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

TOBY BLACKWELL LIMITED

7 GARDINER CLOSE, ABINGDON, OXON, OX14 3YA,
Company Registration Number
05627686
Private Limited Company
Active

Company Overview

About Toby Blackwell Ltd
TOBY BLACKWELL LIMITED was founded on 2005-11-18 and has its registered office in Oxon. The organisation's status is listed as "Active". Toby Blackwell Limited is a Private Limited Company registered in 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
TOBY BLACKWELL LIMITED
 
Legal Registered Office
7 GARDINER CLOSE
ABINGDON
OXON
OX14 3YA
Other companies in OX14
 
Filing Information
Company Number 05627686
Company ID Number 05627686
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOBY 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.
Companies with same name TOBY BLACKWELL LIMITED
The following companies were found which have the same name as TOBY BLACKWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOBY BLACKWELL AND ASSOCIATES INC Georgia Unknown
TOBY BLACKWELL AND ASSOCIATES INC Georgia Unknown
TOBY BLACKWELL RESERVE LIMITED 7 GARDINER CLOSE ABINGDON OX14 3YA Active Company formed on the 2020-03-27

Company Officers of TOBY BLACKWELL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 2005-11-18
JULIAN BLACKWELL
Director 2005-11-18
DERRICK JAMES COOK
Director 2009-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EUSTACE
Director 2005-11-18 2005-11-18

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 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 BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
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 BH BLACKWELL LIMITED Director 2000-03-10 CURRENT 1999-10-28 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
DERRICK JAMES COOK EIGHT BELLS (EATON) LTD Director 2013-05-22 CURRENT 2011-01-11 Active - Proposal to Strike off
DERRICK JAMES COOK TREBETHERICK STORES LTD Director 2010-03-02 CURRENT 2004-10-12 Active - Proposal to Strike off
DERRICK JAMES COOK INDUSTRIAL INVESTMENT GROUP LIMITED Director 2003-02-28 CURRENT 1994-08-01 Active
DERRICK JAMES COOK MBC (ESTATES) LIMITED Director 1995-10-17 CURRENT 1995-08-17 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
2023-12-06CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DERRICK JAMES COOK
2023-07-27Current accounting period extended from 30/06/23 TO 31/12/23
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02SH0101/08/22 STATEMENT OF CAPITAL GBP 21200002
2022-05-24AP01DIRECTOR APPOINTED MRS HELEN JANE WALSH
2022-04-27Director's details changed for Mr James Julian Blackwell on 2022-04-01
2022-04-27CH01Director's details changed for Mr James Julian Blackwell on 2022-04-01
2022-03-31AP01DIRECTOR APPOINTED MR JAMES JULIAN BLACKWELL
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-16CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-01RES13Resolutions passed:
  • Co business 20/05/2020
  • Resolution of allotment of securities
2020-05-22SH0120/05/20 STATEMENT OF CAPITAL GBP 16600002
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-08PSC04Change of details for Mr Julian Blackwell as a person with significant control on 2017-04-06
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 13400002
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 13400002
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 13400002
2015-11-23AR0118/11/15 ANNUAL RETURN FULL LIST
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 13400002
2014-11-21AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-06ANNOTATIONClarification
2014-08-06RP04
2014-07-14SH0122/05/14 STATEMENT OF CAPITAL GBP 15400002
2014-06-04RES13COMPANY BUSINESS 22/05/2014
2014-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 22/05/2014
2014-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0118/11/12 ANNUAL RETURN FULL LIST
2012-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-21AR0118/11/11 ANNUAL RETURN FULL LIST
2011-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-24RES13REMOVE RESTRICTION ON SHARES, SECTION 175 18/02/2011
2011-02-24RES01ADOPT ARTICLES 18/02/2011
2011-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-21SH0121/02/11 STATEMENT OF CAPITAL GBP 1400002
2010-11-22AR0118/11/10 FULL LIST
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED MR DERRICK JAMES COOK
2009-11-23AR0118/11/09 FULL LIST
2009-04-29AA30/06/08 TOTAL EXEMPTION FULL
2008-11-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION FULL
2007-11-23363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-22363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-17225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23ELRESS386 DISP APP AUDS 18/11/05
2005-12-23ELRESS366A DISP HOLDING AGM 18/11/05
2005-12-01288bDIRECTOR RESIGNED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TOBY 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 TOBY BLACKWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TOBY BLACKWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOBY BLACKWELL LIMITED
Trademarks
We have not found any records of TOBY BLACKWELL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPOSITE DEBENTURE PARKER & SON LIMITED 2009-12-29 Outstanding
COMPOSITE DEBENTURE W.HEFFER & SONS LIMITED 2009-12-29 Outstanding

We have found 2 mortgage charges which are owed to TOBY BLACKWELL LIMITED

Income
Government Income
We have not found government income sources for TOBY 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 (70229 - Management consultancy activities other than financial management) as TOBY BLACKWELL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TOBY 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 TOBY 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 TOBY 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.