Background WavePink WaveYellow Wave

BLACKLANDS TRADING LIMITED (02878784)

BLACKLANDS TRADING LIMITED (02878784) is an active UK company. incorporated on 8 December 1993. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). BLACKLANDS TRADING LIMITED has been registered for 32 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, SMYTH, David Thomas.

Company Number
02878784
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
Spinneyfields Farm Main Road, Nantwich, CW5 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUGGY, Donal Joseph, HUNTER, William James, SMYTH, David Thomas
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKLANDS TRADING LIMITED

BLACKLANDS TRADING LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). BLACKLANDS TRADING LIMITED was registered 32 years ago.(SIC: 10512)

Status

active

Active since 32 years ago

Company No

02878784

LTD Company

Age

32 Years

Incorporated 8 December 1993

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Spinneyfields Farm Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

Ornua Ingredients Uk Limited, Hazel Park Dymock Road Ledbury Herefordshire HR8 2JQ
From: 6 January 2016To: 5 May 2025
The Meadow Cheese Company Ltd Hazel Park Dymock Road, Ledbury Herefordshire HR8 2JQ
From: 8 December 1993To: 6 January 2016
Timeline

30 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Nov 09
Director Joined
Feb 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jan 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HARVEY, Victoria Jane

Active
Main Road, NantwichCW5 6DN
Secretary
Appointed 10 Jun 2022

BUGGY, Donal Joseph

Active
Mount Street Lower, Dublin 2
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 05 Dec 2024

SMYTH, David Thomas

Active
Main Road, NantwichCW5 6DN
Born March 1963
Director
Appointed 16 Mar 2017

BENNETT, Eileen Beatrice

Resigned
Blacklands Farm Normansland Road, DymockGL18 2BE
Secretary
Appointed 08 Dec 1993
Resigned 02 May 2003

HOULDEN SOAN, Joslyn Ann

Resigned
16 Manby Road, MalvernWR14 3BB
Secretary
Appointed 01 Dec 2006
Resigned 09 Jun 2022

SIMCOCK, Thomas

Resigned
Kantega, LeekST13 5RH
Secretary
Appointed 02 May 2003
Resigned 01 Dec 2006

BENNETT, Clive John

Resigned
Blacklands Farm, DymockGL18 2BE
Born March 1938
Director
Appointed 08 Dec 1993
Resigned 26 May 2005

BLAKE, Patrick

Resigned
Hazel Park, LedburyHR8 2JQ
Born July 1984
Director
Appointed 01 Aug 2020
Resigned 09 Jun 2022

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 02 May 2003
Resigned 04 Mar 2009

COLLINS, Joe

Resigned
Highfield Green, Co. Dublin
Born March 1960
Director
Appointed 30 Sept 2009
Resigned 11 Apr 2017

CULLEN, Michael John

Resigned
Hazel Park, LedburyHR8 2JQ
Born November 1977
Director
Appointed 11 Apr 2017
Resigned 31 Jul 2020

FINNEY, Angela

Resigned
Hazel Park, LedburyHR8 2JQ
Born March 1976
Director
Appointed 09 Jun 2022
Resigned 31 Mar 2024

FITZGERALD, Cathal

Resigned
32 Fairbrook Lawn, DublinIRISH
Born June 1968
Director
Appointed 02 May 2003
Resigned 20 Dec 2012

HARTE, Michael Vincent

Resigned
Hazel Park, LedburyHR8 2JQ
Born August 1973
Director
Appointed 18 Dec 2012
Resigned 30 Aug 2016

LANE, Kevin Michael

Resigned
Wilfield Park, DublinDUBLIN 4
Born February 1965
Director
Appointed 11 Feb 2011
Resigned 11 Apr 2017

MCLOUGHLIN, Damien Peter

Resigned
10 Billings Way, CheltenhamGL50 2RD
Born September 1966
Director
Appointed 02 May 2003
Resigned 31 Dec 2008

PARKER, Andrew Edward

Resigned
Hazel Park, LedburyHR8 2JQ
Born March 1974
Director
Appointed 31 Mar 2024
Resigned 23 Aug 2024

SMYTH, David Thomas

Resigned
The Meadow Cheese Company Ltd, Dymock Road, LedburyHR8 2JQ
Born March 1963
Director
Appointed 01 Jan 2009
Resigned 18 Dec 2012

WILSON, Aidan Brian, Dr

Resigned
Hazel Park, LedburyHR8 2JQ
Born December 1966
Director
Appointed 30 Aug 2016
Resigned 08 Feb 2017

Persons with significant control

7

1 Active
6 Ceased

Mr David Thomas Smyth

Ceased
Main Road, NantwichCW5 6DN
Born March 1963

Nature of Control

Significant influence or control
Notified 03 Jan 2018
Ceased 17 Nov 2025

Mr Michael John Cullen

Ceased
Hazel Park, LedburyHR8 2JQ
Born November 1977

Nature of Control

Significant influence or control
Notified 03 Jan 2018
Ceased 31 Jul 2020

Dr Aidan Brian Wilson

Ceased
Hazel Park, LedburyHR8 2JQ
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 30 Aug 2016
Ceased 25 Sept 2017

Mr Donal Buggy

Ceased
Main Road, NantwichCW5 6DN
Born March 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2025

Mr Joe Collins

Ceased
Hazel Park, LedburyHR8 2JQ
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2018

Mr Kevin Lane

Ceased
Hazel Park, LedburyHR8 2JQ
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2018
Old Wharf Industrial Estate, Dymock Road, LedburyHR8 2JQ

Nature of Control

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

Filing History

127

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
5 February 2007
288cChange of Particulars
Legacy
12 December 2006
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Auditors Resignation Company
21 October 2005
AUDAUD
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
287Change of Registered Office
Auditors Resignation Company
27 November 1998
AUDAUD
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
2 March 1995
88(2)R88(2)R
Legacy
2 March 1995
123Notice of Increase in Nominal Capital
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
24 May 1994
224224
Incorporation Company
8 December 1993
NEWINCIncorporation