Company NameBlackburn & Co. Project Services Limited
Company StatusActive
Company Number07291412
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Previous NameBHB Strategy Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard James Hitch
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleConstruction Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Clink Street
London
SE1 9DG
Director NameMr Christopher James Blackburn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleConstruction Consultancy
Country of ResidenceEngland
Correspondence AddressNo 1 Clink Street
London
SE1 9DG
Director NameMr Jon Bryant
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(3 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months
RoleProject Consultancy
Country of ResidenceEngland
Correspondence AddressNo 1 Clink Street
London
SE1 9DG
Director NameAnthony Padgett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2022)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Jack Emmins
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Clink Street
London
SE1 9DG
Director NameMr Mark Dedman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2023(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Clink Street
London
SE1 9DG

Location

Registered AddressNo 1 Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Christopher James Blackburn
40.00%
Ordinary
35 at £1Jon Bryant
17.50%
Ordinary
25 at £1Richard James Hitch
12.50%
Ordinary
20 at £1Rebecca Hitch
10.00%
Ordinary
20 at £1Sally Bryant
10.00%
Ordinary
20 at £1Sophie Alice Blackburn
10.00%
Ordinary

Financials

Year2014
Net Worth£150,281
Cash£418,088
Current Liabilities£501,219

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Change of details for Christopher James Blackburn as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Christopher James Blackburn on 23 March 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Notification of Christopher James Blackburn as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Notification of Christopher James Blackburn as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Mr Jon Bryant on 21 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Jon Bryant on 21 June 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(6 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(6 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(6 pages)
27 April 2015Director's details changed for Mr Richard James Hitch on 23 August 2014 (2 pages)
27 April 2015Director's details changed for Mr Richard James Hitch on 23 August 2014 (2 pages)
27 April 2015Director's details changed for Mr Christopher James Blackburn on 17 December 2014 (2 pages)
27 April 2015Director's details changed for Mr Christopher James Blackburn on 17 December 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(6 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Mr Jon Bryant on 21 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Jon Bryant on 21 June 2013 (2 pages)
29 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
29 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed bhb strategy LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
20 March 2012Company name changed bhb strategy LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
20 March 2012Change of name notice (2 pages)
8 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 200
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 200
(3 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Statement of capital following an allotment of shares on 23 June 2011
  • GBP 3
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 23 June 2011
  • GBP 3
(3 pages)
23 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House (5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House (5 pages)
17 January 2011Registered office address changed from 28 Elmstead Gardens Worcester Park KT4 7BD United Kingdom on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 28 Elmstead Gardens Worcester Park KT4 7BD United Kingdom on 17 January 2011 (1 page)
6 December 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
6 December 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
14 July 2010Appointment of Mr Jon Bryant as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011.
(3 pages)
14 July 2010Appointment of Mr Jon Bryant as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011.
(3 pages)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)