Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Richard Blackwell |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Becklands Farm America Road Earls Colne Colchester CO6 2LB |
Director Name | Mr Keith David Gooday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Charles Rowland Pugh |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(37 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Civil Engineer |
Correspondence Address | Shimpling House Shimpling Bury St Edmunds Suffolk IP29 4HS |
Director Name | Stuart Brooke Marston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2001) |
Role | Contractor |
Correspondence Address | Inworth House Inworth Lane Wakes Colne Colchester Essex CO6 2BG |
Director Name | Mrs Margaret Patricia Blackwell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2006) |
Role | Property Managed |
Correspondence Address | Donyland House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Director Name | Roy Robert Stimpson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Quantity Surveyor |
Correspondence Address | Linstock Cross End Pebmarsh Halestead Essex CO9 2NU |
Director Name | Mrs Julia Verity Hughes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(44 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 January 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 31 March 2013(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(62 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Philip James Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(63 years after company formation) |
Appointment Duration | 4 weeks (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(63 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | jqgroup.co.uk |
---|
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
40k at £1 | Ca Blackwell Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 May 2001 | Delivered on: 14 June 2001 Satisfied on: 18 August 2015 Persons entitled: C.A. Blackwell Group Limited Formerly Known as Premier Lime & Stone Company Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as C.a blackwell (plant) limited to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 September 1975 | Delivered on: 16 September 1975 Satisfied on: 18 August 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at pease hill rd, ripley, derby (see schedule attached to doc 40 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page) |
29 January 2020 | Appointment of Mr John William Young Strachan Samuel as a director on 28 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages) |
31 December 2019 | Appointment of Philip James Smith as a director on 31 December 2019 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
5 August 2019 | Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 (1 page) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Robert Brotherston as a director on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Steven Leslie Anson as a director on 31 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Ca Blackwell Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ca Blackwell Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 February 2016 | Statement of company's objects (2 pages) |
4 February 2016 | Change of accounting reference date (3 pages) |
4 February 2016 | Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
4 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
4 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
4 February 2016 | Statement of company's objects (2 pages) |
4 February 2016 | Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages) |
4 February 2016 | Change of accounting reference date (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 September 2015 | Appointment of Mr Guy Warwick Pugh as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Guy Warwick Pugh as a director on 22 September 2015 (2 pages) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Appointment of Mr Ian David Saville as a secretary (1 page) |
11 June 2013 | Termination of appointment of Keith Gooday as a director (1 page) |
11 June 2013 | Termination of appointment of Keith Gooday as a director (1 page) |
11 June 2013 | Termination of appointment of Keith Gooday as a director (1 page) |
11 June 2013 | Termination of appointment of Keith Gooday as a director (1 page) |
11 June 2013 | Appointment of Mr Ian David Saville as a secretary (1 page) |
11 June 2013 | Termination of appointment of Keith Gooday as a secretary (1 page) |
11 June 2013 | Termination of appointment of Keith Gooday as a secretary (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 21/06/03; full list of members (8 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
8 August 2002 | Return made up to 21/06/02; full list of members (8 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Return made up to 21/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 21/06/01; full list of members (7 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Memorandum and Articles of Association (11 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Memorandum and Articles of Association (11 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | New director appointed (2 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Company name changed C.A. blackwell (plant) LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed C.A. blackwell (plant) LIMITED\certificate issued on 01/06/01 (2 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
9 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
24 December 1956 | Incorporation (15 pages) |
24 December 1956 | Incorporation (15 pages) |