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

BLACKBORN LIMITED

7 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, UB8 2FX,
Company Registration Number
03180089
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackborn Ltd
BLACKBORN LIMITED was founded on 1996-03-29 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Blackborn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLACKBORN LIMITED
 
Legal Registered Office
7 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Other companies in SL9
 
Filing Information
Company Number 03180089
Company ID Number 03180089
Date formed 1996-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2022-03-25
Return next due 2023-04-08
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB690821816  
Last Datalog update: 2024-04-22 00:27:59
Primary Source:Companies House
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 BLACKBORN LIMITED
The following companies were found which have the same name as BLACKBORN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKBORN SERVICES LIMITED 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ Dissolved Company formed on the 2009-03-17
BLACKBORN ASSOCIATES LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-02-09
BLACKBORNE HOLDINGS GROUP LLC C/O BRADLEY C. ROSEN, ESQ. 189 BROOKVIEW DR. ROCHESTER NY 14617 Active Company formed on the 2017-03-08
BLACKBORNE MANAGEMENT, LLC 5506 METRO WEST BLVD ORLANDO FL 32811 Inactive Company formed on the 2018-06-25
Blackborne Partners LLC Maryland Unknown
BLACKBORNE PARTNERS LLC Pennsylvannia Unknown
BLACKBORNE LOGISTICS LLC 10080 REFLECTIONS BLVD W SUNRISE FL 33351 Active Company formed on the 2020-08-03

Company Officers of BLACKBORN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LINDSAY BOWMAN
Director 1996-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PUGSLEY
Company Secretary 2007-03-01 2015-03-31
CLIVE EDWARD SALTER
Director 1996-03-30 2008-08-25
CLIVE EDWARD SALTER
Company Secretary 1996-03-30 2007-03-01
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1996-03-29 1996-03-30
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1996-03-29 1996-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LINDSAY BOWMAN BLACKBORN SERVICES LIMITED Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2016-08-30

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
2023-07-07Compulsory strike-off action has been suspended
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-08-20DISS40Compulsory strike-off action has been discontinued
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-05-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM , 131 High Street, Chalfont St Peter, Buckinghamshire, SL9 9QJ
2017-08-08DISS40Compulsory strike-off action has been discontinued
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH NO UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LINDSAY BOWMAN
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BOWMAN
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BOWMAN
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BOWMAN
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2017-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2016-10-15DISS40Compulsory strike-off action has been discontinued
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-13AR0126/03/16 ANNUAL RETURN FULL LIST
2016-10-13TM02Termination of appointment of Jonathan Pugsley on 2015-03-31
2016-06-22DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-14AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-28AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-21AR0129/03/13 FULL LIST
2012-08-08DISS40DISS40 (DISS40(SOAD))
2012-08-07AR0129/03/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-04-12AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-22AA01PREVEXT FROM 31/03/2011 TO 31/05/2011
2011-06-20AR0129/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0129/03/10 FULL LIST
2010-02-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18RES01ALTER ARTICLES 14/11/2008
2008-12-18MISCMINUTES OF MEETING
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE SALTER
2008-07-18363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-15363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-28363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-05-10363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: LOVELL HOUSE 271 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LQ
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-05363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-14363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-04-27363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-03-07395PARTICULARS OF MORTGAGE/CHARGE
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97
1997-07-14363bRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-07-1488(2)RAD 30/03/96--------- £ SI 2@1
1997-07-1488(2)RAD 30/03/96--------- £ SI 2@1
1997-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-1088(2)RAD 30/03/96--------- £ SI 2@.5=1 £ IC 2/3
1996-04-12288DIRECTOR RESIGNED
1996-04-12288SECRETARY RESIGNED
1996-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BLACKBORN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against BLACKBORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-07 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 63,961
Creditors Due Within One Year 2012-05-31 £ 83,412
Creditors Due Within One Year 2012-05-31 £ 83,412
Creditors Due Within One Year 2011-05-31 £ 113,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
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 BLACKBORN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 1,695
Cash Bank In Hand 2012-05-31 £ 26,018
Cash Bank In Hand 2012-05-31 £ 26,018
Cash Bank In Hand 2011-05-31 £ 11,400
Current Assets 2013-05-31 £ 61,434
Current Assets 2012-05-31 £ 80,580
Current Assets 2012-05-31 £ 80,580
Current Assets 2011-05-31 £ 109,269
Debtors 2013-05-31 £ 51,844
Debtors 2012-05-31 £ 49,307
Debtors 2012-05-31 £ 49,307
Debtors 2011-05-31 £ 92,826
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0
Stocks Inventory 2013-05-31 £ 7,895
Stocks Inventory 2012-05-31 £ 5,255
Stocks Inventory 2012-05-31 £ 5,255
Stocks Inventory 2011-05-31 £ 5,043
Tangible Fixed Assets 2013-05-31 £ 2,929
Tangible Fixed Assets 2012-05-31 £ 3,100
Tangible Fixed Assets 2012-05-31 £ 3,100
Tangible Fixed Assets 2011-05-31 £ 4,281

Debtors and other cash assets

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

BLACKBORN LIMITED owns 1 domain names.

blackborn.co.uk  

Trademarks
We have not found any records of BLACKBORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBORN 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 (69201 - Accounting and auditing activities) as BLACKBORN LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBORN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKBORN LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBORN 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 BLACKBORN 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.