Background WavePink WaveYellow Wave

BLACK GOLD DEVELOPMENTS (UK) LIMITED (05431850)

BLACK GOLD DEVELOPMENTS (UK) LIMITED (05431850) is an active UK company. incorporated on 21 April 2005. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects. BLACK GOLD DEVELOPMENTS (UK) LIMITED has been registered for 20 years. Current directors include JONES, Julian Leigh, MUDDIMAN, Lesley, BLACK GOLD INVESTMENTS (JERSEY) LTD.

Company Number
05431850
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Westons Point House Westons Point, Poole, BH14 8EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Julian Leigh, MUDDIMAN, Lesley, BLACK GOLD INVESTMENTS (JERSEY) LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK GOLD DEVELOPMENTS (UK) LIMITED

BLACK GOLD DEVELOPMENTS (UK) LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects. BLACK GOLD DEVELOPMENTS (UK) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05431850

LTD Company

Age

20 Years

Incorporated 21 April 2005

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 30 September 2025 (7 months 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

IMPACT DRILLING SYSTEMS LIMITED
From: 16 June 2005To: 22 January 2009
SECURE DRILLING SYSTEMS LIMITED
From: 21 April 2005To: 16 June 2005
Contact
Address

Westons Point House Westons Point Turks Lane Poole, BH14 8EW,

Previous Addresses

Westons Point House Westons Point Turks Lane Wimborne Dorset BH14 8EW England
From: 29 April 2024To: 29 April 2024
Westons Point House Turks Lane Whitecliffe Poole Dorset BH14 8EW United Kingdom
From: 7 July 2021To: 29 April 2024
Westons Point Yard Westons Point Boatyard Turks Lane, Whitecliff Poole Dorset BH14 8EW
From: 6 January 2014To: 7 July 2021
Hurn View House Chapel Gate Bournemouth Airport Christchurch Dorset BH23 6EW
From: 21 April 2005To: 6 January 2014
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MUDDIMAN, Lesley

Active
Turks Lane, PooleBH14 8EW
Secretary
Appointed 30 Jun 2020

JONES, Julian Leigh

Active
Westons Point, PooleBH14 8EW
Born July 1961
Director
Appointed 26 Mar 2024

MUDDIMAN, Lesley

Active
Westons Point, PooleBH14 8EW
Born December 1961
Director
Appointed 27 Mar 2024

BLACK GOLD INVESTMENTS (JERSEY) LTD

Active
Liberty Wharf, JerseyJE2 3NY
Corporate director
Appointed 05 Apr 2023

CREES, Lesley

Resigned
C/O Accounts On Time, BournemouthBH5 1NR
Secretary
Appointed 24 Aug 2006
Resigned 18 Dec 2008

FLETT, Jayne Anne

Resigned
2 New Cottages, FordingbridgeSP6 2EZ
Secretary
Appointed 21 Apr 2005
Resigned 24 Aug 2006

JONES, Julian Leigh

Resigned
Turks Lane, PooleBH14 8EW
Secretary
Appointed 01 Jul 2015
Resigned 07 Dec 2021

MUDDIMAN, Lesley

Resigned
Westons Point Boatyard, PooleBH14 8EW
Secretary
Appointed 03 Jan 2014
Resigned 01 Jul 2015

WILSON, James Neil

Resigned
Owslebury, WinchesterSO21 1LN
Secretary
Appointed 18 Dec 2008
Resigned 03 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

BLASHILL, Richard Thomas

Resigned
Turks Lane, PooleBH14 8EW
Born December 1961
Director
Appointed 07 Dec 2021
Resigned 27 Nov 2023

HAYSOM, Elliot Lee

Resigned
37 Compton Avenue, PooleBH14 8PU
Born September 1970
Director
Appointed 18 Dec 2008
Resigned 31 Jan 2010

JONES, Julian Leigh

Resigned
Turks Lane, PooleBH14 8EW
Born July 1961
Director
Appointed 08 Jun 2015
Resigned 05 Apr 2023

JONES, Julian

Resigned
PO BOX 12541, Meadows 1
Born July 1961
Director
Appointed 21 Apr 2005
Resigned 22 Feb 2008

JONES, Stanley Reginald

Resigned
65 Lone Pine Drive, FerndownBH22 8LR
Born August 1927
Director
Appointed 18 Dec 2008
Resigned 08 Jun 2015

MOUNTAIN, Frank James

Resigned
Canterton Lane, BrookS023
Born September 1957
Director
Appointed 08 Oct 2010
Resigned 29 Oct 2010

MUDDIMAN, Lesley

Resigned
Gff 7 Browning Avenue, BournemouthBH5 1NR
Born December 1961
Director
Appointed 22 Feb 2008
Resigned 18 Dec 2008

PARKINSON, Charles Sidney

Resigned
Turks Lane, PooleBH14 8EW
Born June 1989
Director
Appointed 05 Apr 2023
Resigned 19 Nov 2024

PARKINSON, Charles Sidney

Resigned
Turks Lane, PooleBH14 8EW
Born June 1989
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2022

WILSON, James Neil

Resigned
Owslebury, WinchesterSO21 1LN
Born May 1966
Director
Appointed 18 Dec 2008
Resigned 03 Jan 2013

Persons with significant control

1

Mr Julian Leigh Jones

Active
Westons Point, PooleBH14 8EW
Born July 1961

Nature of Control

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

Filing History

98

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 July 2025
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
11 April 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 February 2010
AA01Change of Accounting Reference Date
Legacy
21 July 2009
363aAnnual Return
Memorandum Articles
13 February 2009
MEM/ARTSMEM/ARTS
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2005
288bResignation of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation