Background WavePink WaveYellow Wave

BLACKWELD LIMITED (01882327)

BLACKWELD LIMITED (01882327) is an active UK company. incorporated on 1 February 1985. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BLACKWELD LIMITED has been registered for 41 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
01882327
Status
active
Type
ltd
Incorporated
1 February 1985
Age
41 years
Address
3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWELD LIMITED

BLACKWELD LIMITED is an active company incorporated on 1 February 1985 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BLACKWELD LIMITED was registered 41 years ago.(SIC: 32990)

Status

active

Active since 41 years ago

Company No

01882327

LTD Company

Age

41 Years

Incorporated 1 February 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
From: 1 September 2011To: 10 November 2011
33,Lionel Street, Birmingham. B3 1AB
From: 1 February 1985To: 1 September 2011
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 04 Aug 2006

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 21 Dec 2018

WESTON, Brenda Elizabeth

Resigned
Malthouse Road, TiptonDY4 9AE
Secretary
Appointed N/A
Resigned 21 Dec 2018

CHAPMAN, Richard

Resigned
1 Meole Hall Gardens, ShrewsburySY3 9JS
Born May 1950
Director
Appointed 31 Jul 2001
Resigned 04 Aug 2006

HYAMS, Malcolm John

Resigned
16 Whitefields Road, SolihullB91 3NT
Born February 1944
Director
Appointed N/A
Resigned 08 Jun 1992

WESTON, Brenda Elizabeth

Resigned
Malthouse Road, TiptonDY4 9AE
Born August 1940
Director
Appointed 31 Jul 2001
Resigned 21 Dec 2018

WESTON, Eric Reginald

Resigned
5 Wells Close, BridgnorthWV16 5JQ
Born June 1942
Director
Appointed N/A
Resigned 23 May 2001

Persons with significant control

2

1 Active
1 Ceased
Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mrs Brenda Weston

Ceased
Malthouse Road, TiptonDY4 9AE
Born August 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 January 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
30 November 2009
AUDAUD
Legacy
12 May 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
28 November 1996
288cChange of Particulars
Legacy
28 November 1996
288cChange of Particulars
Legacy
25 July 1996
403aParticulars of Charge Subject to s859A
Legacy
25 July 1996
403aParticulars of Charge Subject to s859A
Legacy
25 July 1996
403aParticulars of Charge Subject to s859A
Legacy
25 July 1996
403aParticulars of Charge Subject to s859A
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
395Particulars of Mortgage or Charge
Legacy
17 October 1994
225(1)225(1)
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
288288
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Resolution
20 January 1992
RESOLUTIONSResolutions
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
288288
Miscellaneous
20 January 1992
MISCMISC
Accounts With Accounts Type Small
19 December 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
30 July 1991
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
363363
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
20 January 1989
287Change of Registered Office
Legacy
9 December 1988
363363
Legacy
9 December 1988
363363
Legacy
27 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Made Up Date
29 September 1987
AAAnnual Accounts
Legacy
17 August 1987
GEN117GEN117
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87