BLACKBOURNE LIMITED
BLACKBOURNE ELECTRICAL COMPANY LIMITED


Company number NI007963
Status Active
Incorporation Date 29 June 1970
Company Type Private Limited Company
Address 92 OLD BALLYROBIN ROAD, MUCKAMORE, BT41 4TJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100,000 . The most likely internet sites of BLACKBOURNE LIMITED are www.blackbourne.co.uk, and www.blackbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Blackbourne Limited is a Private Limited Company. The company registration number is NI007963. Blackbourne Limited has been working since 29 June 1970. The present status of the company is Active. The registered address of Blackbourne Limited is 92 Old Ballyrobin Road Muckamore Bt41 4tj. . BOYCE, Gayle Sadreen is a Secretary of the company. BLACKBOURNE, Aran William Robert is a Director of the company. BLACKBOURNE, Cedric George is a Director of the company. Director BARNETT, Ray Mc Crea has been resigned. Director BLACKBOURNE, Frances A has been resigned. Director CAIRNS, James Morrison has been resigned. Director DALY, David Alexander has been resigned. Director MCALLISTER, Terry Charles has been resigned. Director THOMPSON, Derek Alexander has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BOYCE, Gayle Sadreen
Appointed Date: 01 May 2003

Director
BLACKBOURNE, Aran William Robert
Appointed Date: 01 May 2003
57 years old

Director
BLACKBOURNE, Cedric George
Appointed Date: 29 June 1970
87 years old

Resigned Directors

Director
BARNETT, Ray Mc Crea
Resigned: 31 March 2000
Appointed Date: 29 June 1970
91 years old

Director
BLACKBOURNE, Frances A
Resigned: 01 May 2003
Appointed Date: 29 June 1970
87 years old

Director
CAIRNS, James Morrison
Resigned: 31 January 2014
Appointed Date: 01 May 2003
76 years old

Director
DALY, David Alexander
Resigned: 31 October 2010
Appointed Date: 24 May 2007
80 years old

Director
MCALLISTER, Terry Charles
Resigned: 31 October 2007
Appointed Date: 29 June 1970
63 years old

Director
THOMPSON, Derek Alexander
Resigned: 01 May 2003
Appointed Date: 29 June 1970
66 years old

Persons With Significant Control

Mr Cedric George Blackbourne Obe
Notified on: 1 February 2017
87 years old
Nature of control: Right to appoint and remove directors

Mr Aran William Robert Blackbourne
Notified on: 1 February 2017
57 years old
Nature of control: Right to appoint and remove directors

Mrs Gayle Sadreen Boyce
Notified on: 1 February 2017
53 years old
Nature of control: Has significant influence or control

Mrs Catherine Sara Blackbourne
Notified on: 1 February 2017
53 years old
Nature of control: Has significant influence or control

Mr Giles Bryan Hill
Notified on: 1 February 2017
56 years old
Nature of control: Has significant influence or control

Mrs Marie Hodgson
Notified on: 1 February 2017
56 years old
Nature of control: Has significant influence or control

Mr Bryan Campbell
Notified on: 1 February 2017
56 years old
Nature of control: Has significant influence or control

BLACKBOURNE LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000

29 Dec 2015
Full accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000

...
... and 150 more events
29 Jun 1970
Statement of nominal cap

29 Jun 1970
Decl on compl on incorp
29 Jun 1970
Articles

29 Jun 1970
Particulars re directors

29 Jun 1970
Situation of reg office

BLACKBOURNE LIMITED Charges

21 March 2013
Debenture
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2012
Rent deposit deed
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Mark Steven Pugh and Russell Ian Pugh
Description: The landlords interest in the account (as defined in the…
14 December 2004
Mortgage or charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Springfarm industrial estate, antrim and…
14 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All estate or interest or equitable…
1 July 1997
Mortgage or charge
Delivered: 2 July 1997
Status: Satisfied on 25 February 2005
Persons entitled: Ulster Bank LTD
Description: All monies mortgage debenture by way of first fixed charge…
11 August 1989
Mortgage or charge
Delivered: 16 August 1989
Status: Satisfied on 25 February 2005
Persons entitled: Tsb Bank NI PLC
Description: All monies. Mortgage debenture 1. lands comprised in folio…
21 March 1980
Mortgage or charge
Delivered: 3 April 1980
Status: Satisfied on 4 April 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge a fixed charge over the companys…
10 January 1975
Mortgage or charge
Delivered: 15 January 1975
Status: Satisfied on 4 April 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture floating charge over the undertaking…
15 July 1970
Mortgage or charge
Delivered: 20 July 1970
Status: Satisfied on 4 April 1989
Persons entitled: Carplant Limited
Description: All monies. Floating charge all the undertaking of the…