Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A. BLACKWELL GROUP LIMITED
Company Information for

C.A. BLACKWELL GROUP LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
00664770
Private Limited Company
Active

Company Overview

About C.a. Blackwell Group Ltd
C.A. BLACKWELL GROUP LIMITED was founded on 1960-07-11 and has its registered office in Durham. The organisation's status is listed as "Active". C.a. Blackwell Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C.A. BLACKWELL GROUP LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in CO6
 
Filing Information
Company Number 00664770
Company ID Number 00664770
Date formed 1960-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 12:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A. BLACKWELL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.A. BLACKWELL GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES KEMP
Company Secretary 2016-10-28
STEVEN LESLIE ANSON
Director 2016-12-12
GORDON FRANK COLENSO BANHAM
Director 2017-08-31
NIALL KEITH FRASER
Director 2016-03-01
GUY WARWICK PUGH
Director 2007-04-27
PHILIP JAMES SMITH
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROTHERSTON
Director 2016-01-09 2018-01-10
KEVIN JAMES STEWART DOUGAN
Director 2016-01-09 2017-12-01
GRAEME HINDMARSH
Director 2016-03-01 2017-12-01
STEVEN JOHNSON
Director 2016-03-01 2017-04-28
MANDY GORSE
Director 2016-03-01 2017-02-10
IAN SAVILLE
Company Secretary 2012-10-19 2016-10-28
IAN DAVID SAVILLE
Director 2016-03-01 2016-10-28
BENJAMIN GEORGE HUGHES
Director 2007-04-27 2016-01-09
JULIA VERITY HUGHES
Director 2001-06-01 2016-01-09
STEPHEN ROBERT CLARKE
Director 2007-04-27 2013-06-07
KEITH DAVID GOODAY
Company Secretary 1994-01-01 2013-03-31
PAUL MARTIN SMITH
Director 2007-04-27 2012-06-30
KEITH DAVID GOODAY
Director 2000-01-01 2012-03-31
JOHN TUER
Director 2001-06-01 2010-04-16
STUART BROOKE MARSTON
Director 2001-06-01 2007-06-22
MARGARET PATRICIA BLACKWELL
Director 2001-06-01 2006-02-27
DAVID LUMSDEN COLTHORPE
Director 1992-06-21 2001-08-20
ROY ROBERT STIMPSON
Director 1995-04-20 2001-08-20
JOHN WILLIAM MOSELEY
Director 1992-06-21 2000-08-31
JOHN WILLIAM MOSELEY
Company Secretary 1992-06-21 1994-01-01
RICHARD BLACKWELL
Director 1992-06-21 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
GORDON FRANK COLENSO BANHAM INDUSTRIAL DORMANT LIMITED Director 2018-05-22 CURRENT 1999-03-17 Active - Proposal to Strike off
GORDON FRANK COLENSO BANHAM D W L ENGINEERING SERVICES LTD Director 2018-05-22 CURRENT 2000-01-27 Active - Proposal to Strike off
GORDON FRANK COLENSO BANHAM HARGREAVES HATFIELD LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MALTBY LIMITED Director 2018-01-10 CURRENT 2012-10-18 Active
GORDON FRANK COLENSO BANHAM SCCL (OPTION CO) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
GORDON FRANK COLENSO BANHAM 517EPA LIMITED Director 2017-12-01 CURRENT 2014-02-17 Active
GORDON FRANK COLENSO BANHAM MALTBY RESTORATION LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
GORDON FRANK COLENSO BANHAM H EUROPE LIMITED Director 2017-10-04 CURRENT 2011-01-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES PROPERTY VENTURES LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
GORDON FRANK COLENSO BANHAM C. A. BLACKWELL (CONTRACTS) LIMITED Director 2017-09-05 CURRENT 1956-08-22 Active
GORDON FRANK COLENSO BANHAM TRU-GREEN LIMITED Director 2017-03-17 CURRENT 2011-03-03 Active
NIALL KEITH FRASER C. A. BLACKWELL (CONTRACTS) LIMITED Director 2010-11-01 CURRENT 1956-08-22 Active
GUY WARWICK PUGH PREMIER LIME & STONE COMPANY LIMITED Director 2015-09-22 CURRENT 1956-12-24 Active
GUY WARWICK PUGH C.A. BLACKWELL CONTRACTS (NORTHERN IRELAND) LIMITED Director 2013-06-07 CURRENT 1967-03-22 Dissolved 2014-04-25
GUY WARWICK PUGH C.A. BLACKWELL (PLANT) LIMITED Director 2013-05-03 CURRENT 2001-03-26 Active
GUY WARWICK PUGH BMI (BAHRAIN) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-11-03
GUY WARWICK PUGH BLACKWELL MASTERTON INTERNATIONAL LTD Director 2012-08-29 CURRENT 1976-05-28 Dissolved 2015-11-03
GUY WARWICK PUGH MASTERTON LIMITED Director 2007-09-13 CURRENT 1979-03-12 Active
GUY WARWICK PUGH HARGREAVES LAND (SOUTH) LIMITED Director 2006-11-01 CURRENT 2003-01-17 Active
GUY WARWICK PUGH RENAISSANCE LAND REGENERATION LIMITED Director 2004-08-01 CURRENT 2004-01-19 Active
GUY WARWICK PUGH C. A. BLACKWELL (CONTRACTS) LIMITED Director 1997-01-01 CURRENT 1956-08-22 Active
PHILIP JAMES SMITH HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
PHILIP JAMES SMITH GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
PHILIP JAMES SMITH C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006647700014
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006647700010
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700014
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700013
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700012
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES SMITH
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-13CH01Director's details changed for Mr Niall Keith Fraser on 2020-01-13
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY WARWICK PUGH
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700011
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006647700009
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006647700008
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700010
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HINDMARSH
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-09-01AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 141426.4
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MANDY GORSE
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700009
2016-12-12AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2016-12-12AP01DIRECTOR APPOINTED PHILIP JAMES SMITH
2016-11-02AP03Appointment of Patrick James Kemp as company secretary on 2016-10-28
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVILLE
2016-11-01TM02Termination of appointment of Ian Saville on 2016-10-28
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 141426.4
2016-05-12AR0107/05/16 FULL LIST
2016-04-05RES12VARYING SHARE RIGHTS AND NAMES
2016-04-05RES01ADOPT ARTICLES 09/01/2016
2016-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-05RES01ADOPT ARTICLES 09/01/2016
2016-03-29AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2016-03-29AP01DIRECTOR APPOINTED MR STEVEN JOHNSON
2016-03-29AP01DIRECTOR APPOINTED MR NIALL KEITH FRASER
2016-03-29AP01DIRECTOR APPOINTED MRS MANDY GORSE
2016-03-29AP01DIRECTOR APPOINTED MR GRAEME HINDMARSH
2016-03-21SH0109/02/16 STATEMENT OF CAPITAL GBP 141426.40
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HUGHES
2016-03-02AP01DIRECTOR APPOINTED MR KEVIN JAMES STEWART DOUGAN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUGHES
2016-03-02AP01DIRECTOR APPOINTED ROBERT BROTHERSTON
2016-03-02AUDAUDITOR'S RESIGNATION
2016-02-18AA01CURREXT FROM 29/12/2015 TO 31/05/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY
2016-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-18RES12VARYING SHARE RIGHTS AND NAMES
2016-02-18RES01ADOPT ARTICLES 09/01/2016
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006647700008
2016-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-05RES01ADOPT ARTICLES 09/01/2016
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-12-17AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-23AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 111803.3
2015-05-20AR0107/05/15 FULL LIST
2015-04-10AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 111803.3
2014-05-20AR0107/05/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2013-05-15SH0615/05/13 STATEMENT OF CAPITAL GBP 111803.30
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07AR0107/05/13 FULL LIST
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY
2013-05-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-19AP03SECRETARY APPOINTED MR IAN SAVILLE
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0121/06/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GOODAY
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0121/06/11 FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM COGGLESHALL ROAD EARLS COLNE ESSEX CO6 1JX
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0121/06/10 FULL LIST
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DAVID GOODAY / 01/04/2010
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUER
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SMITH / 01/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WARWICK PUGH / 01/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA VERITY HUGHES / 01/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GEORGE HUGHES / 01/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID GOODAY / 01/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT CLARKE / 01/04/2010
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-04288bDIRECTOR RESIGNED
2007-07-0488(2)RAD 27/04/07--------- £ SI 34579@.1=3457 £ IC 447208/450665
2007-07-0488(2)RAD 27/04/07--------- £ SI 34578@.1=3457 £ IC 450665/454122
2007-07-0488(2)RAD 27/04/07--------- £ SI 34578@.1=3457 £ IC 443751/447208
2007-07-0488(2)RAD 27/04/07--------- £ SI 34578@.1=3457 £ IC 440294/443751
2007-07-0488(2)RAD 27/04/07--------- £ SI 34578@10=345780 £ IC 94514/440294
2007-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-26169£ IC 109900/94515 27/02/06 £ SR 153859@.1=15385
2006-03-09288bDIRECTOR RESIGNED
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-07363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-08-07363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to C.A. BLACKWELL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.A. BLACKWELL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding HARGREAVES SERVICES PLC
2016-02-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-04-05 Satisfied LLOYDS TSB BANK PLC
GURANTEE & DEBENTURE 1989-10-18 Satisfied BARCLAYS BANK PLC
GURANTEE & DEBENTURE 1987-12-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A. BLACKWELL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of C.A. BLACKWELL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A. BLACKWELL GROUP LIMITED
Trademarks
We have not found any records of C.A. BLACKWELL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A. BLACKWELL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C.A. BLACKWELL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C.A. BLACKWELL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A. BLACKWELL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A. BLACKWELL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.