Background WavePink WaveYellow Wave

W.E.BLACK LIMITED (00425267)

W.E.BLACK LIMITED (00425267) is an active UK company. incorporated on 7 December 1946. with registered office in Chesham. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. W.E.BLACK LIMITED has been registered for 79 years. Current directors include GADSDEN, Eric John Spencer, GADSDEN, Sarah Louise, LONG, Judith Elizabeth and 2 others.

Company Number
00425267
Status
active
Type
ltd
Incorporated
7 December 1946
Age
79 years
Address
Hawridge Place Hawridge Common, Chesham, HP5 2ZD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GADSDEN, Eric John Spencer, GADSDEN, Sarah Louise, LONG, Judith Elizabeth, LYON, James Ian, STANTON, Andrew Barry
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.E.BLACK LIMITED

W.E.BLACK LIMITED is an active company incorporated on 7 December 1946 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. W.E.BLACK LIMITED was registered 79 years ago.(SIC: 41202, 68100)

Status

active

Active since 79 years ago

Company No

00425267

LTD Company

Age

79 Years

Incorporated 7 December 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 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

4 months left

Last Filed

Made up to 16 September 2025 (8 months ago)
Submitted on 16 September 2025 (8 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Hawridge Place Hawridge Common Hawridge Chesham, HP5 2ZD,

Previous Addresses

Hawridge Place Hawridge Chesham Buckinghamshire Hp 5 2Ug
From: 7 December 1946To: 14 December 2012
Timeline

13 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Dec 46
Loan Secured
Oct 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LONG, Judith

Active
Hawridge Common, CheshamHP5 2ZD
Secretary
Appointed 15 Jan 2018

GADSDEN, Eric John Spencer

Active
Hawridge Place, CheshamHP5 2UG
Born December 1944
Director
Appointed N/A

GADSDEN, Sarah Louise

Active
Hawridge Common, CheshamHP5 2ZD
Born May 1985
Director
Appointed 15 Jan 2018

LONG, Judith Elizabeth

Active
Hawridge Common, CheshamHP5 2ZD
Born November 1955
Director
Appointed 15 Jan 2018

LYON, James Ian

Active
Hawridge Common, CheshamHP5 2ZD
Born April 1963
Director
Appointed 15 Jan 2018

STANTON, Andrew Barry

Active
Hawridge Common, CheshamHP5 2ZD
Born July 1974
Director
Appointed 01 Jan 2025

GADSDEN, Carys

Resigned
Hawridge Place, CheshamHP5 2UG
Secretary
Appointed 21 Oct 1992
Resigned 15 Jan 2018

WOOD, C Anthony

Resigned
25 Glover Road, PinnerHA5 1LQ
Secretary
Appointed N/A
Resigned 21 Oct 1992

GADSDEN, Carys

Resigned
Hawridge Place, CheshamHP5 2UG
Born June 1950
Director
Appointed N/A
Resigned 15 Jan 2018

WOOD, C Anthony

Resigned
25 Glover Road, PinnerHA5 1LQ
Born August 1942
Director
Appointed N/A
Resigned 21 Oct 1992

Persons with significant control

1

Mr Eric John Spencer Gadsden

Active
Hawridge, CheshamHP5 2ZD
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Legacy
6 August 2011
MG01MG01
Legacy
17 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
287Change of Registered Office
Legacy
1 May 1996
169169
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
8 June 1995
169169
Legacy
18 April 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1994
169169
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
19 April 1994
169169
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
23 June 1993
169169
Legacy
27 April 1993
169169
Auditors Resignation Company
18 February 1993
AUDAUD
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
363b363b
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Resolution
6 September 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Medium
3 October 1988
AAAnnual Accounts
Legacy
20 July 1988
288288
Legacy
8 February 1988
363363
Accounts With Accounts Type Medium
16 November 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
18 September 1986
AAAnnual Accounts
Incorporation Company
7 December 1946
NEWINCIncorporation