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

BLACKTHORN (MIDLANDS) LIMITED

C/O Ruttle Plant Lancaster House, Ackhurst Road, Chorley, LANCASHIRE, PR7 1NH,
Company Registration Number
05071765
Private Limited Company
Active

Company Overview

About Blackthorn (midlands) Ltd
BLACKTHORN (MIDLANDS) LIMITED was founded on 2004-03-12 and has its registered office in Chorley. The organisation's status is listed as "Active". Blackthorn (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLACKTHORN (MIDLANDS) LIMITED
 
Legal Registered Office
C/O Ruttle Plant Lancaster House
Ackhurst Road
Chorley
LANCASHIRE
PR7 1NH
Other companies in PR7
 
Filing Information
Company Number 05071765
Company ID Number 05071765
Date formed 2004-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-27
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts SMALL
VAT Number /Sales tax ID GB847005829  
Last Datalog update: 2024-04-16 13:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKTHORN (MIDLANDS) 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 BLACKTHORN (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DEAL
Company Secretary 2012-08-18
GEORGE HENRY RUTTLE
Director 2004-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
HUMPHREY JOHNSON
Company Secretary 2012-07-17 2012-08-18
HUMPHREY JOHNSON
Company Secretary 2007-02-21 2012-03-12
JOHN MAGNUS COYLE
Director 2004-03-12 2010-07-21
THR (SECRETARIES) LTD
Company Secretary 2004-03-12 2007-02-21
GEORGE HENRY RUTTLE
Company Secretary 2004-03-12 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HENRY RUTTLE GROCO NEWCO 7 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE HENRY RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
GEORGE HENRY RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
GEORGE HENRY RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
GEORGE HENRY RUTTLE HARRICK LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
GEORGE HENRY RUTTLE THOMAS SERVICES COMPANY LIMITED Director 2014-02-03 CURRENT 1968-01-26 Liquidation
GEORGE HENRY RUTTLE ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD Director 2010-03-18 CURRENT 2010-03-18 Active
GEORGE HENRY RUTTLE SARANGE (HESKIN) LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
GEORGE HENRY RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
GEORGE HENRY RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
GEORGE HENRY RUTTLE RUTTLE PLANT (NORTH EAST) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE HENRY RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
GEORGE HENRY RUTTLE BLACKTHORN ESTATES LTD. Director 1997-05-28 CURRENT 1996-11-25 Active
GEORGE HENRY RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
GEORGE HENRY RUTTLE TREEBARK LTD Director 1993-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
GEORGE HENRY RUTTLE CENTREMODEL PROJECTS LIMITED Director 1993-06-24 CURRENT 1993-06-08 Active
GEORGE HENRY RUTTLE SURFFORCE LIMITED Director 1992-04-03 CURRENT 1992-04-03 Dissolved 2017-09-12
GEORGE HENRY RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
GEORGE HENRY RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
GEORGE HENRY RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
GEORGE HENRY RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 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
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050717650004
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR GARETH HENRY RUTTLE
2021-03-02TM02Termination of appointment of Nicholas Deal on 2021-03-01
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-25AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-06-26AA01Previous accounting period shortened from 29/09/19 TO 28/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-28AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-06-15DISS40Compulsory strike-off action has been discontinued
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0112/03/16 ANNUAL RETURN FULL LIST
2015-07-22AUDAUDITOR'S RESIGNATION
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29AR0112/03/15 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0112/03/14 ANNUAL RETURN FULL LIST
2013-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-07-01AR0112/03/13 ANNUAL RETURN FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM RUTTLE PLANT LANCASTER HOUSE ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH ENGLAND
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O N DEAL ESQ LANCASTER HOUSE ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH ENGLAND
2012-08-18AP03Appointment of Mr Nicholas Deal as company secretary
2012-08-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUMPHREY JOHNSON
2012-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-07-17AP03Appointment of Mr Humphrey Johnson as company secretary
2012-03-22AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY HUMPHREY JOHNSON
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/12 FROM 53 Edisford Road Clitheroe Lancashire BB7 3LA
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-15AR0112/03/11 FULL LIST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COYLE
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-15AR0112/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAGNUS COYLE / 12/03/2010
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-21363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-20225CURREXT FROM 30/06/2009 TO 30/09/2009
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-30363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-06288bSECRETARY RESIGNED
2007-03-06288aNEW SECRETARY APPOINTED
2006-06-29363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD PRESTON LANCASHIRE PR2 8NB
2004-10-2788(2)RAD 12/03/04--------- £ SI 998@1=998 £ IC 2/1000
2004-10-15225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-05288bSECRETARY RESIGNED
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BLACKTHORN (MIDLANDS) 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 BLACKTHORN (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2007-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-06-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BLACKTHORN (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of BLACKTHORN (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKTHORN (MIDLANDS) LIMITED
Trademarks
We have not found any records of BLACKTHORN (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKTHORN (MIDLANDS) 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 BLACKTHORN (MIDLANDS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLACKTHORN (MIDLANDS) 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 BLACKTHORN (MIDLANDS) 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 BLACKTHORN (MIDLANDS) 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.