Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKWOOD ENGINEERING LIMITED
Company Information for

BLACKWOOD ENGINEERING LIMITED

GLANDWR INDUSTRIAL ESTATE, ABERBEEG, GWENT, NP13 2LN,
Company Registration Number
00423178
Private Limited Company
Active

Company Overview

About Blackwood Engineering Ltd
BLACKWOOD ENGINEERING LIMITED was founded on 1946-11-07 and has its registered office in Gwent. The organisation's status is listed as "Active". Blackwood Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKWOOD ENGINEERING LIMITED
 
Legal Registered Office
GLANDWR INDUSTRIAL ESTATE
ABERBEEG
GWENT
NP13 2LN
Other companies in NP13
 
Filing Information
Company Number 00423178
Company ID Number 00423178
Date formed 1946-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 12:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWOOD ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKWOOD ENGINEERING LIMITED
The following companies were found which have the same name as BLACKWOOD ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKWOOD ENGINEERING SERVICES LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Active Company formed on the 2019-07-02

Company Officers of BLACKWOOD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL CONNOR
Director 2012-10-22
PAUL CONNOR
Director 1994-07-01
DARREN KELLY
Director 2007-11-06
STEVEN WILSON KERR
Director 2002-05-01
REBECCA LOUISE HENRY WATKINS
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BYRON LEWIS
Director 1994-10-28 2010-04-30
LEANNE JONES
Company Secretary 2005-12-13 2009-06-30
STEVEN WILSON KERR
Company Secretary 2000-07-25 2005-12-13
ALAN MCLUCKIE
Company Secretary 1997-05-01 2000-07-25
ALAN MCLUCKIE
Director 1997-05-01 2000-07-25
JOHN SAMUEL MUNN
Director 1996-03-01 2000-02-25
PAUL CONNOR
Company Secretary 1995-03-31 1997-05-01
JOHN LINDSAY LOGUE
Company Secretary 1994-07-01 1995-03-31
JOHN LINDSAY LOGUE
Director 1994-07-01 1995-03-31
ANNE BAWN
Company Secretary 1992-02-28 1994-07-01
ANNE BAWN
Director 1992-02-28 1994-07-01
DEREK BAWN
Director 1992-02-28 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CONNOR CONTRAD LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active
PAUL CONNOR BIRDEL TRUSTEES LIMITED Director 1995-03-27 CURRENT 1995-02-15 Dissolved 2015-07-14
PAUL CONNOR BIRDEL LIMITED Director 1994-07-01 CURRENT 1993-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14REGISTRATION OF A CHARGE / CHARGE CODE 004231780011
2024-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004231780011
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CESSATION OF PAUL CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL CONNOR
2023-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL CONNOR
2023-02-13PSC07CESSATION OF PAUL CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-30AA01Previous accounting period shortened from 29/06/22 TO 31/12/21
2022-06-28AA01Current accounting period shortened from 30/06/22 TO 29/06/22
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONNOR
2022-03-30CH01Director's details changed for Mr Dominic Michael Connor on 2022-03-30
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MRS LEANNE JONES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-05AA01Current accounting period shortened from 31/10/21 TO 30/06/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-24AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN KELLY
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-30CH01Director's details changed for Mr Paul Connor on 2019-10-30
2019-08-27CH01Director's details changed for Steven Wilson Kerr on 2019-08-27
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004231780010
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004231780009
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-25AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-23AA01Previous accounting period shortened from 31/10/18 TO 30/04/18
2018-02-02AA01Current accounting period extended from 30/04/18 TO 31/10/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-05CH01Director's details changed for Miss Rebecca Louise Henry on 2017-10-01
2017-03-20CH01Director's details changed for Darren Kelly on 2017-03-20
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 18300
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-14AP01DIRECTOR APPOINTED MISS REBECCA LOUISE HENRY
2016-06-14AP01DIRECTOR APPOINTED MISS REBECCA LOUISE HENRY
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 18300
2016-02-23AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-11-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-09-24AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004231780008
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 18300
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Steven Wilson Kerr on 2014-03-01
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 18300
2014-02-27AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-28AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-23AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL CONNOR
2012-02-23AR0131/01/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-23RES13CONFLICT OF INTEREST 29/10/2010
2011-03-21AR0131/01/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILSON KERR / 01/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN KELLY / 01/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONNOR / 01/02/2011
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2010-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-04-26AR0131/01/10 FULL LIST
2009-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-08-29288bAPPOINTMENT TERMINATED SECRETARY LEANNE JONES
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS LEANNE JONES LOGGED FORM
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / LEANNE WATKINS / 01/01/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN KELLY / 01/01/2009
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN KELLY / 01/01/2009
2009-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-03-03363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-21363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2005-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-03-09AUDAUDITOR'S RESIGNATION
2005-03-03363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-26AUDAUDITOR'S RESIGNATION
2003-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-08-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-07-16288aNEW DIRECTOR APPOINTED
2002-02-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-31288aNEW SECRETARY APPOINTED
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-01288bDIRECTOR RESIGNED
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-11363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-14(W)ELRESS386 DIS APP AUDS 09/12/98
1998-12-14(W)ELRESS366A DISP HOLDING AGM 09/12/98
1998-10-07AAFULL ACCOUNTS MADE UP TO 25/04/98
1998-09-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to BLACKWOOD ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKWOOD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-01 Outstanding HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-01-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-07-06 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1995-03-31 Satisfied 3I GROUP PLC
DEBENTURE 1994-07-08 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1994-07-01 Satisfied 3I GROUP PLC
REGISTRED PURSANT TO AN ORDER OF COURT DATE 29/6/90 LEGAL CHARGE 1988-08-19 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-04-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-10-31
Annual Accounts
2021-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKWOOD ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWOOD ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWOOD ENGINEERING LIMITED
Trademarks
We have not found any records of BLACKWOOD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWOOD ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as BLACKWOOD ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKWOOD ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLACKWOOD ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-12-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-11-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-11-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-11-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-11-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-10-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-10-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-09-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-09-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-09-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-09-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-08-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-08-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-08-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-08-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-07-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-07-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-06-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-06-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-06-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-06-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-05-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-05-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-04-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-04-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-03-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-03-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-02-0073259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)
2018-02-0073259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)
2018-02-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-02-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-01-0073251000Articles of non-malleable cast iron, n.e.s.
2018-01-0073251000Articles of non-malleable cast iron, n.e.s.
2018-01-0073259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)
2018-01-0073259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)
2018-01-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2018-01-0084314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2013-06-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2011-09-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2011-07-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKWOOD ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKWOOD ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.