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

B H BLACKMORE LIMITED

UNIT 28 CHANCERY GATE BUSINESS CENTRE, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, OX5 1FQ,
Company Registration Number
04507640
Private Limited Company
Active

Company Overview

About B H Blackmore Ltd
B H BLACKMORE LIMITED was founded on 2002-08-09 and has its registered office in Kidlington. The organisation's status is listed as "Active". B H Blackmore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B H BLACKMORE LIMITED
 
Legal Registered Office
UNIT 28 CHANCERY GATE BUSINESS CENTRE
LANGFORD LANE
KIDLINGTON
OXFORDSHIRE
OX5 1FQ
Other companies in OX28
 
Previous Names
PEGASUS PRECISION ENGINEERING LIMITED01/09/2004
Filing Information
Company Number 04507640
Company ID Number 04507640
Date formed 2002-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818036731  
Last Datalog update: 2024-04-06 22:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B H BLACKMORE 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 B H BLACKMORE LIMITED
The following companies were found which have the same name as B H BLACKMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B H BLACKMORE HOLDINGS LIMITED UNIT 28 CHANCERY GATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1FQ Active Company formed on the 2021-09-02

Company Officers of B H BLACKMORE LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LOUISE WHARTON
Company Secretary 2004-06-07
BRENDAN HENRY BLACKMORE
Director 2002-08-09
SIMON JOHN DOLEMAN
Director 2018-07-01
JEREMY EDWARD CHARLES GRAY
Director 2018-07-01
DAVID ANTHONY SKIDMORE
Director 2018-07-01
HANNAH LOUISE WHARTON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN HENRY BLACKMORE
Company Secretary 2004-02-02 2004-06-07
DOUGLAS SCOTT FISHER
Director 2003-06-23 2004-06-01
HANNAH LOUISE WHARTON
Company Secretary 2002-08-09 2004-02-02
IRENE LESLEY HARRISON
Nominated Secretary 2002-08-09 2002-08-09
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-08-09 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN HENRY BLACKMORE SKY AEROSPACE LTD Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
BRENDAN HENRY BLACKMORE ADDITIVE ENGINEERING TECHNOLOGIES LTD Director 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
BRENDAN HENRY BLACKMORE BLACKMORE PRODUCTION ENGINEERING LTD Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
SIMON JOHN DOLEMAN BLACKMORE PRODUCTION ENGINEERING LTD Director 2011-11-18 CURRENT 2011-11-07 Active - Proposal to Strike off
SIMON JOHN DOLEMAN SJD CONSULTANTS LIMITED Director 2010-07-28 CURRENT 2010-07-28 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-28DIRECTOR APPOINTED MR PETER LIGERTWOOD
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-11Change of details for B H Blackmore Holdings Limited as a person with significant control on 2022-06-08
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-11PSC07CESSATION OF BRENDAN HENRY BLACKMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11PSC02Notification of B H Blackmore Holdings Limited as a person with significant control on 2021-11-12
2021-11-29MEM/ARTSARTICLES OF ASSOCIATION
2021-11-29RES01ADOPT ARTICLES 29/11/21
2021-11-26TM02Termination of appointment of Hannah Louise Wharton on 2021-11-12
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE WHARTON
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045076400009
2021-04-07CH01Director's details changed for Mr Simon John Doleman on 2021-04-07
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SKIDMORE
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 13-15 High Street Witney Oxon OX28 6HW United Kingdom
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-08-04CH01Director's details changed for Mr Simon John Doleman on 2020-08-04
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-12PSC07CESSATION OF PETER JOHN ROBOTTOM AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12PSC07CESSATION OF PETER JOHN ROBOTTOM AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 102
2019-07-23SH03Purchase of own shares
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-16SH06Cancellation of shares. Statement of capital on 2018-12-20 GBP 150.00
2019-01-16SH03Purchase of own shares
2018-12-19PSC09Withdrawal of a person with significant control statement on 2018-12-19
2018-11-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22LATEST SOC22/08/18 STATEMENT OF CAPITAL;GBP 156
2018-08-22SH06Cancellation of shares. Statement of capital on 2018-06-27 GBP 156
2018-08-14SH03Purchase of own shares
2018-07-02AP01DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES GRAY
2018-07-02AP01DIRECTOR APPOINTED MR DAVID ANTHONY SKIDMORE
2018-07-02AP01DIRECTOR APPOINTED MR SIMON JOHN DOLEMAN
2018-06-20AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076400009
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 114 High Street Witney Oxon OX28 6HT
2018-04-27RES01ADOPT ARTICLES 27/04/18
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN ROBOTTOM
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 162
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-14CH01Director's details changed for Mr Brendan Henry Blackmore on 2018-03-13
2018-02-13SH03Purchase of own shares
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 162
2018-02-05SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 162
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045076400008
2017-10-16AP01DIRECTOR APPOINTED HANNAH LOUISE WHARTON
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR HANNAH LOUISE WHARTON on 2017-10-01
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 168
2017-08-08SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 168
2017-08-08SH03Purchase of own shares
2017-08-07SH10Particulars of variation of rights attached to shares
2017-08-04SH10Particulars of variation of rights attached to shares
2017-07-28RES13Resolutions passed:Rights attaching to all b ordinary shares shall be altered so shares no longer have voting rights; the shares no longer have any dividend rights. The shares sole right on a return of capital on liquidation or capital reduction; surpl...
2017-07-28RES0130/06/2017
2017-07-28MEM/ARTSARTICLES OF ASSOCIATION
2017-07-28RES01ALTER ARTICLES 30/06/2017
2017-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-17MEM/ARTSARTICLES OF ASSOCIATION
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 23/06/2016
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 27/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY BLACKMORE / 27/10/2016
2016-09-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-14AR0128/02/16 FULL LIST
2015-11-21RP04SECOND FILING WITH MUD 28/02/15 FOR FORM AR01
2015-11-21ANNOTATIONClarification
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-04AR0128/02/15 FULL LIST
2015-03-04LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 200
2015-03-04AR0128/02/15 FULL LIST
2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 13/03/2014
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HENRY BLACKMORE / 13/03/2014
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-21AR0128/02/14 FULL LIST
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-13AR0128/02/13 FULL LIST
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HENRY BLACKMORE / 30/10/2012
2012-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 30/10/2012
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-09AR0128/02/12 FULL LIST
2012-02-22AA01PREVEXT FROM 31/08/2011 TO 31/12/2011
2012-01-17RES01ADOPT ARTICLES 28/11/2011
2012-01-17RES12VARYING SHARE RIGHTS AND NAMES
2012-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-17SH0128/11/11 STATEMENT OF CAPITAL GBP 175175.00
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-14AR0128/02/11 FULL LIST
2011-01-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE WHARTON / 12/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HENRY BLACKMORE / 12/03/2010
2010-03-19AR0128/02/10 FULL LIST
2010-02-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-10288cSECRETARY'S CHANGE OF PARTICULARS / HANNAH WHARTON / 28/08/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BLACKMORE / 28/08/2009
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-12AA31/08/08 TOTAL EXEMPTION FULL
2008-09-03288cSECRETARY'S CHANGE OF PARTICULARS / HANNAH WHARTON / 13/08/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BLACKMORE / 13/08/2008
2008-09-03363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDHSIRE OX28 4BL
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: WITTAS HOUSE, TWO RIVERS STATION LANE, WITNEY, OXFORDHSIRE OX28 4BL
2007-09-12363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-03363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-09-06363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09363aRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-01CERTNMCOMPANY NAME CHANGED PEGASUS PRECISION ENGINEERING LI MITED CERTIFICATE ISSUED ON 01/09/04
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-11288bDIRECTOR RESIGNED
2004-02-1388(2)RAD 02/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288cDIRECTOR'S PARTICULARS CHANGED
2003-06-30CERTNMCOMPANY NAME CHANGED B. BLACKMORE CADCAM SOLUTIONS LI MITED CERTIFICATE ISSUED ON 30/06/03
2002-08-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to B H BLACKMORE 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 B H BLACKMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-16 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2010-08-11 Outstanding HELICAL (KIDLINGTON) LIMITED
DEBENTURE 2009-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-21 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
DEBENTURE 2004-10-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-08-31
Annual Accounts
2016-12-31
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 B H BLACKMORE LIMITED

Intangible Assets
Patents
We have not found any records of B H BLACKMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B H BLACKMORE LIMITED
Trademarks
We have not found any records of B H BLACKMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B H BLACKMORE 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 (71121 - Engineering design activities for industrial process and production) as B H BLACKMORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B H BLACKMORE 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 B H BLACKMORE 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 B H BLACKMORE 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.