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

BLACKPORT LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HEREFORDSHIRE, EN5 5TZ,
Company Registration Number
03272000
Private Limited Company
Active

Company Overview

About Blackport Ltd
BLACKPORT LIMITED was founded on 1996-10-31 and has its registered office in Barnet. The organisation's status is listed as "Active". Blackport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKPORT LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HEREFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 03272000
Company ID Number 03272000
Date formed 1996-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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.
Companies with same name BLACKPORT LIMITED
The following companies were found which have the same name as BLACKPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKPORT TRADE LLP 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2011-04-04
BLACKPORT CLOTHING LTD 5 Blossom Way Uxbridge UB10 9LL Active - Proposal to Strike off Company formed on the 2012-11-15
BLACKPORT HOLDINGS LIMITED B4 PARKSIDE KNOWLEDGE GATEWAY NESFIELD ROAD COLCHESTER ESSEX CO4 3ZL Active Company formed on the 2015-11-12
BLACKPORT MANAGEMENT, INC. 12512 W ATLANTIC BOULEVARD CORAL SPRINGS FL 33071 Inactive Company formed on the 2013-03-01
BLACKPORT REALTY GROUP, LLC 901 SE 17TH STREET FORT LAUDERDALE FL 33316 Inactive Company formed on the 2010-05-06
BLACKPORT LENDING GROUP, LLC 901 SE 17TH STREET FORT LAUDERDALE FL 33316 Inactive Company formed on the 2010-06-03
BLACKPORT INVESTMENT GROUP, LLC % TRIPP SCOTT PA EET, SUITE 206 FT. LAUDERDALE FL 33301 Inactive Company formed on the 2009-08-24
BLACKPORT PACKING COMPANY Michigan UNKNOWN
BLACKPORT PAINTING INCORPORATED Michigan UNKNOWN
BLACKPORT BUILDERS LLC Michigan UNKNOWN
BLACKPORT SPEAKER CABINETS LLC Michigan UNKNOWN
BLACKPORT SOLUTIONS LLC Michigan UNKNOWN
BLACKPORT INVESTMENTS C/O BRODIES LLP CAPITAL SQUARE EDINBURGH EH3 8BP Active Company formed on the 2023-04-06
BLACKPORT TRADING LIMITED SNF, BLACKPORT TRADING, MYWORKSPOT, CLYDE HOUSE REFORM ROAD MAIDENHEAD SL6 8BY Active Company formed on the 2023-08-10
Blackport, LLC 19980 HIGHLAND VISTA DR ASHBURN VA 20147 Active Company formed on the 2011-07-05

Company Officers of BLACKPORT LIMITED

Current Directors
Officer Role Date Appointed
LOUGORY SERVICES LIMITED
Director 2016-04-01
SELWYN HOWARD DAVID TARN
Director 1998-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN JULIAN CARTER
Director 2015-04-01 2017-03-01
FRANCINE TARN
Company Secretary 2000-03-01 2016-04-01
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 1998-01-30 2000-03-01
DAVID PHILIP KRAMER
Company Secretary 1996-11-01 1998-01-30
CARTER BACKER WINTER TRUSTEES LIMITED
Director 1996-11-01 1998-01-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-10-31 1996-11-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-10-31 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUGORY SERVICES LIMITED ARTILLERY PROPERTIES LIMITED Director 2016-05-20 CURRENT 1998-05-15 Active
LOUGORY SERVICES LIMITED TUDORHURST LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active
LOUGORY SERVICES LIMITED TARN & CO LIMITED Director 2015-05-08 CURRENT 2010-07-13 Active
SELWYN HOWARD DAVID TARN FRANWYN HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
SELWYN HOWARD DAVID TARN TARN & CO LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
SELWYN HOWARD DAVID TARN ARTILLERY PROPERTIES LIMITED Director 2006-03-21 CURRENT 1998-05-15 Active
SELWYN HOWARD DAVID TARN TUDORHURST LIMITED Director 1992-12-31 CURRENT 1987-05-07 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
2024-02-12Director's details changed for Mr Selwyn Howard David Tarn on 2024-01-01
2024-02-12Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2024-01-01
2023-12-04CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-07-20CH01Director's details changed for Mr Paul Simon Belchak on 2021-07-16
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2019-12-30PSC04Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-12-30
2019-12-30CH01Director's details changed for Mr Gregory Marcus Tarn on 2019-12-30
2019-12-27CH01Director's details changed for Mr Selwyn Howard David Tarn on 2019-12-26
2019-12-27PSC04Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-12-26
2019-12-24CH01Director's details changed for Mr Gregory Marcus Tarn on 2019-04-07
2019-12-23CH01Director's details changed for Mr Selwyn Howard David Tarn on 2019-04-06
2019-12-23PSC04Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-04-06
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR GREGORY MARCUS TARN
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUGORY SERVICES LIMITED
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN JULIAN CARTER
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY FRANCINE TARN
2016-11-16TM02APPOINTMENT TERMINATED, SECRETARY FRANCINE TARN
2016-11-11AP02Appointment of Lougory Services Limited as director on 2016-04-01
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AP01DIRECTOR APPOINTED MR MELVYN JULIAN CARTER
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03CH01Director's details changed for Selwyn Howard David Tarn on 2014-05-13
2014-06-03CH03SECRETARY'S DETAILS CHNAGED FOR FRANCINE TARN on 2014-05-13
2014-04-08CH01Director's details changed for Selwyn Howard David Tarn on 2014-04-04
2014-04-07CH03SECRETARY'S DETAILS CHNAGED FOR FRANCINE TARN on 2014-04-04
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR FRANCINE TARN on 2014-04-04
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-20AR0131/10/13 FULL LIST
2013-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCINE TARN / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN HOWARD DAVID TARN / 20/11/2013
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-01AR0131/10/12 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN HOWARD DAVID TARN / 03/05/2012
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-01AR0131/10/11 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-02AR0131/10/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-17AR0131/10/09 FULL LIST
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-21363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2004-01-22363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-24363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-15363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-04288aNEW SECRETARY APPOINTED
2000-07-04288bSECRETARY RESIGNED
2000-01-20363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-2888(2)RAD 06/08/99--------- £ SI 7@1=7 £ IC 3/10
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09288aNEW SECRETARY APPOINTED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-09363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-17288bSECRETARY RESIGNED
1998-03-17288bDIRECTOR RESIGNED
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-02-17363aRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-05-14225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-11-09288bSECRETARY RESIGNED
1996-11-09288aNEW SECRETARY APPOINTED
1996-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLACKPORT 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 BLACKPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1999-08-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
SUPPLEMENTAL DEED 1999-08-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1998-03-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMIED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
ASSIGNMENT BY WAY OF CHARGE 1998-03-06 Outstanding NORWICH UNION MORTGAGE FINANCE(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLACKPORT LIMITED

Intangible Assets
Patents
We have not found any records of BLACKPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKPORT LIMITED
Trademarks
We have not found any records of BLACKPORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BROADWAY INNS LIMITED 2007-09-12 Outstanding
RENT DEPOSIT DEED BROADWAY INNS LIMITED 2007-09-18 Outstanding
RENT DEPOSIT DEED ZELGRAIN LIMITED 2011-06-07 Outstanding

We have found 3 mortgage charges which are owed to BLACKPORT LIMITED

Income
Government Income
We have not found government income sources for BLACKPORT 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 (41100 - Development of building projects) as BLACKPORT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKPORT 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 BLACKPORT 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 BLACKPORT 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.