodengineering.co.uk, and www.blackwood-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Bargoed Rail Station is 3.7 miles; to Crosskeys Rail Station is 5.7 miles; to Risca & Pontymister Rail Station is 7.1 miles; to Rhymney Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackwood Engineering Limited is a Private Limited Company. The company registration number is 00423178. Blackwood Engineering Limited has been working since 07 November 1946. The present status of the company is Active. The registered address of Blackwood Engineering Limited is Glandwr Industrial Estate Aberbeeg Gwent Np13 2ln. . CONNOR, Dominic Michael is a Director of the company. CONNOR, Paul is a Director of the company. HENRY, Rebecca Louise is a Director of the company. KELLY, Darren is a Director of the company. KERR, Steven Wilson is a Director of the company. Secretary BAWN, Anne has been resigned. Secretary CONNOR, Paul has been resigned. Secretary JONES, Leanne has been resigned. Secretary KERR, Steven Wilson has been resigned. Secretary LOGUE, John Lindsay has been resigned. Secretary MCLUCKIE, Alan has been resigned. Director BAWN, Anne has been resigned. Director BAWN, Derek has been resigned. Director LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan has been resigned. Director LOGUE, John Lindsay has been resigned. Director MCLUCKIE, Alan has been resigned. Director MUNN, John Samuel has been resigned. The company operates in "Treatment and coating of metals".


blackwood engineering Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CONNOR, Dominic Michael
Appointed Date: 22 October 2012
39 years old

Director
CONNOR, Paul
Appointed Date: 01 July 1994
75 years old

Director
HENRY, Rebecca Louise
Appointed Date: 01 June 2016
42 years old

Director
KELLY, Darren
Appointed Date: 06 November 2007
50 years old

Director
KERR, Steven Wilson
Appointed Date: 01 May 2002
52 years old

Resigned Directors

Secretary
BAWN, Anne
Resigned: 01 July 1994

Secretary
CONNOR, Paul
Resigned: 01 May 1997
Appointed Date: 31 March 1995

Secretary
JONES, Leanne
Resigned: 30 June 2009
Appointed Date: 13 December 2005

Secretary
KERR, Steven Wilson
Resigned: 13 December 2005
Appointed Date: 25 July 2000

Secretary
LOGUE, John Lindsay
Resigned: 31 March 1995
Appointed Date: 01 July 1994

Secretary
MCLUCKIE, Alan
Resigned: 25 July 2000
Appointed Date: 01 May 1997

Director
BAWN, Anne
Resigned: 01 July 1994
82 years old

Director
BAWN, Derek
Resigned: 01 July 1994
85 years old

Director
LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan
Resigned: 30 April 2010
Appointed Date: 28 October 1994
80 years old

Director
LOGUE, John Lindsay
Resigned: 31 March 1995
Appointed Date: 01 July 1994
95 years old

Director
MCLUCKIE, Alan
Resigned: 25 July 2000
Appointed Date: 01 May 1997
60 years old

Director
MUNN, John Samuel
Resigned: 25 February 2000
Appointed Date: 01 March 1996
75 years old

Persons With Significant Control

Mr Paul Connor
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BLACKWOOD ENGINEERING LIMITED Events

20 Mar 2017
Director's details changed for Darren Kelly on 20 March 2017
27 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Oct 2016
Full accounts made up to 30 April 2016
14 Jun 2016
Appointment of Miss Rebecca Louise Henry as a director on 1 June 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 18,300

...
... and 119 more events
19 Feb 1988
Full accounts made up to 30 April 1987

19 Feb 1988
Return made up to 31/12/87; full list of members

28 Mar 1987
Full accounts made up to 30 April 1986

28 Mar 1987
Return made up to 31/12/86; full list of members
07 Nov 1946
Incorporation

BLACKWOOD ENGINEERING LIMITED Charges

1 May 2015
Charge code 0042 3178 0008
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 December 2010
Deed of charge over credit balances
Delivered: 6 January 2011
Status: Satisfied on 12 November 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 June 2000
Guarantee & debenture
Delivered: 6 July 2000
Status: Satisfied on 12 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Collateral debenture
Delivered: 11 April 1995
Status: Satisfied on 22 July 2003
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
1 July 1994
Debenture
Delivered: 8 July 1994
Status: Satisfied on 12 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Collateral debenture
Delivered: 5 July 1994
Status: Satisfied on 22 July 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1988
Registred pursant to an order of court date 29/6/90 legal charge
Delivered: 16 July 1990
Status: Satisfied on 11 March 1994
Persons entitled: Midland Bank PLC
Description: Glander foundry, aberbeeg, gwent.
27 April 1988
Fixed and floating charge
Delivered: 9 May 1988
Status: Satisfied on 9 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all prpety…