Background WavePink WaveYellow Wave

BLACKOAK CONTRACTS LTD. (09611242)

BLACKOAK CONTRACTS LTD. (09611242) is an active UK company. incorporated on 28 May 2015. with registered office in Colne. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BLACKOAK CONTRACTS LTD. has been registered for 10 years. Current directors include JORDAN, Thomas, WHITEOAK, Christopher.

Company Number
09611242
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
63-67 North Valley Road, Colne, BB8 9AQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JORDAN, Thomas, WHITEOAK, Christopher
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKOAK CONTRACTS LTD.

BLACKOAK CONTRACTS LTD. is an active company incorporated on 28 May 2015 with the registered office located in Colne. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BLACKOAK CONTRACTS LTD. was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09611242

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

BLACKOAK SURFACING LTD
From: 23 June 2016To: 21 May 2020
WEAVER OAK DEVELOPMENTS LTD
From: 28 May 2015To: 23 June 2016
Contact
Address

63-67 North Valley Road Colne, BB8 9AQ,

Previous Addresses

63-67 North Valley Road Colne Lancashire BB9 8AQ
From: 10 December 2018To: 29 April 2019
Unit 10 Grafton Street Nelson Lancashire BB9 8AG
From: 1 November 2016To: 10 December 2018
18 Gordon Street Colne Lancashire BB8 0NE England
From: 22 September 2015To: 1 November 2016
Unit 1 Ridgealing Farm Pasture Lane, Barrowford Nelson Lancashire BB9 6RA United Kingdom
From: 28 May 2015To: 22 September 2015
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
May 15
Director Left
Jan 16
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JORDAN, Thomas

Active
North Valley Road, ColneBB9 8AQ
Born August 1984
Director
Appointed 28 May 2015

WHITEOAK, Christopher

Active
North Valley Rd, ColneBB9 8AQ
Born December 1985
Director
Appointed 28 May 2015

COATES, Ben

Resigned
Gordon Street, ColneBB8 0NE
Born August 1987
Director
Appointed 28 May 2015
Resigned 30 Sept 2015

YATES, Mark Andrew

Resigned
Gordon Street, ColneBB8 0NE
Born December 1988
Director
Appointed 28 May 2015
Resigned 31 Aug 2015

Persons with significant control

2

Mr Thomas Jordan

Active
North Valley Road, ColneBB8 9AQ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Whiteoak

Active
North Valley Road, ColneBB8 9AQ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
15 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Resolution
21 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
21 April 2020
AAAnnual Accounts
Change Of Name Notice
7 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Incorporation Company
28 May 2015
NEWINCIncorporation