Company NameBlackham Developments Limited
DirectorAmanda Jayne Atkinson
Company StatusActive
Company Number05552929
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Amanda Jayne Atkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMrs Amanda Samane Blackham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Noman's Heath
Malpas
Cheshire
SY14 8EA
Wales
Director NameMr Robin James Blackham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Sarn Road
Threapwood
Malpas
Cheshire
SY14 7AP
Wales
Secretary NameMrs Amanda Samane Blackham
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Noman's Heath
Malpas
Cheshire
SY14 8EA
Wales
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(4 years after company formation)
Appointment DurationResigned same day (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis Golden & Co 40, Queen Anne Street
London
W1G 9EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGolden Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2009(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2012)
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Blackham LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,532
Current Liabilities£9,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

24 September 2009Delivered on: 2 October 2009
Persons entitled: The Blackham LLP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2009Delivered on: 2 October 2009
Persons entitled: The Blackham LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oak room tattenhall road, newton by tattenhall t/no CH210413 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 11 July 2007
Satisfied on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aldersley arms newton by tettenhall chester t/n CH210413 and CH520919. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 May 2007Delivered on: 30 May 2007
Satisfied on: 7 November 2009
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 40 Queen Anne Street London W1G 9EL to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 7 November 2018 (1 page)
20 August 2018Termination of appointment of Christopher Layton Blackham as a director on 17 August 2018 (1 page)
20 August 2018Appointment of Miss Amanda Jayne Atkinson as a director on 17 August 2018 (2 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages)
24 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Golden Secretaries Limited as a secretary (1 page)
20 March 2012Termination of appointment of Golden Secretaries Limited as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Mr Christopher Layton Blackham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Christopher Layton Blackham on 19 August 2011 (2 pages)
18 August 2011Termination of appointment of Christopher Blackham as a director (1 page)
18 August 2011Termination of appointment of Christopher Blackham as a director (1 page)
18 August 2011Appointment of Mr Christopher Layton Blackham as a director (3 pages)
18 August 2011Appointment of Mr Christopher Layton Blackham as a director (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Director's details changed for Christopher Layton Blackham on 11 November 2009 (2 pages)
20 November 2009Registered office address changed from Manor Farm Church End Leckhampstead Buckingham MK18 5NU on 20 November 2009 (1 page)
20 November 2009Director's details changed for Christopher Layton Blackham on 11 November 2009 (2 pages)
20 November 2009Registered office address changed from Manor Farm Church End Leckhampstead Buckingham MK18 5NU on 20 November 2009 (1 page)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
2 November 2009Appointment of Christopher Layton Blackham as a director (3 pages)
2 November 2009Appointment of Christopher Layton Blackham as a director (3 pages)
9 October 2009Appointment of Golden Secretaries Limited as a secretary (2 pages)
9 October 2009Appointment of Golden Secretaries Limited as a secretary (2 pages)
5 October 2009Termination of appointment of Amanda Blackham as a secretary (1 page)
5 October 2009Termination of appointment of Amanda Blackham as a director (1 page)
5 October 2009Termination of appointment of Amanda Blackham as a director (1 page)
5 October 2009Termination of appointment of Amanda Blackham as a secretary (1 page)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from tattenhall road farm tattenhall road newton by tattenhall, tattenhall chester CH3 9DD (1 page)
29 September 2009Registered office changed on 29/09/2009 from tattenhall road farm tattenhall road newton by tattenhall, tattenhall chester CH3 9DD (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Return made up to 02/09/07; no change of members (4 pages)
28 December 2008Return made up to 02/09/08; full list of members (5 pages)
28 December 2008Return made up to 02/09/08; full list of members (5 pages)
28 December 2008Ad 15/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 December 2008Ad 15/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 December 2008Return made up to 02/09/07; no change of members (4 pages)
23 October 2007Compulsory strike-off action has been discontinued (1 page)
23 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 October 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 October 2007Compulsory strike-off action has been discontinued (1 page)
23 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
15 March 2007Return made up to 02/09/06; full list of members (7 pages)
15 March 2007Return made up to 02/09/06; full list of members (7 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
2 September 2005Incorporation (19 pages)
2 September 2005Incorporation (19 pages)