Company NameBlackwood Hodge Limited
Company StatusDissolved
Company Number00284361
CategoryPrivate Limited Company
Incorporation Date3 February 1934(90 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameBlackwood Hodge P L C

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(82 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(82 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(82 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(80 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameRoger Blair Shute
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressChase View
Winsley
Bradford On Avon
Wiltshire
BA15 2LX
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed24 May 1991(57 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(58 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr Graham Charles Musson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(59 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House School Lane
Bearley
Stratford Upon Avon
Warwickshire
CV37 0SQ
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(59 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(59 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(69 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(69 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(72 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed22 December 2009(75 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(80 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(80 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(82 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameThomas Robinson Group Ltd (Corporation)
Date of BirthMay 1993 (Born 31 years ago)
StatusResigned
Appointed10 November 1998(64 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House
14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed10 November 1998(64 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusResigned
Appointed31 January 2014(80 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitegpgplc.com

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

240.7m at £0.2Coats Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 1993Delivered on: 5 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of any finance documents or intercompany loans (as defined).
Particulars: The shares and dividends as specified. See the mortgage charge document for full details.
Outstanding
27 September 1993Delivered on: 18 October 1993
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Finance Parties (As Defined)

Classification: Deed of pledge of registered shares
Secured details: All monies due or to become due from the company to the chargee pursuant to the group facilities agreement (as defined) and/or this charge.
Particulars: Right of pledge including all rights of shares........including dividend rights,rights to stock bonuses. See the mortgage charge document for full details.
Outstanding
27 September 1993Delivered on: 14 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of company's rights under certain inter-company loans made by it as lender. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page)
28 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
28 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
28 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
28 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60,173,221
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60,173,221
(4 pages)
25 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
25 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
25 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
25 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 May 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
29 May 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 May 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 May 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60,173,221
(4 pages)
29 May 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60,173,221
(4 pages)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 60,173,221
(4 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 60,173,221
(4 pages)
8 April 2014Termination of appointment of James Russell as a director (1 page)
8 April 2014Termination of appointment of James Russell as a director (1 page)
4 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
4 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
4 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
4 April 2014Termination of appointment of James Russell as a secretary (1 page)
4 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
4 April 2014Termination of appointment of James Russell as a secretary (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
26 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 26/09/2012
(6 pages)
14 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 26/09/2012
(6 pages)
4 February 2013Withdraw the company strike off application (2 pages)
4 February 2013Withdraw the company strike off application (2 pages)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
11 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 69,300,000
  • ANNOTATION A second filed SH01 was registered on 14/06/2013
(5 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 69,300,000
  • ANNOTATION A second filed SH01 was registered on 14/06/2013
(5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Director's details changed for Mr Nicholas James Tarn on 24 May 2011 (2 pages)
10 June 2011Director's details changed for Mr James Richard Russell on 24 May 2011 (2 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr Nicholas James Tarn on 24 May 2011 (2 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Mr James Richard Russell on 24 May 2011 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 June 2010Annual return made up to 24 May 2010 (14 pages)
23 June 2010Annual return made up to 24 May 2010 (14 pages)
17 June 2010S-div (1 page)
17 June 2010S-div (1 page)
17 June 2010S-div (1 page)
17 June 2010S-div (1 page)
17 June 2010S-div (1 page)
17 June 2010S-div (1 page)
22 February 2010Termination of appointment of John King as a secretary (2 pages)
22 February 2010Termination of appointment of John King as a secretary (2 pages)
22 February 2010Appointment of James Richard Russell as a secretary (3 pages)
22 February 2010Appointment of James Richard Russell as a secretary (3 pages)
16 October 2009Conve (1 page)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2009Conve (1 page)
16 October 2009Conve (1 page)
16 October 2009Conve (1 page)
16 October 2009Conve (1 page)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2009Conve (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2009Return made up to 24/05/09; full list of members (5 pages)
1 July 2009Return made up to 24/05/09; full list of members (5 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Return made up to 24/05/08; full list of members (5 pages)
9 July 2008Return made up to 24/05/08; full list of members (5 pages)
4 September 2007Return made up to 24/05/07; full list of members (3 pages)
4 September 2007Return made up to 24/05/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Return made up to 24/05/06; full list of members (8 pages)
7 June 2006Return made up to 24/05/06; full list of members (8 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (8 pages)
3 June 2005Return made up to 24/05/05; full list of members (8 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
5 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2002Full accounts made up to 30 June 2001 (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (7 pages)
20 July 2001Return made up to 24/05/01; full list of members (6 pages)
20 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2001Return made up to 24/05/01; full list of members (6 pages)
20 July 2001Re-registration of Memorandum and Articles (59 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Application for reregistration from PLC to private (1 page)
20 July 2001Re-registration of Memorandum and Articles (59 pages)
20 July 2001Application for reregistration from PLC to private (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Company name changed blackwood hodge P L C\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed blackwood hodge P L C\certificate issued on 16/05/01 (2 pages)
28 December 2000Full group accounts made up to 30 June 2000 (14 pages)
28 December 2000Full group accounts made up to 30 June 2000 (14 pages)
6 July 2000Return made up to 24/05/00; bulk list available separately (7 pages)
6 July 2000Return made up to 24/05/00; bulk list available separately (7 pages)
3 February 2000Full group accounts made up to 30 June 1999 (17 pages)
3 February 2000Full group accounts made up to 30 June 1999 (17 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
21 June 1999Return made up to 24/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 June 1999Return made up to 24/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1998Full group accounts made up to 30 June 1998 (17 pages)
9 December 1998Full group accounts made up to 30 June 1998 (17 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
19 January 1998Full group accounts made up to 30 June 1997 (18 pages)
19 January 1998Full group accounts made up to 30 June 1997 (18 pages)
13 June 1997Return made up to 24/05/97; bulk list available separately (7 pages)
13 June 1997Return made up to 24/05/97; bulk list available separately (7 pages)
10 January 1997Full group accounts made up to 30 June 1996 (21 pages)
10 January 1997Full group accounts made up to 30 June 1996 (21 pages)
24 June 1996Return made up to 24/05/96; bulk list available separately (5 pages)
24 June 1996Return made up to 24/05/96; bulk list available separately (5 pages)
27 December 1995Full group accounts made up to 30 June 1995 (25 pages)
27 December 1995Full group accounts made up to 30 June 1995 (25 pages)
31 May 1995Return made up to 24/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1995Return made up to 24/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
1 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
14 June 1988Full group accounts made up to 31 December 1987 (27 pages)
14 June 1988Full group accounts made up to 31 December 1987 (27 pages)
6 June 1986Full accounts made up to 31 December 1985 (29 pages)
6 June 1986Full accounts made up to 31 December 1985 (29 pages)
1 April 1953Articles of association (38 pages)
1 April 1953Articles of association (38 pages)