Company NameDAVE Black Construction Limited
Company StatusActive
Company Number02479096
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Stewart Black
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(1 year after company formation)
Appointment Duration33 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSnows Green House
Snows Green Road
Shotley Bridge
County Durham
DH8 0EW
Director NameMrs Lynne Black
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnows Green House
Snows Green Road
Shotley Bridge
County Durham
DH8 0EW
Director NameMrs Jill McElrue
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(24 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleH&S Officer & Estimator
Country of ResidenceEngland
Correspondence Address5 Grassholme Close Burnside Estate
Consett
Co. Durham
DH8 7UL
Director NameMrs Caroline Stewart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(24 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Grassholme Close Burnside Estate
Consett
Co. Durham
DH8 7UL
Secretary NameMrs Caroline Stewart
StatusCurrent
Appointed13 January 2015(24 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address2 Grassholme Close Burnside Estate
Consett
Co. Durham
DH8 7UL
Secretary NameMrs Lynne Black
NationalityBritish
StatusResigned
Appointed09 March 1991(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnows Green House
Snows Green Road
Shotley Bridge
County Durham
DH8 0EW

Contact

Websitedaveblackconstructionltd.co.uk
Email address[email protected]
Telephone01207 582727
Telephone regionConsett

Location

Registered AddressUnit 77 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

40 at £1Mr David Stewart Black
40.00%
Ordinary
40 at £1Mrs Lynne Black
40.00%
Ordinary
10 at £1Caroline Stewart
10.00%
Ordinary
10 at £1Jill Mcelrue
10.00%
Ordinary

Financials

Year2014
Net Worth-£39,038
Cash£7,384
Current Liabilities£97,108

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

5 September 2011Delivered on: 13 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 2010Delivered on: 22 January 2010
Satisfied on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb:dave black construction LTD and numbered 21885468 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied

Filing History

18 September 2023Director's details changed for Mrs. Jill Mcelrue on 10 September 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 August 2022Notification of a person with significant control statement (2 pages)
4 August 2022Cessation of David Stewart Black as a person with significant control on 4 August 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
7 December 2021Satisfaction of charge 2 in full (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 October 2020 (11 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 October 2019 (11 pages)
18 September 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 March 2015Director's details changed for Mrs Lynne Black on 13 January 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Director's details changed for Mrs Lynne Black on 13 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Appointment of Mrs. Jill Mcelrue as a director on 13 January 2015 (2 pages)
14 January 2015Termination of appointment of Lynne Black as a secretary on 13 January 2015 (1 page)
14 January 2015Appointment of Mrs. Jill Mcelrue as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mrs. Caroline Stewart as a secretary on 13 January 2015 (2 pages)
14 January 2015Termination of appointment of Lynne Black as a secretary on 13 January 2015 (1 page)
14 January 2015Appointment of Mrs. Caroline Stewart as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mrs. Caroline Stewart as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mrs. Caroline Stewart as a secretary on 13 January 2015 (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
15 January 2014Registered office address changed from Unit 36 Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Unit 36 Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 15 January 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Satisfaction of charge 1 in full (2 pages)
11 June 2013Satisfaction of charge 1 in full (2 pages)
18 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
18 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mrs Lynne Black on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Lynne Black on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David Stewart Black on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Lynne Black on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David Stewart Black on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David Stewart Black on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
11 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 April 2003Return made up to 01/03/03; full list of members (7 pages)
24 April 2003Return made up to 01/03/03; full list of members (7 pages)
31 October 2002Partial exemption accounts made up to 30 June 2002 (7 pages)
31 October 2002Partial exemption accounts made up to 30 June 2002 (7 pages)
21 March 2002Registered office changed on 21/03/02 from: holly cottage church bank shotley bridge consett co durham DH8 onw (1 page)
21 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 March 2002Registered office changed on 21/03/02 from: holly cottage church bank shotley bridge consett co durham DH8 onw (1 page)
21 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
14 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 09/03/01; full list of members (6 pages)
28 March 2001Return made up to 09/03/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 09/03/99; full list of members (6 pages)
29 March 1999Return made up to 09/03/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 March 1998Return made up to 09/03/98; full list of members (6 pages)
24 March 1998Return made up to 09/03/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Registered office changed on 28/02/97 from: dunelm library terrace catchgate, stanley co. Durham DH9 8HR (1 page)
28 February 1997Registered office changed on 28/02/97 from: dunelm library terrace catchgate, stanley co. Durham DH9 8HR (1 page)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 09/03/96; no change of members (4 pages)
24 March 1996Return made up to 09/03/96; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 March 1995Return made up to 09/03/95; full list of members (6 pages)
22 March 1995Return made up to 09/03/95; full list of members (6 pages)