You are here: bizstats.co.uk > a-z index > C list

C.a. Blackwell Group Limited DURHAM


Founded in 1960, C.a. Blackwell Group, classified under reg no. 00664770 is an active company. Currently registered at West Terrace DH7 9PT, Durham the company has been in the business for sixty four years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 1st June 2001 C.a. Blackwell Group Limited is no longer carrying the name Premier Lime & Stone Company.

Currently there are 2 directors in the the company, namely Gordon B. and Niall F.. In addition one secretary - Patrick K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.a. Blackwell Group Limited Address / Contact

Office Address West Terrace
Office Address2 Esh Winning
Town Durham
Post code DH7 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00664770
Date of Incorporation Mon, 11th Jul 1960
Industry Activities of head offices
End of financial Year 31st May
Company age 64 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Hargreaves Corporate Director Limited

Position: Corporate Director

Appointed: 23 November 2018

Gordon B.

Position: Director

Appointed: 31 August 2017

Patrick K.

Position: Secretary

Appointed: 28 October 2016

Niall F.

Position: Director

Appointed: 01 March 2016

John M.

Position: Secretary

Resigned: 01 January 1994

Steven A.

Position: Director

Appointed: 12 December 2016

Resigned: 31 December 2019

Philip S.

Position: Director

Appointed: 12 December 2016

Resigned: 28 January 2020

Mandy G.

Position: Director

Appointed: 01 March 2016

Resigned: 10 February 2017

Ian S.

Position: Director

Appointed: 01 March 2016

Resigned: 28 October 2016

Steven J.

Position: Director

Appointed: 01 March 2016

Resigned: 28 April 2017

Graeme H.

Position: Director

Appointed: 01 March 2016

Resigned: 01 December 2017

Kevin D.

Position: Director

Appointed: 09 January 2016

Resigned: 01 December 2017

Robert B.

Position: Director

Appointed: 09 January 2016

Resigned: 10 January 2018

Ian S.

Position: Secretary

Appointed: 19 October 2012

Resigned: 28 October 2016

Guy P.

Position: Director

Appointed: 27 April 2007

Resigned: 02 August 2019

Benjamin H.

Position: Director

Appointed: 27 April 2007

Resigned: 09 January 2016

Paul S.

Position: Director

Appointed: 27 April 2007

Resigned: 30 June 2012

Stephen C.

Position: Director

Appointed: 27 April 2007

Resigned: 07 June 2013

Margaret B.

Position: Director

Appointed: 01 June 2001

Resigned: 27 February 2006

Julia H.

Position: Director

Appointed: 01 June 2001

Resigned: 09 January 2016

John T.

Position: Director

Appointed: 01 June 2001

Resigned: 16 April 2010

Stuart M.

Position: Director

Appointed: 01 June 2001

Resigned: 22 June 2007

Keith G.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2012

Roy S.

Position: Director

Appointed: 20 April 1995

Resigned: 20 August 2001

Keith G.

Position: Secretary

Appointed: 01 January 1994

Resigned: 31 March 2013

John M.

Position: Director

Appointed: 21 June 1992

Resigned: 31 August 2000

Richard B.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 1993

David C.

Position: Director

Appointed: 21 June 1992

Resigned: 20 August 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Hargreaves Services Plc from Durham, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hargreaves Services Plc

West Terrace Esh Winning, Durham, DH7 9PT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 4952865
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Lime & Stone Company June 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 12th, December 2023
Free Download (15 pages)

Company search

Advertisements