Company NameBlackmonk Engineering Ltd
DirectorsSimon Learman and Claire Louise Learman
Company StatusActive
Company Number06069126
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Previous NameBrookson (5888) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Learman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 12 months
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Whinchat Tail
Guisborough
Cleveland
TS14 8PW
Director NameClaire Louise Learman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Whinchat Tail
Guisborough
Cleveland
TS14 8PW
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteblackmonk.co.uk
Email address[email protected]
Telephone0191 6451287
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Claire Louise Learman
50.00%
Ordinary A
1 at £1Mr Simon Learman
50.00%
Ordinary

Financials

Year2014
Net Worth£82,993
Cash£102,785
Current Liabilities£19,792

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 December 2019Notification of Claire Louise Learman as a person with significant control on 9 November 2017 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Notification of Simon Learman as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of Simon Learman as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Director's details changed for Simon Learman on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Claire Louise Learman on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Claire Louise Learman on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Simon Learman on 22 July 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Claire Louise Parnaby on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Claire Louise Parnaby on 29 October 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Appointment of Claire Louise Parnaby as a director (2 pages)
3 September 2010Appointment of Claire Louise Parnaby as a director (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 26/01/09; full list of members (3 pages)
11 February 2009Return made up to 26/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Company name changed brookson (5888) LIMITED\certificate issued on 17/07/08 (2 pages)
16 July 2008Company name changed brookson (5888) LIMITED\certificate issued on 17/07/08 (2 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
8 February 2008Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2008Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Incorporation (18 pages)
26 January 2007Incorporation (18 pages)