Company NameBlack Country Atelier Limited
DirectorsJing Xiao Lu and Hugh William Swire
Company StatusActive
Company Number07199567
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Previous NameBlack Country Innovations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jing Xiao Lu
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mary Street
Hockley
Birmingham
West Midlands
B3 1UD
Director NameMr Hugh William Swire
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mary Street
Hockley
Birmingham
West Midlands
B3 1UD
Director NameMr Garry Bulmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mary Street
Hockley
Birmingham
West Midlands
B3 1UD

Contact

Websitewww.blackcountryatelier.com/
Email address[email protected]
Telephone0121 2368400
Telephone regionBirmingham

Location

Registered AddressGable House 18 To 24 Turnham Green Terrace
Chiswick
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

50 at £1Mr Hugh William Swire
50.00%
Ordinary
50 at £1Mrs Jing Xiao Lu
50.00%
Ordinary

Financials

Year2014
Net Worth-£194,367
Cash£14,576
Current Liabilities£257,441

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

4 June 2023Cessation of Jing Xiao Lu as a person with significant control on 4 June 2023 (1 page)
4 June 2023Termination of appointment of Jing Xiao Lu as a director on 4 June 2023 (1 page)
4 June 2023Change of details for Mr Hugh William Swire as a person with significant control on 4 June 2023 (2 pages)
4 June 2023Director's details changed for Mr Hugh William Swire on 4 June 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Registered office address changed from 7 Mary Street Hockley Birmingham West Midlands B3 1UD United Kingdom to Gable House 18 to 24 Turnham Green Terrace Chiswick London W4 1QP on 25 June 2020 (1 page)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Garry Bulmer as a director on 25 November 2019 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
24 March 2017Registered office address changed from 15 Mayfield Road Acton London W3 9HQ United Kingdom to 7 Mary Street Hockley Birmingham West Midlands B3 1UD on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Hugh William Swire on 23 March 2017 (2 pages)
24 March 2017Registered office address changed from 15 Mayfield Road Acton London W3 9HQ United Kingdom to 7 Mary Street Hockley Birmingham West Midlands B3 1UD on 24 March 2017 (1 page)
24 March 2017Director's details changed for Ms Jing Xiao Lu on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Garry Bulmer on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Ms Jing Xiao Lu on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Hugh William Swire on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Garry Bulmer on 23 March 2017 (2 pages)
21 March 2017Registered office address changed from 7 Mary Street Hockley Birmingham West Midlands B3 1UD to 15 Mayfield Road Acton London W3 9HQ on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mr Hugh William Swire on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 7 Mary Street Hockley Birmingham West Midlands B3 1UD to 15 Mayfield Road Acton London W3 9HQ on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mr Garry Bulmer on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Ms Jing Xiao Lu on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Garry Bulmer on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Hugh William Swire on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Ms Jing Xiao Lu on 21 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
5 February 2016Appointment of Mr Garry Bulmer as a director on 4 January 2016 (2 pages)
5 February 2016Appointment of Mr Garry Bulmer as a director on 4 January 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
22 April 2014Director's details changed for Ms Jing Xiao Lu on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Hugh William Swire on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Hugh William Swire on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Ms Jing Xiao Lu on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Ms Jing Xiao Lu on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Hugh William Swire on 1 April 2014 (2 pages)
4 April 2014Registered office address changed from 7 Mary Street Hockley Essex E3 1UD United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 7 Mary Street Hockley Essex E3 1UD United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 7 Mary Street Hockley Essex E3 1UD United Kingdom on 4 April 2014 (1 page)
3 April 2014Registered office address changed from Blue Room Morville Bridgnorth Shropshire WV16 4RN United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Blue Room Morville Bridgnorth Shropshire WV16 4RN United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Blue Room Morville Bridgnorth Shropshire WV16 4RN United Kingdom on 3 April 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Company name changed black country innovations LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(3 pages)
2 December 2013Change of name notice (2 pages)
2 December 2013Company name changed black country innovations LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(3 pages)
2 December 2013Change of name notice (2 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 November 2011Amended accounts made up to 31 March 2011 (4 pages)
4 November 2011Amended accounts made up to 31 March 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Hugh William Swire on 23 March 2011 (2 pages)
20 May 2011Director's details changed for Xiao Jing Lu on 23 March 2011 (2 pages)
20 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Hugh William Swire on 23 March 2011 (2 pages)
20 May 2011Director's details changed for Xiao Jing Lu on 23 March 2011 (2 pages)
21 July 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 21 July 2010 (1 page)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)