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

BLACKTHORNE DEVELOPMENTS LTD

Unit G7, The Bloc 38 Springfield Way, Anlaby, Hull, HU10 6RJ,
Company Registration Number
03851555
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackthorne Developments Ltd
BLACKTHORNE DEVELOPMENTS LTD was founded on 1999-09-30 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Blackthorne Developments Ltd 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
BLACKTHORNE DEVELOPMENTS LTD
 
Legal Registered Office
Unit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Other companies in BD18
 
Filing Information
Company Number 03851555
Company ID Number 03851555
Date formed 1999-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 31/03/2025
Latest return 2023-09-30
Return next due 28/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB746346417  
Last Datalog update: 2025-02-26 05:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKTHORNE DEVELOPMENTS LTD
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 BLACKTHORNE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
KAREN MARY THEWLIS
Company Secretary 1999-10-19
KAREN MARY THEWLIS
Director 1999-10-19
MICHAEL BERNARD THEWLIS
Director 1999-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-09-30 1999-10-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-09-30 1999-10-19

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
2024-12-17FIRST GAZETTE notice for compulsory strike-off
2024-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-16Change of details for Mr Michael Thewlis as a person with significant control on 2023-09-06
2023-10-16Director's details changed for Karen Mary Thewlis on 2023-10-06
2023-10-16Director's details changed for Michael Bernard Thewlis on 2023-10-06
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-02-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 17 Victoria Road Shipley West Yorkshire BD18 3LQ
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD THEWLIS / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY THEWLIS / 01/10/2009
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN MARY THEWLIS / 01/10/2009
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/10 FROM Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-12AR0130/09/09 FULL LIST
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/04
2004-04-19363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: THE MINT MOOR VIEW HOLBECK LEEDS LS11 9NF
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-18CERTNMCOMPANY NAME CHANGED AINTREE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/03/03
2002-11-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-26AUDAUDITOR'S RESIGNATION
2001-11-26363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-15363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 12 WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JD
2000-09-12225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288bSECRETARY RESIGNED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKTHORNE DEVELOPMENTS LTD 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 BLACKTHORNE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-24 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2005-03-24 Satisfied YORKSHIRE BANK
DEBENTURE 2005-01-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2001-06-26 Outstanding HSBC BANK PLC
DEBENTURE 2001-06-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-11-18 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 710,763
Creditors Due After One Year 2012-06-30 £ 710,763
Creditors Due Within One Year 2013-06-30 £ 4,383
Creditors Due Within One Year 2012-06-30 £ 20,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BLACKTHORNE DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 4,886
Cash Bank In Hand 2012-06-30 £ 4,976
Current Assets 2013-06-30 £ 5,162
Current Assets 2012-06-30 £ 5,250
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Fixed Assets 2013-06-30 £ 1,445,441
Fixed Assets 2012-06-30 £ 1,445,588
Secured Debts 2013-06-30 £ 368,521
Secured Debts 2012-06-30 £ 368,521
Shareholder Funds 2013-06-30 £ 735,457
Shareholder Funds 2012-06-30 £ 719,662
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKTHORNE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKTHORNE DEVELOPMENTS LTD
Trademarks
We have not found any records of BLACKTHORNE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKTHORNE DEVELOPMENTS LTD. 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 (68100 - Buying and selling of own real estate) as BLACKTHORNE DEVELOPMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACKTHORNE DEVELOPMENTS LTD 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 BLACKTHORNE DEVELOPMENTS LTD 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 BLACKTHORNE DEVELOPMENTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3