Company NameBlackham Land West Limited
DirectorAmanda Jayne Atkinson
Company StatusActive
Company Number07008614
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 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(8 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 NameMr Christopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40, Queen Anne Street
London
W1G 9EL
Director NameMr Robin James Blackham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa Sarn Road
Threapwood
Malpas
Cheshire
SY14 7AP
Wales
Secretary NameGolden Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2009(same day as company formation)
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 70 other UK companies use this postal address

Shareholders

100 at £1Blackham LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,689
Current Liabilities£3,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

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 rooms tattenhall road tattenhall chester CH3 9BD t/n CH520919 fixtures and fittings plant and machinery goodwill see image for full details.
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: Land at tattenhall road farm tattenhall road tattenhall newton by tattenhall tattenhall CH3 9DD t/n CH390841, CH524659, and CH524660 fixtures and fittings plant and machinery goodwill.
Outstanding
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 see image for full details.
Outstanding

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)
8 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)
21 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 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 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 3 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 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
2 September 2015Director's details changed for Mr Christopher Layton Blackham on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Layton Blackham on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Christopher Layton Blackham on 1 September 2015 (2 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)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • 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 3 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 3 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 3 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 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 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 3 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 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 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr 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 Mr 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)
27 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
27 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (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: 2 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sale agreement 24/09/2009
(16 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sale agreement 24/09/2009
(16 pages)
3 September 2009Incorporation (19 pages)
3 September 2009Incorporation (19 pages)