Background WavePink WaveYellow Wave

BLACKTHORNS HOUSE LIMITED (07182619)

BLACKTHORNS HOUSE LIMITED (07182619) is an active UK company. incorporated on 9 March 2010. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BLACKTHORNS HOUSE LIMITED has been registered for 16 years. Current directors include BRASSINGTON, Victoria, MCKAY, Fiona Jean, PRICE, David Edward and 3 others.

Company Number
07182619
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRASSINGTON, Victoria, MCKAY, Fiona Jean, PRICE, David Edward, RAYNEY, Peter Cyril, SAMMS, Melanie Rose, TURNER, Karen Anita
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKTHORNS HOUSE LIMITED

BLACKTHORNS HOUSE LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BLACKTHORNS HOUSE LIMITED was registered 16 years ago.(SIC: 69201, 69203)

Status

active

Active since 16 years ago

Company No

07182619

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

PRICE PEARSON KIDDERMINSTER LIMITED
From: 12 November 2012To: 4 April 2017
FINCH HOUSE HOLDINGS LIMITED
From: 9 March 2010To: 12 November 2012
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
From: 3 April 2017To: 20 March 2023
6 Church Street Kidderminster Worcestershire DY10 2AD
From: 23 November 2012To: 3 April 2017
Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
From: 9 March 2010To: 23 November 2012
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Aug 15
Loan Secured
Jun 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Aug 21
Director Joined
Oct 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BRASSINGTON, Victoria

Active
Waterfront East, Brierley HillDY5 1XG
Born April 1969
Director
Appointed 09 Nov 2012

MCKAY, Fiona Jean

Active
Waterfront East, Brierley HillDY5 1XG
Born February 1970
Director
Appointed 17 Aug 2021

PRICE, David Edward

Active
Waterfront East, Brierley HillDY5 1XG
Born September 1947
Director
Appointed 06 Oct 2025

RAYNEY, Peter Cyril

Active
Spire Court, BirminghamB16 9ND
Born June 1957
Director
Appointed 09 Nov 2012

SAMMS, Melanie Rose

Active
Waterfront East, Brierley HillDY5 1XG
Born December 1967
Director
Appointed 01 Apr 2018

TURNER, Karen Anita

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966
Director
Appointed 09 Mar 2010

MCKAY, Fiona Jean

Resigned
Waterfront East, Brierley HillDY5 1XG
Secretary
Appointed 28 Nov 2012
Resigned 08 Oct 2025

BASTERFIELD, James Lewis

Resigned
80-82 Dudley Road, StourbridgeDY9 8ET
Born April 1949
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2018

COMMON, Rachel Clare

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born February 1982
Director
Appointed 09 Nov 2012
Resigned 31 Mar 2017

COOPER, Christopher

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962
Director
Appointed 29 Feb 2012
Resigned 31 Mar 2017

GARRINGTON, Sandra

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1963
Director
Appointed 29 Feb 2012
Resigned 31 Mar 2017

HILL, Graham Paul

Resigned
80-82 Dudley Road, StourbridgeDY9 8ET
Born June 1970
Director
Appointed 03 Apr 2017
Resigned 21 Jun 2018

HOMER, Arnold John

Resigned
Timbertree Road, WarleyB64 7LF
Born May 1935
Director
Appointed 09 Nov 2012
Resigned 31 Mar 2017

LUCAS, John Neil

Resigned
Stencills Road, WalsallWS4 2HJ
Born March 1942
Director
Appointed 09 Nov 2012
Resigned 31 Dec 2013

MCKAY, Fiona Jean

Resigned
Constantine Way, BilstonWV14 8GU
Born February 1970
Director
Appointed 09 Mar 2010
Resigned 29 Feb 2012

PRICE, David Edward

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born September 1947
Director
Appointed 29 Feb 2012
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Waterfront East, Brierley HillDY5 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
28-30 Wolverhampton Street, DudleyDY1 1DB

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
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Resolution
4 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 September 2014
MR05Certification of Charge
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
22 April 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 April 2013
MR05Certification of Charge
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
18 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Resolution
14 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Incorporation Company
9 March 2010
NEWINCIncorporation