Background WavePink WaveYellow Wave

BLACKHAM COURT LIMITED (02636470)

BLACKHAM COURT LIMITED (02636470) is an active UK company. incorporated on 9 August 1991. with registered office in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. BLACKHAM COURT LIMITED has been registered for 34 years. Current directors include ROSS, David Christopher, WEAVER, Mark Graham.

Company Number
02636470
Status
active
Type
ltd
Incorporated
9 August 1991
Age
34 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ROSS, David Christopher, WEAVER, Mark Graham
SIC Codes
01500, 41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHAM COURT LIMITED

BLACKHAM COURT LIMITED is an active company incorporated on 9 August 1991 with the registered office located in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. BLACKHAM COURT LIMITED was registered 34 years ago.(SIC: 01500, 41100, 68209)

Status

active

Active since 34 years ago

Company No

02636470

LTD Company

Age

34 Years

Incorporated 9 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 26 May 2023To: 2 August 2023
Blackham Court Withyham Hartfield East Sussex TN7 4DB
From: 9 August 1991To: 26 May 2023
Timeline

17 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Aug 17
Owner Exit
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROSS, David Christopher

Active
Jubilee Way, FavershamME13 8GD
Born February 1969
Director
Appointed 26 Apr 2023

WEAVER, Mark Graham

Active
Jubilee Way, FavershamME13 8GD
Born August 1971
Director
Appointed 28 Jul 2023

QUILTER, Michael John

Resigned
Blackham Court, HartfieldTN7 4DB
Secretary
Appointed 09 Aug 1991
Resigned 15 Feb 2001

ROWLAND BROWN, Charlotte Ann

Resigned
Quarry Bank, TonbridgeTN9 2QZ
Secretary
Appointed 06 Mar 2001
Resigned 14 Jan 2009

BOTT, Michael Colchester, Dr

Resigned
Blackham Court, HartfieldTN7 4DB
Born April 1932
Director
Appointed 21 Mar 2006
Resigned 05 Aug 2017

ELLES-HILL, Michael Patrick

Resigned
Ocklye House Glenmore Road, CrowboroughTN6 1TW
Born February 1933
Director
Appointed 09 Aug 1991
Resigned 30 Sept 2000

OLDE-WOLBERS, Eloise Marie

Resigned
2 Jubilee Way, FavershamME13 8GD
Born August 1979
Director
Appointed 30 Oct 2018
Resigned 26 Apr 2023

QUILTER, Michael John

Resigned
Blackham Court, HartfieldTN7 4DB
Born November 1946
Director
Appointed 09 Aug 1991
Resigned 15 Feb 2001

ROWLAND, Susan Jacqueline

Resigned
Blackham Court, HartfieldTN7 4DB
Born June 1949
Director
Appointed 09 Aug 1991
Resigned 26 Apr 2023

ROWLAND-BROWN, Charlotte Anne

Resigned
2 Jubilee Way, FavershamME13 8GD
Born August 1979
Director
Appointed 30 Oct 2018
Resigned 26 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023

Mrs Susan Jacqueline Rowland

Ceased
2 Jubilee Way, FavershamME13 8GD
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 26 Apr 2023

The Mayo Investment Trust

Ceased
Withyham, HartfieldTN7 4DB

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company
4 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
8 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
8 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
19 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type
1 August 1994
AAAnnual Accounts
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type
11 June 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
88(2)R88(2)R
Legacy
10 December 1991
123Notice of Increase in Nominal Capital
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
224224
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Incorporation Company
9 August 1991
NEWINCIncorporation