Company NameBlackwells (Butchers) Limited
DirectorsDiane Blackwell and Anna Jean Hand
Company StatusActive
Company Number00537880
CategoryPrivate Limited Company
Incorporation Date9 September 1954(69 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Diane Blackwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address122 High Street
Norton
Stockton-On-Tees
Co Durham
TS20 1DS
Secretary NameMrs Diane Blackwell
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address122 High Street
Norton
Stockton-On-Tees
Co Durham
TS20 1DS
Director NameMrs Anna Jean Hand
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(69 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 High Street
Norton
Stockton-On-Tees
Co Durham
TS20 1DS
Director NameMr Martin Blackwell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 07 March 2018)
RoleButcher
Country of ResidenceEngland
Correspondence Address122 High Street
Norton
Stockton-On-Tees
Co Durham
TS20 1DS
Director NameMiss Anna Blackwell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(61 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 High Street
Norton
Stockton-On-Tees
Co Durham
TS20 1DS

Contact

Websitewww.blackwells-butchers.co.uk/
Email address[email protected]
Telephone01642 559191
Telephone regionMiddlesbrough

Location

Registered Address122 High Street
Norton
Stockton-On-Tees
Co Durham
TS20 1DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Diane Blackwell
50.00%
Ordinary
1.4k at £1Martin Blackwell
50.00%
Ordinary

Financials

Year2014
Net Worth£212,050
Cash£19,229
Current Liabilities£36,537

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 March 1982Delivered on: 18 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - hornleys junction road norton, stockton on tees, cleveland .. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1982Delivered on: 17 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the N.of kenley gardens and to the E.of kew gardens norton, stockton on tees district cleveland county. Title no:- tes 13927. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1972Delivered on: 10 November 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: F/P at 122 high street, norton stockton on-tees teesside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 October 2021Memorandum and Articles of Association (14 pages)
14 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2021Change of share class name or designation (2 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
19 March 2018Termination of appointment of Martin Blackwell as a director on 7 March 2018 (1 page)
19 March 2018Cessation of Martin Blackwell as a person with significant control on 7 March 2018 (1 page)
11 January 2018Register inspection address has been changed from Baldwins (Wynyard) Ltd Wynyard Avenue Wynyard Billingham TS22 5TB England to Baldwins (Wynyard) Ltd Wynyard Avenue Wynyard Billingham TS22 5TB (1 page)
11 January 2018Register inspection address has been changed from C/O Baines Jewitt Chartered Accountants Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom to Baldwins (Wynyard) Ltd Wynyard Avenue Wynyard Billingham TS22 5TB (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,800
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,800
(6 pages)
4 November 2015Appointment of Miss Anna Blackwell as a director on 9 October 2015 (2 pages)
4 November 2015Appointment of Miss Anna Blackwell as a director on 9 October 2015 (2 pages)
4 November 2015Appointment of Miss Anna Blackwell as a director on 9 October 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,800
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,800
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,800
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,800
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 September 2011Previous accounting period shortened from 10 September 2011 to 31 August 2011 (3 pages)
1 September 2011Previous accounting period shortened from 10 September 2011 to 31 August 2011 (3 pages)
27 May 2011Total exemption small company accounts made up to 10 September 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 10 September 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 10 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 10 September 2009 (6 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Secretary's details changed for Diane Blackwell on 31 December 2009 (1 page)
20 January 2010Director's details changed for Diane Blackwell on 31 December 2009 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Martin Blackwell on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Diane Blackwell on 31 December 2009 (1 page)
20 January 2010Director's details changed for Diane Blackwell on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Martin Blackwell on 31 December 2009 (2 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 March 2009Total exemption small company accounts made up to 10 September 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 10 September 2008 (7 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Director and secretary's change of particulars / diane blackwell / 31/12/2007 (1 page)
23 July 2008Return made up to 31/12/07; full list of members (4 pages)
23 July 2008Return made up to 31/12/07; full list of members (4 pages)
23 July 2008Director and secretary's change of particulars / diane blackwell / 31/12/2007 (1 page)
4 April 2008Total exemption small company accounts made up to 10 September 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 10 September 2007 (7 pages)
12 April 2007Total exemption small company accounts made up to 10 September 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 10 September 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 10 September 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 10 September 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 10 September 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 10 September 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 May 2004Return made up to 31/12/03; full list of members (7 pages)
21 May 2004Return made up to 31/12/03; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 10 September 2003 (8 pages)
18 May 2004Accounts for a small company made up to 10 September 2003 (8 pages)
22 April 2003Accounts for a small company made up to 10 September 2002 (8 pages)
22 April 2003Accounts for a small company made up to 10 September 2002 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 10 September 2001 (6 pages)
7 June 2002Accounts for a small company made up to 10 September 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 10 September 2000 (6 pages)
23 May 2001Accounts for a small company made up to 10 September 2000 (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 10 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 10 September 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 10 September 1998 (5 pages)
8 March 1999Accounts for a small company made up to 10 September 1998 (5 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 10 September 1997 (5 pages)
8 June 1998Accounts for a small company made up to 10 September 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 July 1997Full accounts made up to 10 September 1995 (10 pages)
14 July 1997Full accounts made up to 10 September 1994 (10 pages)
14 July 1997Full accounts made up to 10 September 1995 (10 pages)
14 July 1997Full accounts made up to 10 September 1994 (10 pages)
11 July 1997Full accounts made up to 10 September 1996 (10 pages)
11 July 1997Full accounts made up to 10 September 1996 (10 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)