Blacklock Harvesting Ltd

DataGardener
blacklock harvesting ltd
live
Micro

Blacklock Harvesting Ltd

06799426Private Limited With Share Capital

The Terminal Aviation Way, Carlisle, CA64NZ
Incorporated

22/01/2009

Company Age

17 years

Directors

3

Employees

24

SIC Code

02200

Risk

low risk

Company Overview

Registration, classification & business activity

Blacklock Harvesting Ltd (06799426) is a private limited with share capital incorporated on 22/01/2009 (17 years old) and registered in carlisle, CA64NZ. The company operates under SIC code 02200 - logging.

Blacklock harvesting ltd is a business supplies and equipment company based out of milburn house hexham business park, hexham, united kingdom.

Private Limited With Share Capital
SIC: 02200
Micro
Incorporated 22/01/2009
CA64NZ
24 employees

Financial Overview

Total Assets

£13.70M

Liabilities

£13.03M

Net Assets

£675.1K

Est. Turnover

£13.77M

AI Estimated
Unreported
Cash

£0

Key Metrics

24

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2014
Change Of Name Notice
Category:Change Of Name
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2009
Change Of Name Notice
Category:Change Of Name
Date:24-11-2009
Resolution
Category:Resolution
Date:29-10-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:16-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2009
Legacy
Category:Capital
Date:10-07-2009
Legacy
Category:Officers
Date:27-01-2009
Incorporation Company
Category:Incorporation
Date:22-01-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts28/12/2024

Trading Addresses

Karlstad House, 3 Merchants Drive, Parkhouse, Carlisle, Cumbria, CA30JW
The Terminal Aviation Way, Carlisle, CA64NZRegistered

Contact

441228217517
euroforest.co.uk
The Terminal Aviation Way, Carlisle, CA64NZ