Company NameBlacklands Finance Limited
DirectorsOliver Samuel Golding and Blacklands Utilities Limited
Company StatusActive
Company Number02601546
CategoryPrivate Limited Company
Incorporation Date15 April 1991(33 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oliver Samuel Golding
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLinkwood Office 483 Green Lanes
London
N13 4BS
Director NameBlacklands Utilities Limited (Corporation)
StatusCurrent
Appointed17 July 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressLinkwood Office 483 Green Lanes
London
N13 4BS
Secretary NameBlacklands Utilities Limited (Corporation)
StatusCurrent
Appointed17 July 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressLinkwood Office 483 Green Lanes
London
N13 4BS
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMr Peter John Huggins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address28 Fearon Road
Hastings
East Sussex
TN34 2DL
Director NameMr David Frederick Legg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressSt Helens View Parsonage Lane
Westfield
East Sussex
TN35 4SH
Secretary NameMr Peter John Huggins
NationalityBritish
StatusResigned
Appointed15 April 1992(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address28 Fearon Road
Hastings
East Sussex
TN34 2DL
Director NameMrs Valerie Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLinkwood Office 483 Green Lanes
London
N13 4BS

Location

Registered AddressLinkwood Office
483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Blacklands Utilities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,547
Cash£3,056
Current Liabilities£8,058

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 July 2018Director's details changed for Mr Oliver Golding on 9 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 March 2017Director's details changed for Blacklands Utilities Limited on 2 March 2017 (1 page)
2 March 2017Secretary's details changed for Blacklands Utilities Limited on 2 March 2017 (1 page)
2 March 2017Secretary's details changed for Blacklands Utilities Limited on 2 March 2017 (1 page)
2 March 2017Director's details changed for Blacklands Finance Limited on 2 March 2017 (1 page)
2 March 2017Director's details changed for Blacklands Utilities Limited on 2 March 2017 (1 page)
2 March 2017Director's details changed for Blacklands Finance Limited on 2 March 2017 (1 page)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 November 2015Termination of appointment of Valerie Golding as a director on 5 March 2015 (1 page)
23 November 2015Termination of appointment of Valerie Golding as a director on 5 March 2015 (1 page)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 July 2014Appointment of Mrs Valerie Golding as a director (2 pages)
2 July 2014Appointment of Mrs Valerie Golding as a director (2 pages)
2 July 2014Appointment of Mr Oliver Golding as a director (2 pages)
2 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Appointment of Mr Oliver Golding as a director (2 pages)
2 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
12 September 2013Termination of appointment of Peter Huggins as a director (2 pages)
12 September 2013Termination of appointment of David Legg as a director (3 pages)
12 September 2013Termination of appointment of Peter Huggins as a secretary (2 pages)
12 September 2013Termination of appointment of Peter Huggins as a secretary (2 pages)
12 September 2013Termination of appointment of David Legg as a director (3 pages)
12 September 2013Termination of appointment of Peter Huggins as a director (2 pages)
29 August 2013Registered office address changed from 28 Fearon Rd Hastings East Sussex TN34 2DL on 29 August 2013 (2 pages)
29 August 2013Appointment of Blacklands Utilities Limited as a secretary (3 pages)
29 August 2013Appointment of Blacklands Finance Limited as a director (3 pages)
29 August 2013Appointment of Blacklands Utilities Limited as a secretary (3 pages)
29 August 2013Registered office address changed from 28 Fearon Rd Hastings East Sussex TN34 2DL on 29 August 2013 (2 pages)
29 August 2013Appointment of Blacklands Finance Limited as a director (3 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 27/03/09; full list of members (6 pages)
14 May 2009Return made up to 27/03/09; full list of members (6 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 02/04/08; full list of members (6 pages)
17 July 2008Return made up to 02/04/08; full list of members (6 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 April 2008Return made up to 27/03/07; no change of members (4 pages)
29 April 2008Return made up to 27/03/07; no change of members (4 pages)
23 May 2007Return made up to 02/04/07; no change of members (7 pages)
23 May 2007Return made up to 02/04/07; no change of members (7 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Return made up to 02/04/06; full list of members (8 pages)
13 April 2006Return made up to 02/04/06; full list of members (8 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2005Return made up to 02/04/05; full list of members (8 pages)
20 April 2005Return made up to 02/04/05; full list of members (8 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 April 2004Return made up to 02/04/04; full list of members (8 pages)
23 April 2004Return made up to 02/04/04; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 May 2003Return made up to 02/04/03; full list of members (8 pages)
3 May 2003Return made up to 02/04/03; full list of members (8 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 April 2002Return made up to 02/04/02; full list of members (7 pages)
11 April 2002Return made up to 02/04/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 1999Return made up to 15/04/99; no change of members (2 pages)
12 May 1999Return made up to 15/04/99; no change of members (2 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1997Return made up to 15/04/97; full list of members (6 pages)
6 May 1997Return made up to 15/04/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 May 1996Return made up to 15/04/96; no change of members (4 pages)
21 May 1996Return made up to 15/04/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 April 1995Return made up to 15/04/95; full list of members (6 pages)
13 April 1995Return made up to 15/04/95; full list of members (6 pages)
2 May 1991Ad 15/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1991Ad 15/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)