Company NameBlackbourne Developments Ltd
DirectorsDaniel Patrick Driscoll and Susanne Mary Driscoll
Company StatusActive
Company Number06473270
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Daniel Patrick Driscoll
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameSusanne Mary Driscoll
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameSusanne Mary Driscoll
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Telephone01787 379046
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Daniel Patrick Driscoll
50.00%
Ordinary
50 at £1Suzanne Mary Driscoll
50.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£2,136
Current Liabilities£49,369

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

28 February 2013Delivered on: 19 March 2013
Satisfied on: 27 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at chapel lane brockley suffolk t/no SK321476 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 March 2012Delivered on: 24 March 2012
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

5 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 February 2019Satisfaction of charge 1 in full (8 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 January 2019Director's details changed for Susanne Mary Driscoll on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Daniel Patrick Driscoll on 15 January 2019 (2 pages)
15 January 2019Secretary's details changed for Susanne Mary Driscoll on 15 January 2019 (1 page)
13 September 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
27 July 2013Satisfaction of charge 2 in full (4 pages)
27 July 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from Unit 17, Park Farm Business Centre, Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Unit 17, Park Farm Business Centre, Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 20 July 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 February 2012Annual return made up to 15 January 2012 (5 pages)
1 February 2012Annual return made up to 15 January 2012 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 15 January 2011 (5 pages)
26 January 2011Annual return made up to 15 January 2011 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Daniel Patrick Driscoll on 11 September 2009 (1 page)
28 October 2009Director's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page)
28 October 2009Secretary's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page)
28 October 2009Director's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page)
28 October 2009Secretary's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page)
28 October 2009Director's details changed for Daniel Patrick Driscoll on 11 September 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 15/01/09; full list of members (4 pages)
26 February 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)