Company NameBlackstone Contractors Limited
Company StatusActive
Company Number05505942
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAmanda Blair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Blair
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Darren Scott Hughes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(15 years after company formation)
Appointment Duration3 years, 8 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address23 Trinity Close
Fordham
Ely
Cambridgeshire
CB7 5PB
Secretary NameMr John Joseph Phillips
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 81 Centaur Court
Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitetarmacers.com
Telephone01206 542340
Telephone regionColchester

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Amanda Blair
50.00%
Ordinary
50 at £1Matthew Blair
50.00%
Ordinary

Financials

Year2014
Net Worth£187,399
Cash£56,606
Current Liabilities£614,139

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

11 August 2005Delivered on: 16 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2020Appointment of Mr Darren Scott Hughes as a director on 1 August 2020 (2 pages)
14 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
8 July 2020Director's details changed for Amanda Blair on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Matthew Blair on 8 July 2020 (2 pages)
8 July 2020Change of details for Mrs Amanda Blair as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Change of details for Mr Matthew Blair as a person with significant control on 6 July 2020 (2 pages)
10 March 2020Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 10 March 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 July 2017Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages)
26 July 2017Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages)
26 July 2017Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages)
26 July 2017Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages)
25 July 2017Notification of Amanda Blair as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Notification of Amanda Blair as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages)
25 July 2017Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages)
25 July 2017Change of details for Mr Matthew Blair as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages)
25 July 2017Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages)
25 July 2017Change of details for Mr Matthew Blair as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Change of details for Mrs Amanda Blair as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Change of details for Mrs Amanda Blair as a person with significant control on 23 June 2017 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Notification of Matthew Blair as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Matthew Blair as a person with significant control on 25 July 2017 (2 pages)
23 June 2017Director's details changed for Amanda Blair on 25 November 2016 (2 pages)
23 June 2017Director's details changed for Matthew Blair on 25 November 2016 (2 pages)
23 June 2017Director's details changed for Amanda Blair on 25 November 2016 (2 pages)
23 June 2017Director's details changed for Matthew Blair on 25 November 2016 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
13 June 2014Amended accounts made up to 31 July 2013 (7 pages)
13 June 2014Amended accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Termination of appointment of John Phillips as a secretary (1 page)
16 April 2014Termination of appointment of John Phillips as a secretary (1 page)
30 July 2013Amended accounts made up to 31 July 2012 (7 pages)
30 July 2013Amended accounts made up to 31 July 2012 (7 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 12 July 2012 (5 pages)
6 August 2012Annual return made up to 12 July 2012 (5 pages)
24 May 2012Amended accounts made up to 31 July 2011 (7 pages)
24 May 2012Amended accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
12 August 2011Secretary's details changed for Mr John Joseph Phillips on 8 July 2011 (2 pages)
12 August 2011Secretary's details changed for Mr John Joseph Phillips on 8 July 2011 (2 pages)
12 August 2011Secretary's details changed for Mr John Joseph Phillips on 8 July 2011 (2 pages)
24 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 12 July 2010 (14 pages)
16 August 2010Annual return made up to 12 July 2010 (14 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 August 2009Return made up to 12/07/09; full list of members (5 pages)
26 August 2009Return made up to 12/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Return made up to 12/07/08; no change of members (7 pages)
15 August 2008Return made up to 12/07/08; no change of members (7 pages)
5 June 2008Director's change of particulars / amanda blair / 01/06/2008 (1 page)
5 June 2008Director's change of particulars / matthew blair / 01/06/2008 (1 page)
5 June 2008Director's change of particulars / matthew blair / 01/06/2008 (1 page)
5 June 2008Director's change of particulars / amanda blair / 01/06/2008 (1 page)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
21 August 2006Ad 30/06/06--------- £ si 98@1 (2 pages)
21 August 2006Ad 30/06/06--------- £ si 98@1 (2 pages)
21 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(7 pages)
21 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(7 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Registered office changed on 25/07/05 from: c/o john phillips & co suite 53 claydon business park great blakenham ipswich IP6 0NL (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: c/o john phillips & co suite 53 claydon business park great blakenham ipswich IP6 0NL (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)