Company NameBlackwood Distribution Limited
DirectorDavid Harvey Askew
Company StatusActive
Company Number01045337
CategoryPrivate Limited Company
Incorporation Date8 March 1972(52 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr David Harvey Askew
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Audrey Askew
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Manor Park Road
Chislehurst
Kent
BR7 5PY
Secretary NameMrs Lynn Ashton
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 July 2016)
RoleCompany Director
Correspondence AddressChase Farm
Bramshott Chase
Hindhead
Surrey
GU26 6DG

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.8k at £1David Askew
33.33%
Ordinary
1.8k at £1Miss Susan Askew
33.33%
Ordinary
1.8k at £1Mrs Lynn Ashton
33.33%
Ordinary

Financials

Year2014
Net Worth£20,475
Cash£17,486
Current Liabilities£35

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Director's details changed for Mr David Harvey Askew on 22 December 2016 (2 pages)
23 December 2016Director's details changed for Mr David Harvey Askew on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from White Gates Manor Park Road Chislehurst Kent BR7 5PY to 27 Old Gloucester Street London WC1N 3AX on 22 December 2016 (1 page)
22 December 2016Registered office address changed from White Gates Manor Park Road Chislehurst Kent BR7 5PY to 27 Old Gloucester Street London WC1N 3AX on 22 December 2016 (1 page)
24 July 2016Appointment of Mr David Harvey Askew as a director on 24 July 2016 (2 pages)
24 July 2016Appointment of Mr David Harvey Askew as a director on 24 July 2016 (2 pages)
24 July 2016Termination of appointment of Lynn Ashton as a secretary on 24 July 2016 (1 page)
24 July 2016Termination of appointment of Audrey Askew as a director on 24 July 2016 (1 page)
24 July 2016Termination of appointment of Audrey Askew as a director on 24 July 2016 (1 page)
24 July 2016Termination of appointment of Lynn Ashton as a secretary on 24 July 2016 (1 page)
20 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (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 5,400
(4 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 5,400
(4 pages)
17 September 2015Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to White Gates Manor Park Road Chislehurst Kent BR7 5PY on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to White Gates Manor Park Road Chislehurst Kent BR7 5PY on 17 September 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,400
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,400
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,400
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,400
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mrs Audrey Askew on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Audrey Askew on 31 December 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (10 pages)
30 May 2001Full accounts made up to 31 July 2000 (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 July 1998 (11 pages)
18 May 1999Full accounts made up to 31 July 1998 (11 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 May 1998Full accounts made up to 31 July 1997 (10 pages)
27 May 1998Full accounts made up to 31 July 1997 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 July 1996 (10 pages)
6 May 1997Full accounts made up to 31 July 1996 (10 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 July 1995 (8 pages)
29 May 1996Full accounts made up to 31 July 1995 (8 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 November 1995Registered office changed on 20/11/95 from: paris house wilbury villas hove east sussex BN3 6GZ (1 page)
20 November 1995Registered office changed on 20/11/95 from: paris house wilbury villas hove east sussex BN3 6GZ (1 page)
13 July 1995Memorandum and Articles of Association (22 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1995Memorandum and Articles of Association (22 pages)
26 May 1995Full accounts made up to 31 July 1994 (8 pages)
26 May 1995Full accounts made up to 31 July 1994 (8 pages)