BLACKWELL HYDRAULICS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3EF

Company number 01458513
Status Active
Incorporation Date 1 November 1979
Company Type Private Limited Company
Address WESTBURY COURT CHURCH ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Bjorn Holmstrom as a director on 27 October 2016; Termination of appointment of Lars Peter Bergendahl as a director on 27 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BLACKWELL HYDRAULICS LIMITED are www.blackwellhydraulics.co.uk, and www.blackwell-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Blackwell Hydraulics Limited is a Private Limited Company. The company registration number is 01458513. Blackwell Hydraulics Limited has been working since 01 November 1979. The present status of the company is Active. The registered address of Blackwell Hydraulics Limited is Westbury Court Church Road Westbury On Trym Bristol Bs9 3ef. . CLOWES, Nick is a Secretary of the company. HOLMSTROM, Bjorn is a Director of the company. Secretary BLACKWELL, Freda Mary has been resigned. Secretary NEWNES, Fiona has been resigned. Secretary RICHARDSON, James Alexander has been resigned. Director BERGENDAHL, Lars Peter has been resigned. Director BLACKWELL, Francis John has been resigned. Director BLACKWELL, Freda Mary has been resigned. Director CARPENTER, John Michael has been resigned. Director NEWNES, Fiona has been resigned. Director ROBERTS, Hywel Arfon has been resigned. Director ROBERTS, Nigel Mark has been resigned. Director ROLFE, Robert Anthony Samuel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLOWES, Nick
Appointed Date: 23 March 2016

Director
HOLMSTROM, Bjorn
Appointed Date: 27 October 2016
89 years old

Resigned Directors

Secretary
BLACKWELL, Freda Mary
Resigned: 16 August 2012

Secretary
NEWNES, Fiona
Resigned: 01 January 2013
Appointed Date: 16 August 2012

Secretary
RICHARDSON, James Alexander
Resigned: 23 March 2016
Appointed Date: 01 January 2013

Director
BERGENDAHL, Lars Peter
Resigned: 27 October 2016
Appointed Date: 28 December 2013
70 years old

Director
BLACKWELL, Francis John
Resigned: 10 October 2009
85 years old

Director
BLACKWELL, Freda Mary
Resigned: 16 August 2012
Appointed Date: 01 April 2011
87 years old

Director
CARPENTER, John Michael
Resigned: 31 August 2001
76 years old

Director
NEWNES, Fiona
Resigned: 16 August 2012
Appointed Date: 10 September 2009
55 years old

Director
ROBERTS, Hywel Arfon
Resigned: 30 July 2010
Appointed Date: 13 October 2008
56 years old

Director
ROBERTS, Nigel Mark
Resigned: 16 August 2012
Appointed Date: 16 November 1992
59 years old

Director
ROLFE, Robert Anthony Samuel
Resigned: 28 December 2013
Appointed Date: 16 August 2012
76 years old

Persons With Significant Control

Hydroscand Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKWELL HYDRAULICS LIMITED Events

27 Oct 2016
Appointment of Bjorn Holmstrom as a director on 27 October 2016
27 Oct 2016
Termination of appointment of Lars Peter Bergendahl as a director on 27 October 2016
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 9 August 2016 with updates
30 Mar 2016
Appointment of Mr Nick Clowes as a secretary on 23 March 2016
...
... and 94 more events
27 Oct 1987
Return made up to 10/09/87; full list of members

06 Oct 1987
Accounts for a small company made up to 31 October 1986

22 Oct 1986
Accounts for a small company made up to 31 October 1985

22 Oct 1986
Return made up to 08/10/86; full list of members

18 Oct 1982
Accounts made up to 31 October 1981

BLACKWELL HYDRAULICS LIMITED Charges

2 August 2005
Rent deposit deed
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Focus Fund Title Company (One) Limited and Focus Fund Title Company (Two) Limited
Description: The initial rent deposit being £733.85, all sums that may…
29 April 1983
Fixed and floating charge
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts. Floating charge…