Background WavePink WaveYellow Wave

BLACK HOLE WOOD LIMITED (02522483)

BLACK HOLE WOOD LIMITED (02522483) is an active UK company. incorporated on 16 July 1990. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLACK HOLE WOOD LIMITED has been registered for 35 years. Current directors include BERRY, Sarah Elizabeth, BUCK, Kevin John, HETHERINGTON, Julian Mark and 8 others.

Company Number
02522483
Status
active
Type
ltd
Incorporated
16 July 1990
Age
35 years
Address
295-297 Church Street, Blackpool, FY1 3PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERRY, Sarah Elizabeth, BUCK, Kevin John, HETHERINGTON, Julian Mark, HIGGINS, Charles John, HOLT, Peter Alexander, HULL, Robert, LEVICK, David Hemsley, MOEHLE, Peter Justin, SEDDON, Jennifer Lynn, STANFORD, Michael David, TAYLOR, Jane Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK HOLE WOOD LIMITED

BLACK HOLE WOOD LIMITED is an active company incorporated on 16 July 1990 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLACK HOLE WOOD LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02522483

LTD Company

Age

35 Years

Incorporated 16 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

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

295-297 Church Street Blackpool, FY1 3PJ,

Previous Addresses

Rose Cottage Bankwell Road Giggleswick Settle North Yorkshire BD24 0AP
From: 16 July 1990To: 18 March 2013
Timeline

19 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
May 10
Director Left
May 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 17
Director Left
Jun 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Mar 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

HOLT, Peter

Active
39 Spring Lane, HarrogateHG3 1NP
Secretary
Appointed 02 Mar 2013

BERRY, Sarah Elizabeth

Active
Greenhills, LeedsLS19 6NP
Born September 1965
Director
Appointed 02 Mar 2013

BUCK, Kevin John

Active
Lyndhurst Road, UlverstonLA12 0EG
Born January 1973
Director
Appointed 27 Jul 2009

HETHERINGTON, Julian Mark

Active
Kenning Close, SouthamCV47 9SD
Born January 1965
Director
Appointed 05 Mar 2022

HIGGINS, Charles John

Active
New Cottages, BuxtonSK17 6UJ
Born January 1959
Director
Appointed 24 Apr 2010

HOLT, Peter Alexander

Active
Silverbirches 39 Spring Lane, HarrogateHG3 1NP
Born July 1955
Director
Appointed 01 Mar 2008

HULL, Robert

Active
Allendale Road, HexhamNE46 2DH
Born January 1947
Director
Appointed 03 Apr 2012

LEVICK, David Hemsley

Active
The Green Road, AshbourneDE6 1EE
Born May 1963
Director
Appointed 05 Mar 2022

MOEHLE, Peter Justin

Active
28 Clifford Road, StockportSK12 1HY
Born May 1953
Director
Appointed 20 Mar 2000

SEDDON, Jennifer Lynn

Active
Somerset Place, PlymouthPL3 4BG
Born January 1951
Director
Appointed 05 Mar 2022

STANFORD, Michael David

Active
Pool Lane, ChesterCH3 8JY
Born March 1963
Director
Appointed 05 Mar 2022

TAYLOR, Jane Louise

Active
Burnley Road, BurnleyBB10 4SN
Born November 1966
Director
Appointed 05 Mar 2022

BREARLEY, Roger William

Resigned
Bankwell Road, SettleBD24 0AP
Secretary
Appointed 15 Mar 2003
Resigned 02 Mar 2013

CUMMINS, Donald Albert

Resigned
155 Blackpool Road, Poulton Le FyldeFY6 7QH
Secretary
Appointed N/A
Resigned 15 Mar 2003

BEEVER, Robert Neville

Resigned
Dalveen Woodhead Road, HuddersfieldHD7 1PX
Born October 1939
Director
Appointed 18 Mar 1995
Resigned 06 May 2019

BOUSFIELD, Eric Gilroy

Resigned
40 Almsford Avenue, HarrogateHG2 8HE
Born December 1924
Director
Appointed N/A
Resigned 18 Mar 1995

BREARLEY, Roger William

Resigned
Bankwell Road, SettleBD24 0AP
Born May 1947
Director
Appointed N/A
Resigned 02 Mar 2013

BUCK, Eric

Resigned
Crake View Cottage, UlverstonLA12 8TB
Born August 1938
Director
Appointed N/A
Resigned 27 Jun 2009

CUMMINS, Donald Albert

Resigned
155 Blackpool Road, Poulton Le FyldeFY6 7QH
Born October 1930
Director
Appointed N/A
Resigned 19 Oct 2012

DREW, Derek

Resigned
Bank Side,26 Hall Drive, LeedsLS16 9JE
Born February 1933
Director
Appointed N/A
Resigned 28 Jul 1992

DUNN, John Terrence

Resigned
1 Hall Croft, PrestonPR4 5SS
Born March 1934
Director
Appointed 01 Mar 2008
Resigned 13 May 2022

HIGGINS, Charles Anthony

Resigned
Tall Trees 87 Park Road, BuxtonSK17 6SN
Born November 1924
Director
Appointed N/A
Resigned 24 Jan 2010

RUSSELL, Lynva Jane

Resigned
Brynhedd, HolmfirthHD9 2RH
Born April 1957
Director
Appointed 02 Mar 2002
Resigned 02 Mar 2024

SEXTON, Peter Arthur

Resigned
Hillcrest Road, StockportSK7 3AE
Born August 1929
Director
Appointed 03 Mar 2012
Resigned 16 Nov 2017

STUBBS MORETON, Peter

Resigned
Low Ickenthwaite Farm, UlverstonLA12 8LD
Born August 1935
Director
Appointed 06 Mar 1999
Resigned 15 Dec 2011

TATE, Herbert

Resigned
New House, UlverstonLA12 8DY
Born October 1921
Director
Appointed 01 Aug 1992
Resigned 15 Dec 2011
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
14 March 2002
287Change of Registered Office
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
17 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
11 August 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
88(2)R88(2)R
Legacy
22 January 1993
288288
Legacy
17 December 1992
88(2)R88(2)R
Legacy
18 October 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
7 January 1991
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Statement Of Affairs
15 August 1990
SASA
Legacy
15 August 1990
88(2)O88(2)O
Legacy
9 August 1990
88(2)R88(2)R
Legacy
8 August 1990
88(2)P88(2)P
Legacy
3 August 1990
224224
Memorandum Articles
26 July 1990
MEM/ARTSMEM/ARTS
Incorporation Company
16 July 1990
NEWINCIncorporation