Company NameBlackthorn Environmental Ltd
DirectorJulian Francis Hammond
Company StatusActive
Company Number03036233
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Julian Francis Hammond
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Harnham Lane
Withington
Cheltenham
GL54 4DD
Wales
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameJocelyn Clare Mayo
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleAdvertising Manager
Correspondence Address37 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameHugo Sutherland Pilch
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1998)
RoleManagement Consultant
Correspondence AddressSpring Cottage Gay Street Lane
North Heath
Pulborough
West Sussex
RH20 2HN
Secretary NameShelley Kathleen Doolan
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressFlat 12 The Osborne Rotherslade Road
Langland
Swansea
SA3 4QA
Wales

Contact

Websiteblackthorn.net
Email address[email protected]

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

20.9k at £1Julian Francis Hammond
55.34%
Ordinary
16.9k at £1Caroline Pilch & Hugo Sutherland Pilch
44.66%
Preference
1 at £1Jocelyn Clare Mayo
0.00%
Ordinary

Financials

Year2014
Net Worth-£41,158
Current Liabilities£70,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

22 October 2021Delivered on: 29 October 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
20 February 2019Delivered on: 20 February 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
2 February 2004Delivered on: 5 February 2004
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
26 March 1998Delivered on: 1 April 1998
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all discounted and other debts; all related rights under any supply contract and all goods; the benefit of any guarantees indemnities and insurances; all floating assets. See the mortgage charge document for full details.
Outstanding

Filing History

13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Registered office address changed from Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 September 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
17 February 2022Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX on 17 February 2022 (1 page)
13 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2021Registration of charge 030362330004, created on 22 October 2021 (24 pages)
28 June 2021Satisfaction of charge 030362330003 in full (4 pages)
18 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Change of details for Mr Julian Francis Hammond as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Julian Francis Hammond on 3 December 2020 (2 pages)
3 December 2020Change of details for Mr Julian Francis Hammond as a person with significant control on 3 December 2020 (2 pages)
17 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr Julian Francis Hammond on 6 April 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 February 2019Registration of charge 030362330003, created on 20 February 2019 (36 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 08/03/2018
(2 pages)
2 May 2018Satisfaction of charge 2 in full (1 page)
2 May 2018Satisfaction of charge 1 in full (1 page)
1 May 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
19 April 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 117,745
(4 pages)
19 March 2018Statement of capital following an allotment of shares on 9 March 2014
  • GBP 77,745
(4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 37,745
(4 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 37,745
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Termination of appointment of Shelley Kathleen Doolan as a secretary on 28 February 2015 (1 page)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 37,745
(4 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 37,745
(4 pages)
24 March 2015Termination of appointment of Shelley Kathleen Doolan as a secretary on 28 February 2015 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 September 2014 (1 page)
10 September 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 September 2014 (1 page)
10 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 37,745
(5 pages)
10 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 37,745
(5 pages)
10 May 2014Secretary's details changed for Shelley Kathleen Doolan on 31 March 2013 (1 page)
10 May 2014Secretary's details changed for Shelley Kathleen Doolan on 31 March 2013 (1 page)
18 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
3 April 2010Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page)
3 April 2010Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page)
3 April 2010Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page)
3 April 2010Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages)
3 April 2010Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page)
3 April 2010Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages)
3 April 2010Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page)
3 April 2010Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page)
3 April 2010Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 11/03/09; full list of members (5 pages)
8 April 2009Return made up to 11/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 11/03/07; full list of members (7 pages)
27 March 2007Return made up to 11/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 11/03/06; full list of members (7 pages)
21 March 2006Return made up to 11/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 11/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2004Return made up to 11/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 11/03/03; full list of members (7 pages)
17 March 2003Return made up to 11/03/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page)
9 March 2002Return made up to 11/03/02; full list of members (7 pages)
9 March 2002Return made up to 11/03/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
10 May 2000Registered office changed on 10/05/00 from: 183 maplehurst road chichester west sussex PO19 4XJ (1 page)
10 May 2000Registered office changed on 10/05/00 from: 183 maplehurst road chichester west sussex PO19 4XJ (1 page)
15 March 2000Return made up to 11/03/00; full list of members (7 pages)
15 March 2000Return made up to 11/03/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
12 August 1999Accounts for a small company made up to 31 March 1999 (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1999£ nc 20000/50000 26/03/99 (2 pages)
1 July 1999Particulars of contract relating to shares (4 pages)
1 July 1999£ nc 20000/50000 26/03/99 (2 pages)
1 July 1999Ad 26/03/99--------- £ si 23856@1=23856 £ ic 13889/37745 (2 pages)
1 July 1999Particulars of contract relating to shares (4 pages)
1 July 1999Ad 26/03/99--------- £ si 23856@1=23856 £ ic 13889/37745 (2 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1999Return made up to 11/03/99; full list of members (6 pages)
12 March 1999Return made up to 11/03/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
17 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 December 1996Nc inc already adjusted 08/12/96 (1 page)
17 December 1996Nc inc already adjusted 08/12/96 (1 page)
17 December 1996Ad 08/12/96--------- £ si 13887@1=13887 £ ic 2/13889 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Ad 08/12/96--------- £ si 13887@1=13887 £ ic 2/13889 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
15 March 1996Return made up to 22/03/96; full list of members (6 pages)
15 March 1996Return made up to 22/03/96; full list of members (6 pages)
23 May 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995New director appointed (2 pages)
23 May 1995Ad 22/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 1995Ad 22/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 39 a leicester road salford lancs M7 0AS (1 page)
23 May 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Registered office changed on 23/05/95 from: 39 a leicester road salford lancs M7 0AS (1 page)
23 May 1995New secretary appointed (2 pages)
23 May 1995New director appointed (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Director resigned (2 pages)
22 March 1995Incorporation (20 pages)
22 March 1995Incorporation (20 pages)