Company NameBlackbuck Capital Limited
DirectorsDavid John Harvey and John Henry Harvey
Company StatusActive - Proposal to Strike off
Company Number06889282
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Harvey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressHough Hall Cottage
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr John Henry Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(7 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Hall Farm Prestbury Road
Wilmslow
SK9 2LJ

Location

Registered AddressHough Hall Farm
Prestbury Road
Wilmslow
SK9 2LJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Henry Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,951
Current Liabilities£84,272

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 May 2020 (3 years, 11 months ago)
Next Return Due24 May 2021 (overdue)

Filing History

11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 December 2019Amended micro company accounts made up to 30 April 2019 (3 pages)
25 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
21 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
9 November 2016Appointment of Mr John Henry Harvey as a director on 30 April 2016 (2 pages)
9 November 2016Appointment of Mr John Henry Harvey as a director on 30 April 2016 (2 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
1 July 2015Micro company accounts made up to 30 April 2015 (5 pages)
1 July 2015Micro company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
16 December 2014Micro company accounts made up to 30 April 2014 (5 pages)
16 December 2014Micro company accounts made up to 30 April 2014 (5 pages)
6 June 2014Company name changed blackbuck aviation LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
6 June 2014Change of name notice (2 pages)
6 June 2014Change of name notice (2 pages)
6 June 2014Company name changed blackbuck aviation LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (3 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (3 pages)
21 March 2014Company name changed hough hall 2 LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Company name changed hough hall 2 LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
(2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 February 2014Company name changed woodford aviation LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
14 February 2014Change of name notice (2 pages)
14 February 2014Company name changed woodford aviation LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
14 February 2014Change of name notice (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 2
(4 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
25 February 2011Company name changed davenport green estates LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed davenport green estates LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
25 February 2011Change of name notice (2 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2009Incorporation (10 pages)
28 April 2009Incorporation (10 pages)