Company number 05505156
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address 8A GIBBON LANE, GIBBON LANE, PLYMOUTH, DEVON, PL4 8BS
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of BLACKLOCK WHOLEFOODS LIMITED are www.blacklockwholefoods.co.uk, and www.blacklock-wholefoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Blacklock Wholefoods Limited is a Private Limited Company.
The company registration number is 05505156. Blacklock Wholefoods Limited has been working since 11 July 2005.
The present status of the company is Active. The registered address of Blacklock Wholefoods Limited is 8a Gibbon Lane Gibbon Lane Plymouth Devon Pl4 8bs. . BLACK, Gary John is a Director of the company. Secretary BARTLETT, Steven has been resigned. Secretary OAKLEYS (SOUTH WEST) LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Director BARTLETT, Steven George has been resigned. Director BARTLETT, Steven has been resigned. Director BLACK, Gary has been resigned. Director BLACK, Gary John has been resigned. Director BLACK, Gary John has been resigned. Director BLACK, Gary John has been resigned. Director CHRISTIE, Mark has been resigned. Director FREWER, Jeremy Edward has been resigned. Director FREWER, Jeremy Edward has been resigned. Director WHITE, Rebecca Ann has been resigned. Director WHITE, Rebecca Ann has been resigned. Director W.K. THOMSON LTD has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".
Current Directors
Resigned Directors
Secretary
OAKLEYS (SOUTH WEST) LIMITED
Resigned: 11 July 2005
Appointed Date: 11 July 2005
Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 October 2012
Appointed Date: 01 January 2009
Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 July 2008
Appointed Date: 01 June 2006
Director
BARTLETT, Steven
Resigned: 01 January 2007
Appointed Date: 11 July 2005
60 years old
Director
BLACK, Gary
Resigned: 31 May 2014
Appointed Date: 01 February 2014
57 years old
Director
BLACK, Gary John
Resigned: 31 December 2013
Appointed Date: 11 February 2013
57 years old
Director
BLACK, Gary John
Resigned: 06 January 2011
Appointed Date: 15 April 2010
57 years old
Director
BLACK, Gary John
Resigned: 24 August 2007
Appointed Date: 02 January 2007
57 years old
Director
CHRISTIE, Mark
Resigned: 15 April 2010
Appointed Date: 02 January 2007
66 years old
Director
WHITE, Rebecca Ann
Resigned: 31 October 2012
Appointed Date: 01 December 2011
51 years old
Director
W.K. THOMSON LTD
Resigned: 31 October 2012
Appointed Date: 21 October 2011
Persons With Significant Control
Mr Gary John Black
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
BLACKLOCK WHOLEFOODS LIMITED Events
27 Mar 2017
Confirmation statement made on 24 February 2017 with updates
29 Jun 2016
Micro company accounts made up to 31 December 2015
28 May 2016
Compulsory strike-off action has been discontinued
25 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
24 May 2016
First Gazette notice for compulsory strike-off
...
... and 68 more events
08 Aug 2005
New director appointed
08 Aug 2005
New secretary appointed
08 Aug 2005
Secretary resigned
08 Aug 2005
Director resigned
11 Jul 2005
Incorporation