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

BLACKSHAW QUARRIES LIMITED

CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
03103439
Private Limited Company
Active

Company Overview

About Blackshaw Quarries Ltd
BLACKSHAW QUARRIES LIMITED was founded on 1995-09-19 and has its registered office in Brighouse. The organisation's status is listed as "Active". Blackshaw Quarries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKSHAW QUARRIES LIMITED
 
Legal Registered Office
CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Previous Names
BLACKSHAW LEISURE LIMITED16/01/2008
BLACKSHAW LANDFILL LIMITED22/03/2006
Filing Information
Company Number 03103439
Company ID Number 03103439
Date formed 1995-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSHAW QUARRIES 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 BLACKSHAW QUARRIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKSBANK
Company Secretary 1995-09-19
JOHN STEPHEN BROOKSBANK
Director 1995-09-19
SUSAN BROOKSBANK
Director 1995-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-19 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active
SUSAN BROOKSBANK BLACKSHAW LANDFILL LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
SUSAN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK ARTHINGTON QUARRY LIMITED Company Secretary 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
SUSAN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Company Secretary 2007-02-09 CURRENT 1985-02-21 Active
SUSAN BROOKSBANK SPRING WILLOWS LIMITED Company Secretary 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
SUSAN BROOKSBANK PARK HOUSE LIMITED Company Secretary 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
SUSAN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
SUSAN BROOKSBANK ADW PROPERTIES LTD Company Secretary 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW PROJECTS LIMITED Company Secretary 2005-01-12 CURRENT 2004-07-27 Active
SUSAN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
SUSAN BROOKSBANK HIGHLAND COVE LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
SUSAN BROOKSBANK EASY DIGGER LIMITED Company Secretary 2003-10-31 CURRENT 2001-11-09 Active - Proposal to Strike off
SUSAN BROOKSBANK DIGGER2HIRE LIMITED Company Secretary 2003-03-26 CURRENT 2000-11-13 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Company Secretary 2000-05-03 CURRENT 2000-05-03 Active
SUSAN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off

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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031034390013
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031034390012
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031034390012
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-05-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031034390014
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM CLIFTON HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ ENGLAND
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM C/O BLACKSHAW HOLDINGS LTD ST BERNARDS MILL GELDERD ROAD, GILDERSOME MORLEY LEEDS LS27 7NA
2017-04-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 278
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031034390010
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031034390011
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031034390013
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031034390014
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031034390012
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 278
2015-10-12AR0119/09/15 ANNUAL RETURN FULL LIST
2015-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 278
2014-10-07AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-22MEM/ARTSARTICLES OF ASSOCIATION
2014-09-22RES01ADOPT ARTICLES 22/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031034390011
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031034390010
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O C/O BLACKSHAW HOLDINGS LTD ST BERNARD'S MILL GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7NA UNITED KINGDOM
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 278
2013-10-03AR0119/09/13 FULL LIST
2013-08-19AA01PREVEXT FROM 30/11/2012 TO 31/05/2013
2012-10-19AR0119/09/12 FULL LIST
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM CLIFTON HOUSE CLIFTON MILLS BAILIFF BRIDGE BRIGHOUSE HD6 4JJ
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-17AR0119/09/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-24AR0119/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-10122CONSO
2009-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-10RES01ALTER MEM AND ARTS 02/03/2009
2009-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1088(2)AD 02/06/09 GBP SI 256@1=256 GBP IC 22/278
2009-06-1088(2)AD 02/06/09 GBP SI 200@0.1=20 GBP IC 2/22
2008-09-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-16CERTNMCOMPANY NAME CHANGED BLACKSHAW LEISURE LIMITED CERTIFICATE ISSUED ON 16/01/08
2007-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-30363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-10-17363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22CERTNMCOMPANY NAME CHANGED BLACKSHAW LANDFILL LIMITED CERTIFICATE ISSUED ON 22/03/06
2006-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/05
2005-10-18363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-30363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2004-01-08363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-09-26363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-27RES13SECTION 736 01/05/02
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-11-03363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02SRES01ALTER MEM AND ARTS 19/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1029358 Active Licenced property: BARNARD ROAD VICTORIA WORKS BRADFORD GB BD4 7DY. Correspondance address: 79 BARNARD ROAD VICTORIA WORKS BRADFORD GB BD4 7DX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BLACKSHAW QUARRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding LLOYDS BANK PLC
2015-10-30 Outstanding LLOYDS BANK PLC
2015-10-30 Outstanding LEO GROUP LIMITED
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-02 Satisfied CLYDESDALE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14/06/06 AND 2006-06-28 Satisfied CLYDESDALE BANK PUBLIC COMPANY LIMITED
MORTGAGE 2006-03-22 Satisfied CAPITAL BANK PLC
LEGAL MORTGAGE 2001-04-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-03-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-03-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-12-21 Satisfied YORKSHIRE BANK PLC
MARINE MORTGAGE 2000-09-26 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1997-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-06-18 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BLACKSHAW QUARRIES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKSHAW QUARRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKSHAW QUARRIES LIMITED
Trademarks
We have not found any records of BLACKSHAW QUARRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSHAW QUARRIES 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 (68209 - Other letting and operating of own or leased real estate) as BLACKSHAW QUARRIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLACKSHAW QUARRIES 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 BLACKSHAW QUARRIES 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 BLACKSHAW QUARRIES 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.