Background WavePink WaveYellow Wave

BLACKWELL ELECTRICAL LIMITED (06378775)

BLACKWELL ELECTRICAL LIMITED (06378775) is an active UK company. incorporated on 21 September 2007. with registered office in Colchester. The company operates in the Construction sector, engaged in electrical installation. BLACKWELL ELECTRICAL LIMITED has been registered for 18 years. Current directors include BLACKWELL, Thomas Benjamin.

Company Number
06378775
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
122 Feering Hill, Colchester, CO5 9PY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BLACKWELL, Thomas Benjamin
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWELL ELECTRICAL LIMITED

BLACKWELL ELECTRICAL LIMITED is an active company incorporated on 21 September 2007 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in electrical installation. BLACKWELL ELECTRICAL LIMITED was registered 18 years ago.(SIC: 43210)

Status

active

Active since 18 years ago

Company No

06378775

LTD Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

WILBY ELECTRICAL CONTRACTS LIMITED
From: 21 September 2007To: 15 August 2012
Contact
Address

122 Feering Hill Feering Colchester, CO5 9PY,

Previous Addresses

8a Fox and Pheasant Centre Colchester Road White Colne Colchester CO6 2PS England
From: 6 March 2020To: 5 May 2021
Baverstocks Chartered Accountants, Dickens House 3-7 Guithavon Street Witham CM8 1BJ
From: 21 September 2007To: 6 March 2020
Timeline

2 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLACKWELL, Thomas Benjamin

Active
SudburyCO10 1BH
Born July 1985
Director
Appointed 01 Jun 2009

FRENCH, Amanda Jane

Resigned
Hill Farm, SudburyCO10 7PD
Secretary
Appointed 21 Sept 2007
Resigned 01 Jun 2009

BLACKWELL, Matthew

Resigned
Hill Farm, SudburyCO10 7PD
Born August 1962
Director
Appointed 21 Sept 2007
Resigned 01 Jun 2009

Persons with significant control

1

Mr Thomas Benjamin Blackwell

Active
Alder Way, SudburyCO10 1BH
Born July 1985

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

50

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
15 October 2007
225Change of Accounting Reference Date
Incorporation Company
21 September 2007
NEWINCIncorporation