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

BLACKFINCH INVESTMENTS LIMITED

1350 - 1360 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
02705948
Private Limited Company
Active

Company Overview

About Blackfinch Investments Ltd
BLACKFINCH INVESTMENTS LIMITED was founded on 1992-04-10 and has its registered office in Gloucester. The organisation's status is listed as "Active". Blackfinch Investments Limited is a Private Limited Company registered in ENGLAND 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
BLACKFINCH INVESTMENTS LIMITED
 
Legal Registered Office
1350 - 1360 MONTPELLIER COURT
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in WR14
 
Previous Names
BLACKFINCH INVESTMENT SOLUTIONS LIMITED21/04/2015
AVD WEALTH LIMITED16/04/2013
NEVILLE JAMES LIMITED05/05/2010
Filing Information
Company Number 02705948
Company ID Number 02705948
Date formed 1992-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB192167789  
Last Datalog update: 2024-04-06 20:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKFINCH INVESTMENTS 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.

Company Officers of BLACKFINCH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES COOK
Director 2010-03-31
RICHARD LEONARD SIMMONDS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE JANET DAVIES
Company Secretary 2010-03-31 2017-04-25
JOSEPH PAUL MACCARTHY
Director 2014-11-01 2015-07-24
RICHARD LEONARD SIMMONDS
Director 2010-01-04 2012-01-01
RICHARD LEONARD SIMMONDS
Company Secretary 2010-01-04 2010-03-31
JOHN GIBSON HELLER
Company Secretary 1996-09-30 2010-01-04
LYN HOWELL CASLING
Director 2008-05-21 2010-01-04
KAREN ADELE GILL
Director 2003-05-09 2010-01-04
JOHN GIBSON HELLER
Director 1998-01-28 2010-01-04
NICOLA JONES
Director 2003-05-09 2010-01-04
PETER WILLIAM MASON
Director 1999-08-04 2010-01-04
RACHAEL CLAIRE BUTLER
Director 2003-05-09 2004-11-26
BRETT JOHN NEWMAN
Director 2001-04-19 2003-05-09
ALAN KEITH FLETCHER
Director 1996-09-30 2003-03-20
JOHN SORBY STRAW
Director 1998-01-28 2000-12-06
MORRIS JAMES BISDEE
Director 1992-04-10 1999-07-27
PAUL WILLIAM HOLLAND
Director 1996-09-30 1997-05-22
BRUCE PETER NEVILLE GARTSIDE
Company Secretary 1992-04-10 1996-09-30
BRUCE PETER NEVILLE GARTSIDE
Director 1992-04-10 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COOK ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD JAMES COOK SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD JAMES COOK SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD JAMES COOK FERNEYLEA 1 LIMITED Director 2017-10-27 CURRENT 2011-03-07 Active
RICHARD JAMES COOK AGILITY SHIPPING INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 2017-05-10 Active
RICHARD JAMES COOK HEARTH HOSPITALITY LTD Director 2017-08-01 CURRENT 2014-04-08 Active
RICHARD JAMES COOK SEDGWICK WIND LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
RICHARD JAMES COOK SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-01-18 CURRENT 2012-05-15 Active
RICHARD JAMES COOK SW CONSTRUCTION (NO.2) LIMITED Director 2017-01-18 CURRENT 2013-01-14 Active
RICHARD JAMES COOK HERMOTH DATA SERVICES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JAMES COOK BACK CATALOGUE DISTRIBUTION LTD Director 2016-09-30 CURRENT 2014-12-01 Active
RICHARD JAMES COOK STONE BARN CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES COOK ANESCO SOLAR ROOFTOP 1 LIMITED Director 2016-03-29 CURRENT 2015-06-22 Active
RICHARD JAMES COOK COVINGTON TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK WATERHOUSE TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK PALMERSFORD SOLAR LIMITED Director 2015-08-25 CURRENT 2014-07-04 Active
RICHARD JAMES COOK SSB COTGRAVE LTD Director 2015-06-15 CURRENT 2014-02-17 Active
RICHARD JAMES COOK CULWORTH GROUNDS SOLAR LIMITED Director 2014-09-11 CURRENT 2013-09-30 Active
RICHARD JAMES COOK ORIGIN INVESTMENTS LTD Director 2014-07-04 CURRENT 2005-10-20 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 1 LIMITED Director 2014-02-03 CURRENT 2013-07-01 Liquidation
RICHARD JAMES COOK JENYNS TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK FITZROY TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK SEDGWICK RENEWABLE ENERGY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES COOK SECOND WAVE MUSIC 5 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 9 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 8 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 10 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 11 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 4 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 2 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 1 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 11 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 6 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 7 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK HENSLOW TRADING LIMITED Director 2013-11-13 CURRENT 2013-09-24 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 2 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 6 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 7 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 8 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 9 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 3 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 4 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SEDGWICK TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK LYELL TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK BLACKFINCH NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RICHARD JAMES COOK RCS SOLUTIONS LTD Director 2009-10-23 CURRENT 2004-10-19 Active
RICHARD JAMES COOK BLACKFINCH FINANCIAL LIMITED Director 2008-05-01 CURRENT 2005-03-12 Active
RICHARD JAMES COOK BLACKFINCH CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-08-25 Active
RICHARD JAMES COOK BLACKFINCH GROUP LIMITED Director 2008-04-01 CURRENT 2005-07-18 Active
RICHARD LEONARD SIMMONDS RCS SOLUTIONS LTD Director 2016-11-01 CURRENT 2004-10-19 Active
RICHARD LEONARD SIMMONDS BLACKFINCH GROUP LIMITED Director 2016-11-01 CURRENT 2005-07-18 Active
RICHARD LEONARD SIMMONDS BLACKFINCH NOMINEES LIMITED Director 2016-11-01 CURRENT 2013-07-17 Active
RICHARD LEONARD SIMMONDS FIRST SCORE MUSIC LTD Director 2016-09-30 CURRENT 2014-09-23 Liquidation
RICHARD LEONARD SIMMONDS BF INTER LTD Director 2016-09-11 CURRENT 2016-09-11 Active
RICHARD LEONARD SIMMONDS WORCESTER & OXFORD ROAD LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD LEONARD SIMMONDS P2 WEALTH LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS ELLA REAL ESTATE LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS ELLA LOANS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS LSA ENDOWMENTS LIMITED Director 2014-07-21 CURRENT 2007-07-04 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS LLOYD FONDS UK VIII LIMITED Director 2012-03-08 CURRENT 2007-09-20 Active
RICHARD LEONARD SIMMONDS BALDENHALL HOLDINGS LIMITED Director 2006-02-23 CURRENT 2006-02-23 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-11Director's details changed for Mr Richard Leonard Simmonds on 2019-06-07
2024-01-10Director's details changed for Mr Richard James Cook on 2022-09-01
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03Change of details for Blackfinch Group Limited as a person with significant control on 2016-04-06
2022-05-03PSC05Change of details for Blackfinch Group Limited as a person with significant control on 2016-04-06
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027059480008
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027059480007
2019-10-15CH01Director's details changed for Mr Richard Leonard Simmonds on 2018-02-01
2019-09-06AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027059480005
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027059480004
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-01PSC05Change of details for Blackfinch Investment Group International Limited as a person with significant control on 2018-11-20
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03PSC05Change of details for Blackfinch Investment Group International Limited as a person with significant control on 2018-04-01
2018-03-16CH01Director's details changed for Mr Richard James Cook on 2018-03-04
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-26TM02Termination of appointment of Pauline Janet Davies on 2017-04-25
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 85000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-04CH01Director's details changed for Mr Richard James Cook on 2016-05-19
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 85000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAUL MACCARTHY
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 85000
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-21RES15CHANGE OF NAME 20/04/2015
2015-04-21CERTNMCompany name changed blackfinch investment solutions LIMITED\certificate issued on 21/04/15
2015-01-30CH01Director's details changed for Mr Richard James Cook on 2014-12-01
2014-12-16AP01DIRECTOR APPOINTED MR JOSEPH PAUL MACCARTHY
2014-09-02AUDAUDITOR'S RESIGNATION
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 85000
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Lsa House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom
2013-09-16AA01CURRSHO FROM 30/11/2013 TO 31/10/2013
2013-08-06AAFULL ACCOUNTS MADE UP TO 15/11/12
2013-05-24AA01CURREXT FROM 15/11/2013 TO 30/11/2013
2013-04-16RES15CHANGE OF NAME 15/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED AVD WEALTH LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-03AR0131/03/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 15/11/11
2012-04-24AR0131/03/12 FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS
2011-12-20MISCSECTION 519
2011-12-20MISCSECTION 519
2011-11-15AAFULL ACCOUNTS MADE UP TO 15/11/10
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 12/10/2011
2011-08-31AA01PREVSHO FROM 31/12/2010 TO 15/11/2010
2011-04-08AR0131/03/11 FULL LIST
2011-01-18MISCSEC 519 AUD RES.
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 13/09/2010
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-05RES15CHANGE OF NAME 04/05/2010
2010-05-05CERTNMCOMPANY NAME CHANGED NEVILLE JAMES LIMITED CERTIFICATE ISSUED ON 05/05/10
2010-05-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-04-22AR0131/03/10 FULL LIST
2010-04-01AP01DIRECTOR APPOINTED MR RICHARD JAMES COOK
2010-03-31AP03SECRETARY APPOINTED MRS PAULINE JANET DAVIES
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SIMMONDS
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2010-01-21AP03SECRETARY APPOINTED MR RICHARD LEONARD SIMMONDS
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 9 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASON
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GILL
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HELLER
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LYN CASLING
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN HELLER
2009-09-30AUDAUDITOR'S RESIGNATION
2009-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-0888(2)AD 16/06/09 GBP SI 100000@0.1=10000 GBP IC 75000/85000
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288aDIRECTOR APPOINTED MR LYN HOWELL CASLING
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26RES13PURCHASE SHARES 31/05/06
2006-09-11169£ IC 150000/75000 05/07/06 £ SR 750000@.1=75000
2006-06-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-06-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-05-10CERT19REDUCTION OF SHARE PREMIUM
2006-05-09OCREDUCTION OF SHARE PREMIUM ACCT
2006-05-08RES13SHAR PREM RED 710000 22/03/06
2006-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLACKFINCH INVESTMENTS 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 BLACKFINCH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-12-30 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-11-15
Annual Accounts
2011-11-15
Annual Accounts
2010-11-15

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 BLACKFINCH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLACKFINCH INVESTMENTS LIMITED registering or being granted any patents
Domain Names

BLACKFINCH INVESTMENTS LIMITED owns 1 domain names.

neville-james.co.uk  

Trademarks
We have not found any records of BLACKFINCH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKFINCH INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as BLACKFINCH INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLACKFINCH INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKFINCH INVESTMENTS 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 BLACKFINCH INVESTMENTS 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.