Background WavePink WaveYellow Wave

BLACKHEATH GROUP LIMITED (00274942)

BLACKHEATH GROUP LIMITED (00274942) is an active UK company. incorporated on 10 April 1933. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACKHEATH GROUP LIMITED has been registered for 92 years. Current directors include FOSTER, Claire Rebecca, FOSTER, Richard Ian, GRIFFITHS, David Norton Douglass.

Company Number
00274942
Status
active
Type
ltd
Incorporated
10 April 1933
Age
92 years
Address
Unit 4 Fairfield Park, West Midlands, B62 9JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Claire Rebecca, FOSTER, Richard Ian, GRIFFITHS, David Norton Douglass
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHEATH GROUP LIMITED

BLACKHEATH GROUP LIMITED is an active company incorporated on 10 April 1933 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACKHEATH GROUP LIMITED was registered 92 years ago.(SIC: 64209)

Status

active

Active since 92 years ago

Company No

00274942

LTD Company

Age

92 Years

Incorporated 10 April 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

W.H.FOSTER & SONS LIMITED
From: 10 April 1933To: 5 August 2004
Contact
Address

Unit 4 Fairfield Park Halesowen West Midlands, B62 9JL,

Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GRIFFITHS, David Norton Douglas

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Secretary
Appointed 08 Nov 2013

FOSTER, Claire Rebecca

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born March 1984
Director
Appointed 01 Nov 2013

FOSTER, Richard Ian

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born October 1951
Director
Appointed N/A

GRIFFITHS, David Norton Douglass

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born December 1963
Director
Appointed 08 Nov 2013

EADE, Dennis Arthur

Resigned
179 Summerfields Avenue, HalesowenB62 9NU
Secretary
Appointed N/A
Resigned 01 Oct 1992

PAYNE, David John

Resigned
12 Park Ridge Drive, HalesowenB63 2UZ
Secretary
Appointed 01 Oct 1992
Resigned 08 Nov 2013

BLAKE, Barrie Paul

Resigned
1 Garganey Court, KidderminsterDY10 4UE
Born June 1961
Director
Appointed 08 Jan 2001
Resigned 12 Oct 2001

FOSTER, Anthony John

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born November 1923
Director
Appointed 22 Sept 2000
Resigned 20 Dec 2018

FOSTER, Joanne Emily

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born October 1987
Director
Appointed 01 Nov 2013
Resigned 09 Mar 2023

FOSTER, Margaret

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born September 1947
Director
Appointed 22 Apr 2020
Resigned 09 Mar 2023

FOSTER, Michael

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born April 1947
Director
Appointed 29 Jun 2012
Resigned 09 Mar 2023

FOSTER, Michael

Resigned
28 Woodlands Road, KidderminsterDY10 3TL
Born April 1947
Director
Appointed 22 Sept 2000
Resigned 09 Feb 2001

FOSTER, Michael

Resigned
28 Woodlands Road, KidderminsterDY10 3TL
Born April 1947
Director
Appointed N/A
Resigned 14 Aug 2000

FOSTER, Patricia Madeleine

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born April 1954
Director
Appointed 29 Jun 2012
Resigned 09 Mar 2023

FOSTER, Paul Michael

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born May 1987
Director
Appointed 22 Apr 2020
Resigned 09 Mar 2023

HARDWICK, James Arthur

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born February 1943
Director
Appointed N/A
Resigned 09 Mar 2023

PAYNE, David John

Resigned
12 Park Ridge Drive, HalesowenB63 2UZ
Born November 1948
Director
Appointed 01 Dec 1993
Resigned 08 Nov 2013

SPICER FREEMAN, Jane

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born April 1949
Director
Appointed 06 Apr 2014
Resigned 09 Mar 2023

WOODALL, Mark Richard

Resigned
48 Acres Road, Quarry BankDY5 2XT
Born October 1972
Director
Appointed 01 Oct 2001
Resigned 27 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Fairfield Park, HalesowenB62 9JL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 Mar 2023

Mr Michael Foster

Ceased
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Memorandum Articles
1 September 2016
MAMA
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
13 November 2004
400400
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Certificate Change Of Name Company
5 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 July 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2002
AAAnnual Accounts
Legacy
6 December 2001
288cChange of Particulars
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1996
AAAnnual Accounts
Resolution
27 February 1996
RESOLUTIONSResolutions
Memorandum Articles
22 February 1996
MEM/ARTSMEM/ARTS
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
5 July 1993
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
24 September 1991
363(287)363(287)
Auditors Resignation Company
5 February 1991
AUDAUD
Accounts With Accounts Type Medium Group
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
288288
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Legacy
15 December 1988
288288
Accounts With Accounts Type Medium Group
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
17 September 1987
88(2)R88(2)R
Legacy
6 September 1987
363363
Accounts With Accounts Type Full Group
6 September 1987
AAAnnual Accounts
Legacy
10 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288
Accounts With Accounts Type Group
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Accounts With Made Up Date
29 July 1983
AAAnnual Accounts
Accounts With Made Up Date
16 August 1982
AAAnnual Accounts
Legacy
16 August 1982
363363
Legacy
20 October 1981
363363