Background WavePink WaveYellow Wave

BLACKHEATH PRODUCTS LIMITED (00597879)

BLACKHEATH PRODUCTS LIMITED (00597879) is an active UK company. incorporated on 27 January 1958. with registered office in West Midlands. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BLACKHEATH PRODUCTS LIMITED has been registered for 68 years. Current directors include GRIFFITHS, David Norton Douglass, JONES, Richard Daniel, MCLEOD, Duncan Charles and 1 others.

Company Number
00597879
Status
active
Type
ltd
Incorporated
27 January 1958
Age
68 years
Address
Unit 4 Fairfield Park, West Midlands, B62 9JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GRIFFITHS, David Norton Douglass, JONES, Richard Daniel, MCLEOD, Duncan Charles, MURPHY, Mark Joseph
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHEATH PRODUCTS LIMITED

BLACKHEATH PRODUCTS LIMITED is an active company incorporated on 27 January 1958 with the registered office located in West Midlands. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BLACKHEATH PRODUCTS LIMITED was registered 68 years ago.(SIC: 46900)

Status

active

Active since 68 years ago

Company No

00597879

LTD Company

Age

68 Years

Incorporated 27 January 1958

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

BLACKHEATH PLASTICS LIMITED
From: 27 January 1958To: 20 January 1988
Contact
Address

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

Timeline

17 key events • 1958 - 2024

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Aug 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
May 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Jul 20
Director Left
Feb 21
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GRIFFITHS, David Norton Douglass

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

GRIFFITHS, David Norton Douglass

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

JONES, Richard Daniel

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born August 1983
Director
Appointed 01 Jul 2016

MCLEOD, Duncan Charles

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born August 1975
Director
Appointed 01 Jul 2016

MURPHY, Mark Joseph

Active
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born April 1966
Director
Appointed 28 Sept 2000

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

FOSTER, Michael

Resigned
Woodlands Road, KidderminsterDY10 3TL
Born April 1947
Director
Appointed 29 Apr 2011
Resigned 29 Jun 2012

FOSTER, Michael

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

FOSTER, Richard Ian

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born October 1951
Director
Appointed N/A
Resigned 31 May 2024

GOODWIN, Neil

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born August 1958
Director
Appointed 02 Jan 2002
Resigned 20 Jan 2021

HARDWICK, James Arthur

Resigned
7 Lutley Avenue, HalesowenB63 1EH
Born February 1943
Director
Appointed N/A
Resigned 20 Aug 2012

LANE, William Joseph

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born January 1988
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2020

LOVE, Paul Kenneth

Resigned
Unit 4 Fairfield Park, West MidlandsB62 9JL
Born July 1961
Director
Appointed 20 Jun 2011
Resigned 31 Dec 2017

MILLS, George Thomas

Resigned
149 Booth Close, KingswinfordDY6 8SP
Born August 1949
Director
Appointed 08 Nov 1993
Resigned 28 Feb 2014

PAYNE, David John

Resigned
12 Park Ridge Drive, HalesowenB63 2UZ
Born November 1948
Director
Appointed 28 Sept 2000
Resigned 08 Nov 2013

SPICER-FREEMAN, Jane

Resigned
Muntz Crescent, SolihullB94 6QQ
Born April 1949
Director
Appointed 01 Dec 2011
Resigned 06 Apr 2014

THOMAS, Kerry Jane

Resigned
7 Tintagel Drive, DudleyDY1 2TT
Born April 1962
Director
Appointed N/A
Resigned 26 Aug 1992

Persons with significant control

1

Fairfield Park, HalesowenB62 9JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
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
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Medium
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
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 Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Medium
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Medium
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Medium
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Medium
21 July 2010
AAAnnual Accounts
Legacy
29 December 2009
MG02MG02
Legacy
29 December 2009
MG02MG02
Legacy
29 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
30 May 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
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 Medium
5 July 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
7 December 1992
287Change of Registered Office
Legacy
9 October 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Accounts With Accounts Type Medium
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
3 October 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
24 September 1991
363(287)363(287)
Auditors Resignation Company
8 February 1991
AUDAUD
Accounts With Accounts Type Medium
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Medium
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
19 January 1989
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
20 September 1988
363363
Accounts With Accounts Type Medium
20 September 1988
AAAnnual Accounts
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1988
88(3)88(3)
Resolution
5 January 1988
RESOLUTIONSResolutions
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
88(2)Return of Allotment of Shares
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
10 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Accounts With Made Up Date
29 July 1983
AAAnnual Accounts
Miscellaneous
27 January 1958
MISCMISC
Incorporation Company
27 January 1958
NEWINCIncorporation