Company NameBlackthorn Limited
Company StatusDissolved
Company Number02372847
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesSplitprime Limited and Blackthorn Homes Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Magnus Coyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(2 years after company formation)
Appointment Duration27 years, 10 months (closed 26 February 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address3 Coach House
Runshaw Hall Lane, Euxton
Chorley
Lancashire
PR7 6FY
Secretary NameHeather Kenrick
NationalityBritish
StatusClosed
Appointed01 June 2000(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address3 The Coach House
Runshaw Hall
Euxton
Lancashire
PR7 6FY
Director NameRobert Harding
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2000)
RoleBuilding Contractor
Correspondence AddressBentley Cottages Bentleys Farm Lane
Higher Whitley
Cheshire
WA4 4PZ
Secretary NameDr Vivienne Harding
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address70 Longrutt Lane
Lymm
Cheshire
Wa1 82x
Secretary NamePatrick Manus Coyle
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressGortnavern Hill Road
Penwortham
Preston
PR1 9XH

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

137.3k at 1John Magnus Coyle
80.00%
Ordinary
34.3k at 1C Coyle
20.00%
Ordinary

Financials

Year2014
Net Worth£381,334
Cash£471,346
Current Liabilities£3,788,910

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 November 2007Delivered on: 27 November 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of skull house lane, appley bridge, wigan, lancashire t/n LA761598 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
1 December 2004Delivered on: 3 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 bury old road salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 November 2004Delivered on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Starkie house winckley square and land on the north side of winckley square preston,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2000Delivered on: 24 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase iv runshaw hall runshaw lane euxton chorley lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 1999Delivered on: 31 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase iii runshaw hall runshaw lane euston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 1998Delivered on: 17 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as phaseii runshaw hall euxton chorley lancashire; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 June 1997Delivered on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 3 & 5 ellison fold lane darwen lancashire together with goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 June 1997Delivered on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 13 huntingdon drive darwen lancashire t/no;-LA386867 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 June 1997Delivered on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 20 portland street darwin t/no;-LA647612 together with goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 June 1997Delivered on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 35 cranberry lane darwen lancashire t/no;-LA617769 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
28 January 1997Delivered on: 12 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage phase I runshaw hall, runshaw lane, euxton, chorley, lancashire together with the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, present and future goodwill of any business and the proceeds of any insurance.
Outstanding
28 January 1997Delivered on: 12 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 33 bedford street darwen in the county of lancashire t/n-LA714725 by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
27 January 1997Delivered on: 11 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land situate at and k/a 107 olive lane,darwen,lancashire the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
3 January 1997Delivered on: 14 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a 67 arkwright fold blackburn lancashire t/no.LA634835 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
18 October 1996Delivered on: 30 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 willow parkoswaldtwistle lancashire t/no LA690032. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
25 October 1996Delivered on: 30 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 dewhurst close darwen t/no LA645846. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
16 August 1996Delivered on: 29 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a 5 bradwood street, darwen t/no: la 645502. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 May 1996Delivered on: 29 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 775 bury road breightmet bolton greater manchester t/no.GM602158 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 February 1996Delivered on: 5 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 145 rockcliffe street blackburn lancashire t/n LA391316 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 January 1996Delivered on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property k/a 194 bolton road, kearsley, bolton, greater manchester t/no. GM464152 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 April 2005Delivered on: 22 April 2005
Satisfied on: 19 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of skull house lane, appley bridge, wigan t/no LA761598. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 1996Delivered on: 19 January 1996
Satisfied on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 105 st james gardens, leyland, lancashire and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 January 1996Delivered on: 19 January 1996
Satisfied on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property k/a 60 brighton terrace, darwen, lancashire t/no. LA450556 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 December 1995Delivered on: 19 December 1995
Satisfied on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 8 moortop close, boothroyden, higher blackley, manchester and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 December 1995Delivered on: 14 December 1995
Satisfied on: 28 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 35 gillibrand street darwen t/n LA430154 the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2017-02-08
  • GBP 171,686
(6 pages)
8 February 2017Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2017-02-08
  • GBP 171,686
(6 pages)
1 December 2016Registered office address changed from 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 1 December 2016 (2 pages)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Receiver's abstract of receipts and payments to 16 November 2015 (2 pages)
30 November 2015Notice of ceasing to act as receiver or manager (8 pages)
30 November 2015Receiver's abstract of receipts and payments to 16 November 2015 (2 pages)
30 November 2015Notice of ceasing to act as receiver or manager (8 pages)
26 November 2015Receiver's abstract of receipts and payments to 4 November 2015 (2 pages)
26 November 2015Receiver's abstract of receipts and payments to 4 November 2015 (2 pages)
13 November 2015Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT to 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT to 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY on 13 November 2015 (2 pages)
12 November 2015Notice of ceasing to act as receiver or manager (4 pages)
12 November 2015Notice of ceasing to act as receiver or manager (4 pages)
21 October 2015Notice of ceasing to act as receiver or manager (4 pages)
21 October 2015Notice of ceasing to act as receiver or manager (4 pages)
26 May 2015Receiver's abstract of receipts and payments to 1 April 2015 (2 pages)
26 May 2015Receiver's abstract of receipts and payments to 1 April 2015 (2 pages)
26 May 2015Receiver's abstract of receipts and payments to 1 April 2015 (2 pages)
20 May 2015Receiver's abstract of receipts and payments to 1 October 2014 (2 pages)
20 May 2015Receiver's abstract of receipts and payments to 1 April 2015 (2 pages)
20 May 2015Receiver's abstract of receipts and payments to 1 October 2014 (2 pages)
20 May 2015Receiver's abstract of receipts and payments to 1 April 2015 (2 pages)
20 May 2015Receiver's abstract of receipts and payments to 1 October 2014 (2 pages)
20 May 2015Receiver's abstract of receipts and payments to 1 April 2015 (2 pages)
21 July 2014Receiver's abstract of receipts and payments to 1 April 2014 (2 pages)
21 July 2014Receiver's abstract of receipts and payments to 1 April 2014 (2 pages)
21 July 2014Receiver's abstract of receipts and payments to 1 April 2014 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 1 April 2014 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 1 April 2014 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 1 April 2014 (2 pages)
7 February 2014Appointment of receiver or manager (4 pages)
7 February 2014Appointment of receiver or manager (4 pages)
29 January 2014Notice of ceasing to act as receiver or manager (4 pages)
29 January 2014Notice of ceasing to act as receiver or manager (4 pages)
5 November 2013Receiver's abstract of receipts and payments to 1 October 2013 (2 pages)
5 November 2013Receiver's abstract of receipts and payments to 1 October 2013 (2 pages)
5 November 2013Receiver's abstract of receipts and payments to 1 October 2013 (2 pages)
8 May 2013Receiver's abstract of receipts and payments to 1 April 2013 (2 pages)
8 May 2013Receiver's abstract of receipts and payments to 1 April 2013 (2 pages)
8 May 2013Receiver's abstract of receipts and payments to 1 April 2013 (2 pages)
26 April 2013Receiver's abstract of receipts and payments to 1 April 2013 (2 pages)
26 April 2013Receiver's abstract of receipts and payments to 1 April 2013 (2 pages)
26 April 2013Receiver's abstract of receipts and payments to 1 April 2013 (2 pages)
17 October 2012Receiver's abstract of receipts and payments to 1 October 2012 (2 pages)
17 October 2012Receiver's abstract of receipts and payments to 1 October 2012 (2 pages)
17 October 2012Receiver's abstract of receipts and payments to 1 October 2012 (2 pages)
1 May 2012Receiver's abstract of receipts and payments to 1 April 2012 (2 pages)
1 May 2012Receiver's abstract of receipts and payments to 1 April 2012 (2 pages)
1 May 2012Receiver's abstract of receipts and payments to 1 October 2011 (2 pages)
1 May 2012Receiver's abstract of receipts and payments to 1 April 2012 (2 pages)
1 May 2012Receiver's abstract of receipts and payments to 1 October 2011 (2 pages)
1 May 2012Receiver's abstract of receipts and payments to 1 October 2011 (2 pages)
19 April 2012Receiver's abstract of receipts and payments to 1 April 2012 (2 pages)
19 April 2012Receiver's abstract of receipts and payments to 1 April 2012 (2 pages)
19 April 2012Receiver's abstract of receipts and payments to 1 April 2012 (2 pages)
26 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
26 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
26 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
12 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
12 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
12 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
14 December 2010Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
14 December 2010Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
14 December 2010Receiver's abstract of receipts and payments to 1 October 2010 (2 pages)
10 December 2010Receiver's abstract of receipts and payments to 1 April 2010 (2 pages)
10 December 2010Receiver's abstract of receipts and payments to 1 April 2010 (2 pages)
10 December 2010Receiver's abstract of receipts and payments to 1 April 2010 (2 pages)
19 April 2010Receiver's abstract of receipts and payments to 1 April 2010 (2 pages)
19 April 2010Receiver's abstract of receipts and payments to 1 April 2010 (2 pages)
19 April 2010Receiver's abstract of receipts and payments to 1 April 2010 (2 pages)
25 September 2009Statement of Affairs in administrative receivership following report to creditors (4 pages)
25 September 2009Statement of Affairs in administrative receivership following report to creditors (4 pages)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page)
10 June 2009Administrative Receiver's report (11 pages)
10 June 2009Administrative Receiver's report (11 pages)
27 April 2009Notice of appointment of receiver or manager (1 page)
27 April 2009Notice of appointment of receiver or manager (1 page)
21 April 2009Registered office changed on 21/04/2009 from north quarry business park skull house lane appley bridge wigan lancashire WN6 9DB (1 page)
21 April 2009Registered office changed on 21/04/2009 from north quarry business park skull house lane appley bridge wigan lancashire WN6 9DB (1 page)
14 April 2009Notice of appointment of receiver or manager (1 page)
14 April 2009Notice of appointment of receiver or manager (1 page)
19 January 2009Return made up to 17/04/08; full list of members (3 pages)
19 January 2009Secretary's change of particulars / heather kenrick / 11/06/2008 (1 page)
19 January 2009Secretary's change of particulars / heather kenrick / 11/06/2008 (1 page)
19 January 2009Return made up to 17/04/08; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from north quarry business park appley bridge wigan WN6 9DB (1 page)
15 January 2009Registered office changed on 15/01/2009 from north quarry business park appley bridge wigan WN6 9DB (1 page)
12 December 2008Accounts for a small company made up to 31 December 2007 (11 pages)
12 December 2008Accounts for a small company made up to 31 December 2007 (11 pages)
5 February 2008Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2008Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (12 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (12 pages)
9 July 2007Company name changed blackthorn homes LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed blackthorn homes LIMITED\certificate issued on 09/07/07 (2 pages)
20 March 2007Accounts for a small company made up to 31 December 2005 (10 pages)
20 March 2007Accounts for a small company made up to 31 December 2005 (10 pages)
25 April 2006Return made up to 17/04/06; full list of members (6 pages)
25 April 2006Return made up to 17/04/06; full list of members (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
27 June 2005Return made up to 17/04/05; full list of members (6 pages)
27 June 2005Return made up to 17/04/05; full list of members (6 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (6 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (6 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
13 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
25 November 2003Full accounts made up to 31 December 2002 (22 pages)
25 November 2003Full accounts made up to 31 December 2002 (22 pages)
4 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 17/04/02; full list of members (7 pages)
26 April 2002Return made up to 17/04/02; full list of members (7 pages)
25 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
10 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
10 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
5 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: north quarry business park skull house lane appley bridge lancashire WN6 9DB (1 page)
16 March 2000Registered office changed on 16/03/00 from: north quarry business park skull house lane appley bridge lancashire WN6 9DB (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Full accounts made up to 31 December 1998 (19 pages)
30 July 1999Full accounts made up to 31 December 1998 (19 pages)
14 April 1999Return made up to 17/04/99; full list of members (6 pages)
14 April 1999Return made up to 17/04/99; full list of members (6 pages)
26 June 1998Full accounts made up to 31 December 1996 (16 pages)
26 June 1998Full accounts made up to 31 December 1997 (17 pages)
26 June 1998Full accounts made up to 31 December 1997 (17 pages)
26 June 1998Full accounts made up to 31 December 1996 (16 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1998Ad 23/02/98--------- £ si 171684@1=171684 £ ic 2/171686 (2 pages)
11 March 1998Statement of affairs (4 pages)
11 March 1998Statement of affairs (4 pages)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1998Ad 23/02/98--------- £ si 171684@1=171684 £ ic 2/171686 (2 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
24 April 1997Return made up to 17/04/97; no change of members (4 pages)
24 April 1997Return made up to 17/04/97; no change of members (4 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 December 1995 (16 pages)
2 February 1997Full accounts made up to 31 December 1995 (16 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 17/04/96; full list of members (6 pages)
4 April 1996Return made up to 17/04/96; full list of members (6 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
23 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
23 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Particulars of mortgage/charge (6 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Particulars of mortgage/charge (6 pages)
26 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 November 1994Particulars of mortgage/charge (3 pages)
26 November 1994Particulars of mortgage/charge (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
9 October 1993Particulars of mortgage/charge (3 pages)
9 October 1993Particulars of mortgage/charge (3 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 April 1992Particulars of mortgage/charge (3 pages)
25 April 1992Particulars of mortgage/charge (3 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
20 August 1991Company name changed splitprime LIMITED\certificate issued on 21/08/91 (2 pages)
20 August 1991Company name changed splitprime LIMITED\certificate issued on 21/08/91 (2 pages)
6 December 1989New director appointed (2 pages)
6 December 1989New director appointed (2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
17 April 1989Incorporation (18 pages)
17 April 1989Incorporation (18 pages)