Company NameBabers Of Blackwood Limited
DirectorsRuth Kathleen Baber and Susan Elizabeth Huckle
Company StatusActive
Company Number00517610
CategoryPrivate Limited Company
Incorporation Date24 March 1953(71 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRuth Kathleen Baber
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2006(53 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Richmond Hill
Richmond
TW10 6QX
Director NameMrs Susan Elizabeth Huckle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(66 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address40 Richmond Hill
Richmond
TW10 6QX
Secretary NameMrs Susan Elizabeth Huckle
StatusCurrent
Appointed01 March 2020(66 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address40 Richmond Hill Richmond Hill
Richmond
TW10 6QX
Director NameNorah Baber
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 September 2006)
RoleCompany Director
Correspondence AddressHolly Lodge
Bloomfield Road
Blackwood
Gwent
NP2 1QB
Wales
Director NameMr Philip Charles Mountjoy Baber
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 September 2011)
RoleCompany Director
Correspondence Address104 Mill Road
Lisvane
Cardiff
CF4 5UG
Wales
Director NameThomas Raymond Baber
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressHolly Lodge
Bloomfield Road
Blackwood
Gwent
NP2 1QB
Wales
Secretary NameThomas Raymond Baber
NationalityBritish
StatusResigned
Appointed31 December 1992(39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressHolly Lodge
Bloomfield Road
Blackwood
Gwent
NP2 1QB
Wales
Secretary NameMr Philip Charles Mountjoy Baber
NationalityBritish
StatusResigned
Appointed01 February 1996(42 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 September 2011)
RoleCompany Director
Correspondence Address104 Mill Road
Lisvane
Cardiff
CF4 5UG
Wales
Director NameCatherine Jane Welsher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed01 October 2011(58 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dderwen Deg
Lisvane
Cardiff
CF14 0TU
Wales
Secretary NameRuth Kathleen Baber
NationalityBritish
StatusResigned
Appointed10 November 2011(58 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Dderwen Deg
Lisvane
Cardiff
CF14 0TU
Wales

Contact

Websitejubileemactools.com

Location

Registered Address40 Richmond Hill
Richmond
TW10 6QX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.2k at £1Ruth Kathleen Baber
63.89%
Ordinary
10.8k at £1Beryl Cann
36.11%
Ordinary

Financials

Year2014
Net Worth£177,371
Cash£78,219
Current Liabilities£9,990

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Charges

1 February 2008Delivered on: 6 February 2008
Satisfied on: 22 October 2013
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece or parcel of land k/a palace buildings 65-77 high street blackwood. See the mortgage charge document for full details.
Fully Satisfied
26 July 1989Delivered on: 2 August 1989
Satisfied on: 20 December 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
25 September 1967Delivered on: 29 September 1967
Satisfied on: 26 March 1998
Persons entitled: United Friendly Insurance Company Limited

Classification: Further charge
Secured details: £5,000.
Particulars: L/H land known as palace cinema building and f/h land known as 61/69 highstreet blackwood, monmouthshire.
Fully Satisfied
16 December 1964Delivered on: 23 December 1964
Satisfied on: 26 March 1998
Persons entitled: United Friendly Insurance Company Limited

Classification: Legal charge
Secured details: £35,000.
Particulars: 61/69 high street blackwood, monmouthshire.
Fully Satisfied
9 June 1959Delivered on: 19 June 1959
Satisfied on: 11 July 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking & all property present and future including uncalled capital (see doc no 15).
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 March 2020Registered office address changed from 10 Dderwen Deg Lisvane Cardiff CF14 0TU Wales to 40 Richmond Hill Richmond TW10 6QX on 23 March 2020 (1 page)
9 March 2020Termination of appointment of Ruth Kathleen Baber as a secretary on 29 February 2020 (1 page)
9 March 2020Termination of appointment of Catherine Jane Welsher as a director on 29 February 2020 (1 page)
9 March 2020Appointment of Mrs Susan Elizabeth Huckle as a secretary on 1 March 2020 (2 pages)
9 March 2020Appointment of Mrs Susan Elizabeth Huckle as a director on 1 March 2020 (2 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Director's details changed for Catherine Jane Welsher on 23 July 2019 (2 pages)
12 December 2019Secretary's details changed for Ruth Kathleen Baber on 23 July 2019 (1 page)
12 December 2019Change of details for Ruth Kathleen Baber as a person with significant control on 23 July 2019 (2 pages)
12 December 2019Director's details changed for Ruth Kathleen Baber on 23 July 2019 (2 pages)
23 July 2019Registered office address changed from 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW to 10 Dderwen Deg Lisvane Cardiff CF14 0TU on 23 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 30,000
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 30,000
(6 pages)
5 August 2014Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 5 August 2014 (1 page)
5 August 2014Director's details changed for Catherine Jane Welsher on 18 July 2014 (2 pages)
5 August 2014Secretary's details changed for Ruth Kathleen Baber on 18 July 2014 (1 page)
5 August 2014Secretary's details changed for Ruth Kathleen Baber on 18 July 2014 (1 page)
5 August 2014Director's details changed for Ruth Kathleen Baber on 18 July 2014 (2 pages)
5 August 2014Director's details changed for Catherine Jane Welsher on 18 July 2014 (2 pages)
5 August 2014Director's details changed for Ruth Kathleen Baber on 18 July 2014 (2 pages)
5 August 2014Registered office address changed from 104 Mill Road Lisvane Cardiff CF14 0UG to 80 Rhydypenau Road Cyncoed Cardiff CF23 6PW on 5 August 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 30,000
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 30,000
(6 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (3 pages)
22 October 2013Satisfaction of charge 5 in full (3 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Termination of appointment of Philip Baber as a director (1 page)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 February 2012Termination of appointment of Philip Baber as a director (1 page)
2 December 2011Appointment of Ruth Kathleen Baber as a secretary (3 pages)
2 December 2011Appointment of Ruth Kathleen Baber as a secretary (3 pages)
22 November 2011Appointment of Catherine Jane Welsher as a director (3 pages)
22 November 2011Appointment of Catherine Jane Welsher as a director (3 pages)
15 November 2011Termination of appointment of Philip Baber as a secretary (2 pages)
15 November 2011Termination of appointment of Philip Baber as a secretary (2 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 June 2007Return made up to 31/12/06; full list of members (3 pages)
1 June 2007Return made up to 31/12/06; full list of members (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 December 2004Return made up to 31/12/04; full list of members (5 pages)
21 December 2004Return made up to 31/12/04; full list of members (5 pages)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 June 2003Registered office changed on 13/06/03 from: palace buildings blackwood gwent (1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Registered office changed on 13/06/03 from: palace buildings blackwood gwent (1 page)
13 June 2003Director's particulars changed (1 page)
20 December 2002Return made up to 31/12/02; full list of members (4 pages)
20 December 2002Return made up to 31/12/02; full list of members (4 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 December 2000Return made up to 31/12/00; no change of members (5 pages)
21 December 2000Return made up to 31/12/00; no change of members (5 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 December 1999Return made up to 31/12/99; no change of members (5 pages)
29 December 1999Return made up to 31/12/99; no change of members (5 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (7 pages)
4 January 1999Return made up to 31/12/98; full list of members (7 pages)
24 November 1998Full accounts made up to 31 January 1998 (11 pages)
24 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
24 March 1953Incorporation (12 pages)
24 March 1953Incorporation (12 pages)