Background WavePink WaveYellow Wave

BLACKTHORNS 24 LIMITED (05826214)

BLACKTHORNS 24 LIMITED (05826214) is a dissolved UK company. incorporated on 23 May 2006. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLACKTHORNS 24 LIMITED has been registered for 19 years. Current directors include BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, TURNER, Karen Anita.

Company Number
05826214
Status
dissolved
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Blackthorns House 80-82 Dudley Road, Stourbridge, DY9 8ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, TURNER, Karen Anita
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKTHORNS 24 LIMITED

BLACKTHORNS 24 LIMITED is an dissolved company incorporated on 23 May 2006 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLACKTHORNS 24 LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05826214

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 21 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

AVANTI FITTED KITCHENS (HOLDINGS) LIMITED
From: 10 August 2006To: 16 March 2022
MANARD 06 LIMITED
From: 23 May 2006To: 10 August 2006
Contact
Address

Blackthorns House 80-82 Dudley Road Lye Stourbridge, DY9 8ET,

Previous Addresses

6 Church Street Kidderminster Worcestershire DY10 2AD England
From: 10 July 2015To: 29 March 2017
Avanti House, Hayes Lane Lye Near Stourbridge West Midlands DY9 8QJ
From: 23 May 2006To: 10 July 2015
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Loan Cleared
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRASSINGTON, Victoria

Active
80-82 Dudley Road, StourbridgeDY9 8ET
Born April 1969
Director
Appointed 06 Jul 2015

CAPEWELL, Lee Matthew

Active
80-82 Dudley Road, StourbridgeDY9 8ET
Born January 1975
Director
Appointed 05 Sept 2015

TURNER, Karen Anita

Active
80-82 Dudley Road, StourbridgeDY9 8ET
Born November 1966
Director
Appointed 06 Jul 2015

DEARN, Kenneth Raymond

Resigned
50 Park Road, StourbridgeDY9 0QF
Secretary
Appointed 23 May 2006
Resigned 06 Jul 2015

DEARN, Kenneth Raymond

Resigned
50 Park Road, StourbridgeDY9 0QF
Born September 1951
Director
Appointed 23 May 2006
Resigned 06 Jul 2015

FALLON, Scott Williamson

Resigned
Gowanlea Maddiston Road, FalkirkFK2 0JP
Born February 1962
Director
Appointed 23 May 2006
Resigned 06 Jul 2015

HOPKINS, Bryan Lynn

Resigned
Gale House Bridekirk, CockermouthCA13 0PE
Born February 1956
Director
Appointed 23 May 2006
Resigned 06 Jul 2015

Persons with significant control

1

80-82 Dudley Road, StourbridgeDY9 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
27 September 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 July 2022
DS01DS01
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Auditors Resignation Company
28 October 2015
AUDAUD
Appoint Person Director Company With Name Date
12 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
2 July 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
23 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
23 May 2006
NEWINCIncorporation