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

BH BLACKWELL LIMITED

203-206 PICCADILLY, LONDON, W1J 9HD,
Company Registration Number
03867902
Private Limited Company
Active

Company Overview

About Bh Blackwell Ltd
BH BLACKWELL LIMITED was founded on 1999-10-28 and has its registered office in London. The organisation's status is listed as "Active". Bh Blackwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BH BLACKWELL LIMITED
 
Legal Registered Office
203-206 PICCADILLY
LONDON
W1J 9HD
Other companies in OX1
 
Telephone01865 792792
 
Filing Information
Company Number 03867902
Company ID Number 03867902
Date formed 1999-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BH BLACKWELL 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 BH BLACKWELL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 1999-11-05
JULIAN BLACKWELL
Director 2000-03-10
TIMOTHY EUSTACE
Director 1999-11-05
EMMA LOUISE HILLYARD
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ELIZABETH WILLEMITE
Director 2013-03-28 2017-07-18
MARK JOHN JAMES LITTLE
Director 2010-01-28 2013-06-30
ANDREW HUTCHINGS
Director 2010-01-28 2011-04-28
MARTYN JOHN OSBORNE
Director 2006-09-29 2010-01-31
GERARD VINCENT CONNOLLY
Director 2006-09-29 2007-03-08
PHILIP BASIL BLACKWELL
Director 2000-06-13 2006-09-29
NEIL IAN MACKENZIE STEPHENSON
Director 2000-06-13 2005-09-30
NEVILLE HEARNE HOPKINS
Director 1999-11-05 2000-05-08
DANIEL JOHN DWYER
Nominated Secretary 1999-10-28 1999-11-05
DANIEL JAMES DWYER
Director 1999-10-28 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE ORBI-TEL LIMITED Company Secretary 2003-01-28 CURRENT 1984-03-12 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Company Secretary 1999-03-24 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Company Secretary 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE BLACKWELL LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-09 Active
JULIAN BLACKWELL GET BRITAIN OUT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
JULIAN BLACKWELL VOTE UK OUT OF EU LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
JULIAN BLACKWELL UK OUT OF EU LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
JULIAN BLACKWELL WHITEWELLS FARM COTTAGES LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
JULIAN BLACKWELL BETTER OFF OUT LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
JULIAN BLACKWELL THE EU REFERENDUM CAMPAIGN LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
JULIAN BLACKWELL TREBETHERICK STORES LTD Director 2010-03-02 CURRENT 2004-10-12 Active - Proposal to Strike off
JULIAN BLACKWELL TOBY BLACKWELL LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
JULIAN BLACKWELL U.P. JENKINS LIMITED Director 1999-09-06 CURRENT 1999-09-06 Dissolved 2013-10-22
JULIAN BLACKWELL MBC (ESTATES) LIMITED Director 1995-10-17 CURRENT 1995-08-17 Active
TIMOTHY EUSTACE TECOSEC LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Director 2010-01-28 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL UK LIMITED Director 2010-01-28 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Director 2010-01-28 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Director 2010-01-28 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE BLACKWELL LIMITED Director 2006-02-06 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Director 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE PARKER & SON LIMITED Director 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Director 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Director 1992-11-30 CURRENT 1946-06-22 Dissolved 2017-07-04
EMMA LOUISE HILLYARD BLACKWELL LIMITED Director 2017-06-19 CURRENT 1992-11-09 Active
EMMA LOUISE HILLYARD BLACKWELL UK LIMITED Director 2017-06-19 CURRENT 1964-03-17 Active
EMMA LOUISE HILLYARD BLACKWELL (TRUSTEES) LIMITED Director 2017-06-19 CURRENT 1982-01-21 Active
EMMA LOUISE HILLYARD BLACKWELL (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2001-11-09 Active
EMMA LOUISE HILLYARD W.HEFFER & SONS LIMITED Director 2017-06-19 CURRENT 1909-12-09 Active
EMMA LOUISE HILLYARD GLOBAL NETWORK OF CIVIL SOCIETY ORGANISATIONS FOR DISASTER REDUCTION Director 2014-12-12 CURRENT 2010-09-13 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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2023-09-07Previous accounting period extended from 29/04/23 TO 30/04/23
2023-01-20Current accounting period extended from 31/12/22 TO 29/04/23
2022-12-09PSC02Notification of Waterstones Booksellers Limited as a person with significant control on 2022-08-07
2022-12-09PSC07CESSATION OF BLACKWELL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-08RP04CS01
2022-12-05AP03Appointment of Fiona Johnston as company secretary on 2022-12-05
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-11-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOTT SINGER
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOTT SINGER
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 50 Broad Street Oxford OX1 3BQ
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOLLOY
2022-06-16TM02Termination of appointment of Elisabeth Sullivan on 2022-06-10
2022-06-16AD03Registers moved to registered inspection location of Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2022-06-16AD02Register inspection address changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EUSTACE
2022-05-31TM02Termination of appointment of Timothy Eustace on 2022-05-31
2022-03-29AP01DIRECTOR APPOINTED MR ACHILLES JAMES DAUNT
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BLACKWELL
2022-03-29AP03Appointment of Ms Elisabeth Sullivan as company secretary on 2022-03-29
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2020-11-30CH01Director's details changed for Mrs Emma Louise Hillyard on 2020-11-30
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-06-04AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WILLEMITE
2017-07-04CH01Director's details changed for Mrs Emma Louise Hillyard on 2017-06-19
2017-07-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0128/10/15 ANNUAL RETURN FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0128/10/13 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/13
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE
2013-04-23AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH WILLEMITE
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-30AR0128/10/12 ANNUAL RETURN FULL LIST
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/11
2011-11-03AR0128/10/11 ANNUAL RETURN FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/11 FROM Beaver House Hythe Bridge Street Oxford OX1 2ET
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINGS
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/06/10
2010-11-02AR0128/10/10 ANNUAL RETURN FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN OSBORNE
2010-02-17AP01DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE
2010-02-16AP01DIRECTOR APPOINTED MR. ANDREW HUTCHINGS
2009-11-02AR0128/10/09 FULL LIST
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN OSBORNE / 27/01/2009
2008-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-10-28363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-29363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-03-16288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05
2005-11-01363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-03288bDIRECTOR RESIGNED
2004-11-08363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/04
2003-11-19363aRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03
2003-07-18ELRESS386 DISP APP AUDS 26/06/03
2003-07-18ELRESS366A DISP HOLDING AGM 26/06/03
2002-11-07363aRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-29ELRESS252 DISP LAYING ACC 21/06/02
2002-06-29RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 50 BROAD STREET OXFORD OX1 3BQ
2001-10-31363aRETURN MADE UP TO 28/10/01; NO CHANGE OF MEMBERS
2001-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/01
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/00
2001-02-06363aRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2001-01-20288cDIRECTOR'S PARTICULARS CHANGED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-10-10288cDIRECTOR'S PARTICULARS CHANGED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-21288bDIRECTOR RESIGNED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-05-08225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00
2000-03-10CERTNMCOMPANY NAME CHANGED QUIDSALIVE LIMITED CERTIFICATE ISSUED ON 10/03/00
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-10288bSECRETARY RESIGNED
2000-01-10288bDIRECTOR RESIGNED
1999-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BH BLACKWELL 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 BH BLACKWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BH BLACKWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27
Annual Accounts
2008-06-28
Annual Accounts
2007-06-30
Annual Accounts
2006-07-01

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 BH BLACKWELL LIMITED

Intangible Assets
Patents
We have not found any records of BH BLACKWELL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BH BLACKWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BH BLACKWELL 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 (99999 - Dormant Company) as BH BLACKWELL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BH BLACKWELL 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 BH BLACKWELL 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 BH BLACKWELL 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.