Company NameBlackett (Newcastle) Limited
DirectorsDouglas Blackett and Paul Stuart Ian Blackett
Company StatusActive
Company Number00401780
CategoryPrivate Limited Company
Incorporation Date11 December 1945(78 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Douglas Blackett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marius Drive
Heddon On The Wall
Northumberland
NR15 0EB
Secretary NameMr Douglas Blackett
NationalityBritish
StatusCurrent
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marius Drive
Heddon On The Wall
Northumberland
NR15 0EB
Director NamePaul Stuart Ian Blackett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(49 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address25 Beechcroft Avenue
Kenton Park
Newcastle Upon Tyne
NE3 4SL
Director NameMrs Christine Mary Blackett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address2 Tynedale Cottage
Throckley
Newcastle Upon Tyne
NE15 9DY

Contact

Websiteblackettsdoors.co.uk
Telephone0191 2734073
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudley Terrace
Corner Of Tamworth Road
Newcastle Upon Tyne
NE4 5AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

1.3k at £1Mr Douglas Blackett
88.33%
Ordinary A
175 at £1Paul Stuart Ian Blackett
11.67%
Ordinary B

Financials

Year2014
Net Worth£176,118
Cash£214,949
Current Liabilities£71,833

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

11 March 1949Delivered on: 21 March 1949
Persons entitled: The Rock Permanent Benefit Building Society.

Classification: Mortgage
Secured details: £1150.
Particulars: 279, tamworth road, newcaslte upon tyne.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,500
(6 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,500
(6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,500
(6 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,500
(6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500
(5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 December 2009Director's details changed for Mr Douglas Blackett on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Douglas Blackett on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Stuart Ian Blackett on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Paul Stuart Ian Blackett on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Douglas Blackett on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Stuart Ian Blackett on 9 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 February 2009Return made up to 09/12/08; full list of members (4 pages)
4 February 2009Return made up to 09/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 December 2007Return made up to 09/12/07; full list of members (2 pages)
14 December 2007Return made up to 09/12/07; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 December 2006Location of register of members (1 page)
11 December 2006Registered office changed on 11/12/06 from: studley terrace newcastle upon tyne NE4 5AP (1 page)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Location of debenture register (1 page)
11 December 2006Location of debenture register (1 page)
11 December 2006Location of register of members (1 page)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: studley terrace newcastle upon tyne NE4 5AP (1 page)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
4 January 2005Return made up to 09/12/04; full list of members (7 pages)
4 January 2005Return made up to 09/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 December 2003Return made up to 09/12/03; full list of members (7 pages)
16 December 2003Return made up to 09/12/03; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
13 December 2000Return made up to 09/12/00; full list of members (6 pages)
13 December 2000Return made up to 09/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 December 1999Return made up to 09/12/99; full list of members (6 pages)
29 December 1999Return made up to 09/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
11 December 1998Return made up to 09/12/98; no change of members (4 pages)
11 December 1998Return made up to 09/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
10 December 1997Return made up to 09/12/97; no change of members (4 pages)
10 December 1997Return made up to 09/12/97; no change of members (4 pages)
23 December 1996Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
2 January 1996Return made up to 09/12/95; no change of members (4 pages)
2 January 1996Return made up to 09/12/95; no change of members (4 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)