Company NameW E Blackwell Limited
DirectorsSandra Lyn Blackwell and Willam Eifion Blackwell
Company StatusActive
Company Number03974566
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Previous NameSailiston Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Sandra Lyn Blackwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLletyr Eos
Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Director NameWillam Eifion Blackwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLletyr Eos
Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Secretary NameMrs Sandra Lyn Blackwell
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLletyr Eos
Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.weblackwellltd.co.uk

Location

Registered AddressLlety'R Eos Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Financials

Year2013
Net Worth-£35,173
Cash£55
Current Liabilities£133,657

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 1 week ago)
Next Return Due1 May 2024 (1 month, 1 week from now)

Charges

10 April 2001Delivered on: 19 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Registered office address changed from Panton House Panton Place Holywell Clwyd CH8 7LD to Llety'r Eos Wern Road Rhosesmor Mold Flintshire CH7 6PY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Panton House Panton Place Holywell Clwyd CH8 7LD to Llety'r Eos Wern Road Rhosesmor Mold Flintshire CH7 6PY on 22 June 2016 (1 page)
22 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Director's details changed for Sandra Lyn Blackwell on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Sandra Lyn Blackwell on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Willam Eifion Blackwell on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Willam Eifion Blackwell on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
21 April 2009Return made up to 17/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 May 2006Return made up to 17/04/06; full list of members (3 pages)
22 May 2006Return made up to 17/04/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 November 2003Company name changed sailiston LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed sailiston LIMITED\certificate issued on 19/11/03 (2 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 17/04/02; full list of members (6 pages)
22 April 2002Return made up to 17/04/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 17/04/01; full list of members (6 pages)
23 May 2001Return made up to 17/04/01; full list of members (6 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
17 April 2000Incorporation (13 pages)
17 April 2000Incorporation (13 pages)