Company number 07182619
Status Active
Incorporation Date 9 March 2010
Company Type Private Limited Company
Address BLACKTHORNS HOUSE 80-82 DUDLEY ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 8ET
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Appointment of Mr James Lewis Basterfield as a director on 3 April 2017; Appointment of Mr Graham Paul Hill as a director on 3 April 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-03-31
. The most likely internet sites of BLACKTHORNS HOUSE LIMITED are www.blackthornshouse.co.uk, and www.blackthorns-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Blackthorns House Limited is a Private Limited Company.
The company registration number is 07182619. Blackthorns House Limited has been working since 09 March 2010.
The present status of the company is Active. The registered address of Blackthorns House Limited is Blackthorns House 80 82 Dudley Road Lye Stourbridge West Midlands England Dy9 8et. . MCKAY, Fiona Jean is a Secretary of the company. BASTERFIELD, James Lewis is a Director of the company. BRASSINGTON, Victoria is a Director of the company. HILL, Graham Paul is a Director of the company. RAYNEY, Peter Cyril is a Director of the company. TURNER, Karen Anita is a Director of the company. Director COMMON, Rachel Clare has been resigned. Director COOPER, Christopher has been resigned. Director GARRINGTON, Sandra has been resigned. Director HOMER, Arnold John has been resigned. Director LUCAS, John Neil has been resigned. Director MCKAY, Fiona Jean has been resigned. Director PRICE, David Edward has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Director
LUCAS, John Neil
Resigned: 31 December 2013
Appointed Date: 09 November 2012
83 years old
Director
MCKAY, Fiona Jean
Resigned: 29 February 2012
Appointed Date: 09 March 2010
56 years old
Persons With Significant Control
Finch House Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLACKTHORNS HOUSE LIMITED Events
04 Apr 2017
Appointment of Mr James Lewis Basterfield as a director on 3 April 2017
04 Apr 2017
Appointment of Mr Graham Paul Hill as a director on 3 April 2017
04 Apr 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-31
03 Apr 2017
Termination of appointment of David Edward Price as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Arnold John Homer as a director on 31 March 2017
...
... and 52 more events
19 Mar 2012
Termination of appointment of Fiona Mckay as a director
19 Mar 2012
Appointment of Mr David Edward Price as a director
09 Dec 2011
Total exemption small company accounts made up to 31 March 2011
17 Mar 2011
Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
2 June 2016
Charge code 0718 2619 0005
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited
Karen Turner
Victoria Brassington
Fiona Jean Mckay
Description: Contains fixed charge…
28 August 2015
Charge code 0718 2619 0004
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited
Victoria Brassington
Karen Anita Turner
Fiona Jean Mckay
Description: Contains fixed charge…
26 March 2014
Charge code 0718 2619 0003
Delivered: 9 April 2014
Status: Satisfied
on 27 November 2016
Persons entitled: Karen Anita Turner
David Edward Price
Jennifer Anne Long
Christopher Cooper
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied
on 27 November 2016
Persons entitled: Finch House Properties Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…