Company NameBlackhouse (UK) Ltd
DirectorRoland Patrick Connelly
Company StatusActive
Company Number07188779
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Roland Patrick Connelly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrathorne Arms Crathorne
Yarm
Cleveland
TS15 0BA
Secretary NameMrs Barbara Catherine McCoy
StatusCurrent
Appointed21 August 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressCrathorne Arms Crathorne
Yarm
Cleveland
TS15 0BA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSuzanne Nicole Dexter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2013)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Crathorne Arms Crathorne
Yarm
Cleveland
TS15 0BA
Director NameMartin Peter McLoughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 4 Church House College Square
Stokesley
Middlesbrough
TS9 5DN
Secretary NameMartin Peter McLoughlin
NationalityBritish
StatusResigned
Appointed19 March 2010(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressUnit 4 Church House College Square
Stokesley
Middlesbrough
TS9 5DN
Director NameMrs Barbara Catherine Mary McCoy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom England
Correspondence AddressUnit 4 Church House College Square
Stokesley
Middlesbrough
TS9 5DN
Secretary NameMr Roland Patrick Connelly
StatusResigned
Appointed07 August 2013(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 21 August 2013)
RoleCompany Director
Correspondence AddressThe Cottage Otterington Hall
South Otterington
Northallerton
North Yorkshire
DL7 9HW

Location

Registered AddressCrathorne Arms
Crathorne
Yarm
Cleveland
TS15 0BA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCrathorne
WardHutton Rudby

Shareholders

6 at £1Barbara Mccoy
85.71%
Ordinary
1 at £1Roland Connelly
14.29%
Ordinary

Financials

Year2014
Net Worth-£13,836
Cash£48,603
Current Liabilities£116,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 June 2020Change of details for Mrs Barbara Mccoy as a person with significant control on 2 June 2020 (2 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 May 2019Director's details changed for Mr Roland Patrick Connelly on 30 April 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 March 2017Director's details changed for Mr Roland Patrick Connelly on 17 March 2017 (2 pages)
18 March 2017Director's details changed for Mr Roland Patrick Connelly on 17 March 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Director's details changed for Mr Roland Patrick Connelly on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Roland Patrick Connelly on 7 September 2016 (2 pages)
30 June 2016Director's details changed for Mr Roland Patrick Connelly on 10 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Roland Patrick Connelly on 10 June 2016 (2 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(3 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(3 pages)
8 November 2013Registered office address changed from the Crathorne Arms Crathorne Yarm Cleveland TS15 0BA England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from the Crathorne Arms Crathorne Yarm Cleveland TS15 0BA England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from the Crathorne Arms Crathorne Yarm Cleveland TS15 0BA England on 8 November 2013 (1 page)
6 November 2013Termination of appointment of Suzanne Dexter as a director (1 page)
6 November 2013Termination of appointment of Suzanne Dexter as a director (1 page)
17 October 2013Registered office address changed from Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN on 17 October 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Appointment of Mrs Barbara Catherine Mccoy as a secretary (1 page)
22 August 2013Appointment of Mr Roland Patrick Connelly as a director (2 pages)
22 August 2013Termination of appointment of Roland Connelly as a secretary (1 page)
22 August 2013Appointment of Mr Roland Patrick Connelly as a director (2 pages)
22 August 2013Termination of appointment of Roland Connelly as a secretary (1 page)
22 August 2013Termination of appointment of Barbara Mccoy as a director (1 page)
22 August 2013Termination of appointment of Barbara Mccoy as a director (1 page)
22 August 2013Appointment of Mrs Barbara Catherine Mccoy as a secretary (1 page)
9 August 2013Appointment of Mrs Barbara Catherine Mary Mccoy as a director (2 pages)
9 August 2013Appointment of Mrs Barbara Catherine Mary Mccoy as a director (2 pages)
8 August 2013Termination of appointment of Martin Mcloughlin as a secretary (1 page)
8 August 2013Termination of appointment of Martin Mcloughlin as a director (1 page)
8 August 2013Termination of appointment of Martin Mcloughlin as a director (1 page)
8 August 2013Appointment of Mr Roland Patrick Connelly as a secretary (2 pages)
8 August 2013Appointment of Mr Roland Patrick Connelly as a secretary (2 pages)
8 August 2013Termination of appointment of Martin Mcloughlin as a secretary (1 page)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
24 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
24 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
27 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 7
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 7
(4 pages)
25 March 2010Appointment of Martin Peter Mcloughlin as a secretary (3 pages)
25 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 March 2010Appointment of Martin Peter Mcloughlin as a secretary (3 pages)
25 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 6
(4 pages)
25 March 2010Appointment of Martin Peter Mcloughlin as a director (3 pages)
25 March 2010Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 25 March 2010 (2 pages)
25 March 2010Appointment of Suzanne Nicole Dexter as a director (3 pages)
25 March 2010Appointment of Suzanne Nicole Dexter as a director (3 pages)
25 March 2010Appointment of Martin Peter Mcloughlin as a director (3 pages)
25 March 2010Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 25 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 6
(4 pages)
15 March 2010Incorporation (31 pages)
15 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 March 2010Incorporation (31 pages)
15 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)