C. A. BLACKWELL (CONTRACTS) LIMITED - DURHAM
Company Profile | Company Filings |
Overview
C. A. BLACKWELL (CONTRACTS) LIMITED is a Private Limited Company from DURHAM ENGLAND and has the status: Active.
C. A. BLACKWELL (CONTRACTS) LIMITED was incorporated 67 years ago on 22/08/1956 and has the registered number: 00570590. The accounts status is FULL and accounts are next due on 28/02/2025.
C. A. BLACKWELL (CONTRACTS) LIMITED was incorporated 67 years ago on 22/08/1956 and has the registered number: 00570590. The accounts status is FULL and accounts are next due on 28/02/2025.
C. A. BLACKWELL (CONTRACTS) LIMITED - DURHAM
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
WEST TERRACE
DURHAM
DH7 9PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK JAMES KEMP | Secretary | 2016-10-28 | CURRENT | ||
MR NIALL KEITH FRASER | Feb 1970 | British | Director | 2010-11-01 | CURRENT |
STUART BROOKE MARSTON | Apr 1941 | British | Director | RESIGNED | |
MR KEITH DAVID GOODAY | Feb 1947 | British | Secretary | RESIGNED | |
MR IAN DAVID SAVILLE | Secretary | 2012-04-02 UNTIL 2016-10-28 | RESIGNED | ||
MRS JULIA VERITY HUGHES | Mar 1951 | British | Director | 1999-08-27 UNTIL 2016-01-09 | RESIGNED |
JOHN TUER | Dec 1946 | British | Director | RESIGNED | |
PHILIP JAMES SMITH | Dec 1979 | British | Director | 2016-12-12 UNTIL 2020-01-28 | RESIGNED |
MR PAUL MARTIN SMITH | Apr 1951 | British | Director | 1997-01-01 UNTIL 2012-06-30 | RESIGNED |
MR IAN DAVID SAVILLE | Feb 1968 | British | Director | 2014-03-01 UNTIL 2016-10-28 | RESIGNED |
MR DAVID GILES SALMON | Jul 1971 | British | Director | 2016-02-17 UNTIL 2019-03-18 | RESIGNED |
MR GUY WARWICK PUGH | Jan 1956 | British | Director | 1997-01-01 UNTIL 2019-08-02 | RESIGNED |
CHARLES ROWLAND PUGH | Nov 1932 | British | Director | RESIGNED | |
MRS CAROLINE JANE KEMP | Sep 1979 | British | Director | 2007-04-27 UNTIL 2016-01-09 | RESIGNED |
MR STEVEN JOHNSON | Feb 1969 | British | Director | 2010-11-01 UNTIL 2017-04-28 | RESIGNED |
MR ROGER ALAN HUGHES | Feb 1944 | British | Director | 2008-11-28 UNTIL 2016-01-09 | RESIGNED |
MRS MANDY GORSE | Apr 1968 | British | Director | 2016-02-17 UNTIL 2017-02-10 | RESIGNED |
HARGREAVES CORPORATE DIRECTOR LIMITED | Corporate Director | 2018-11-23 UNTIL 2020-03-30 | RESIGNED | ||
MR GARRETT NEAL PRIESTLEY | Oct 1965 | British | Director | 2016-02-17 UNTIL 2018-04-27 | RESIGNED |
MR GRAEME HINDMARSH | Sep 1963 | British | Director | 2016-02-17 UNTIL 2017-12-01 | RESIGNED |
DAVID LUMSDEN COLTHORPE | Oct 1935 | British | Director | RESIGNED | |
MR KEVIN JAMES STEWART DOUGAN | Jun 1954 | British | Director | 2016-01-09 UNTIL 2017-12-01 | RESIGNED |
MR PHILIP WILLIAM GEORGE | Aug 1951 | British | Director | 2011-03-04 UNTIL 2016-01-09 | RESIGNED |
MR KEITH DAVID GOODAY | Feb 1947 | British | Director | RESIGNED | |
MR STEPHEN ROBERT CLARKE | Nov 1955 | Uk | Director | 1997-01-01 UNTIL 2013-06-07 | RESIGNED |
MATTHEW CARNEY | May 1968 | British | Director | 2021-11-15 UNTIL 2021-11-15 | RESIGNED |
ROBERT BROTHERSTON | Aug 1958 | British | Director | 2016-01-09 UNTIL 2018-01-10 | RESIGNED |
RICHARD BLACKWELL | Sep 1933 | British | Director | RESIGNED | |
MRS MARGARET PATRICIA BLACKWELL | Feb 1946 | British | Director | 1999-08-27 UNTIL 2006-02-27 | RESIGNED |
GORDON FRANK COLENSO BANHAM | Jun 1964 | British | Director | 2017-09-05 UNTIL 2020-03-30 | RESIGNED |
MR STEVEN LESLIE ANSON | Jul 1965 | British | Director | 2016-12-12 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ca Blackwell Group Limited | 2016-04-06 | Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |