Company NameBlackdown Environmental Consulting Limited
DirectorJohn Rowan Dickson
Company StatusLiquidation
Company Number06097010
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NameAssociated Management & Construction Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr John Rowan Dickson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Stewart Kenneth Priddle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Huntersway
Culmstock
Cullompton
EX15 3HJ
Secretary NameMrs Sophia Mary Katherine Priddle
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Huntersway
Culmstock
Cullompton
EX15 3HJ
Director NameMrs Sophia Mary Katherine Priddle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Huntersway
Culmstock
Cullompton
EX15 3HJ
Secretary NameMrs Elizabeth Muriel Richardson
StatusResigned
Appointed11 September 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2012)
RoleBook Keeper
Correspondence Address2 Town Hill Cottages Culmstock
Cullompton
Devon
EX15 3JQ
Secretary NameMrs Sophia Priddle
StatusResigned
Appointed18 June 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressUnit A6 The Airfield
Dunkeswell
Honiton
Devon
EX14 4LE
Director NameMr Stewart Kenneth Priddle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 July 2019)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Harling Road
Snetterton
Norwich
NR16 2JU

Contact

Websitewww.blackdownenvironmental.co.uk/
Email address[email protected]
Telephone01404 891188
Telephone regionHoniton

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

80 at £1Stewart Kenneth Priddle
80.00%
Ordinary
20 at £1Sophia Mary Katherine Priddle
20.00%
Ordinary

Financials

Year2014
Net Worth£67,037
Cash£19,675
Current Liabilities£143,511

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2019 (5 years, 2 months ago)
Next Return Due26 February 2020 (overdue)

Charges

26 June 2019Delivered on: 1 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge:. 1) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of first legal mortgage) and, in each case, all buildings and fixtures on each such property; and. 2) all its intellectual property as follows:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered and. (B) the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may now or in the future subsist).
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 July 2013Delivered on: 5 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Registration of charge 060970100002, created on 25 August 2017 (25 pages)
31 July 2017Appointment of Mr Stewart Kenneth Priddle as a director on 27 July 2017 (2 pages)
31 July 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 January 2017Satisfaction of charge 060970100001 in full (4 pages)
23 January 2017Appointment of Mr John Rowan Dickson as a director on 6 January 2017 (2 pages)
23 January 2017Termination of appointment of Sophia Mary Katherine Priddle as a director on 6 January 2017 (1 page)
23 January 2017Termination of appointment of Sophia Priddle as a secretary on 6 January 2017 (1 page)
23 January 2017Registered office address changed from Unit a6 the Airfield Dunkeswell Honiton Devon EX14 4LE to The Mews Harling Road Snetterton Norwich NR16 2JU on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Stewart Kenneth Priddle as a director on 6 January 2017 (1 page)
23 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
10 December 2013Change of name notice (2 pages)
10 December 2013Company name changed associated management & construction LTD\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 August 2013Registered office address changed from 3 Hunters Way Culmstock Cullompton Devon EX15 3HJ on 19 August 2013 (1 page)
5 July 2013Registration of charge 060970100001 (17 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 July 2012Appointment of Mr Stewart Kenneth Priddle as a director (2 pages)
18 June 2012Appointment of Mrs Sophia Priddle as a secretary (1 page)
18 June 2012Termination of appointment of Elizabeth Richardson as a secretary (1 page)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mrs Sophia Mary Katherine Priddle on 17 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 September 2009Registered office changed on 14/09/2009 from taxassist accountants 74 fore street heavitree, exeter devon EX1 2RR (1 page)
14 September 2009Secretary appointed mrs elizabeth muriel richardson (1 page)
12 September 2009Appointment terminated secretary sophia priddle (1 page)
5 May 2009Return made up to 12/02/09; full list of members (3 pages)
4 December 2008Director appointed mrs sophia priddle (1 page)
4 December 2008Appointment terminated director stewart priddle (1 page)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2007Incorporation (17 pages)