Blacklands Trading Limited LEDBURY


Blacklands Trading started in year 1993 as Private Limited Company with registration number 02878784. The Blacklands Trading company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Ledbury at Ornua Ingredients Uk Limited, Hazel Park. Postal code: HR8 2JQ.

Currently there are 3 directors in the the company, namely Angela F., David S. and Donal B.. In addition one secretary - Victoria H. - 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.

Blacklands Trading Limited Address / Contact

Office Address Ornua Ingredients Uk Limited, Hazel Park
Office Address2 Dymock Road
Town Ledbury
Post code HR8 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878784
Date of Incorporation Wed, 8th Dec 1993
Industry Butter and cheese production
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Victoria H.

Position: Secretary

Appointed: 10 June 2022

Angela F.

Position: Director

Appointed: 09 June 2022

David S.

Position: Director

Appointed: 16 March 2017

Donal B.

Position: Director

Appointed: 20 December 2012

Patrick B.

Position: Director

Appointed: 01 August 2020

Resigned: 09 June 2022

Michael C.

Position: Director

Appointed: 11 April 2017

Resigned: 31 July 2020

Aidan W.

Position: Director

Appointed: 30 August 2016

Resigned: 08 February 2017

Michael H.

Position: Director

Appointed: 18 December 2012

Resigned: 30 August 2016

Kevin L.

Position: Director

Appointed: 11 February 2011

Resigned: 11 April 2017

Joe C.

Position: Director

Appointed: 30 September 2009

Resigned: 11 April 2017

David S.

Position: Director

Appointed: 01 January 2009

Resigned: 18 December 2012

Joslyn H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 09 June 2022

Cathal F.

Position: Director

Appointed: 02 May 2003

Resigned: 20 December 2012

Thomas S.

Position: Secretary

Appointed: 02 May 2003

Resigned: 01 December 2006

Damien M.

Position: Director

Appointed: 02 May 2003

Resigned: 31 December 2008

Noel C.

Position: Director

Appointed: 02 May 2003

Resigned: 04 March 2009

Clive B.

Position: Director

Appointed: 08 December 1993

Resigned: 26 May 2005

Eileen B.

Position: Secretary

Appointed: 08 December 1993

Resigned: 02 May 2003

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats identified, there is David S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ornua Ingredients Uk Limited that put Ledbury, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Donal B., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

David S.

Notified on 3 January 2018
Nature of control: significiant influence or control

Ornua Ingredients Uk Limited

Ornua Ingredients Uk Limited Old Wharf Industrial Estate, Dymock Road, Ledbury, HR8 2JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Englan
Place registered Register Of Companies (England & Wales)
Registration number 03269504
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Donal B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Michael C.

Notified on 3 January 2018
Ceased on 31 July 2020
Nature of control: significiant influence or control

Joe C.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: right to appoint and remove directors

Kevin L.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: right to appoint and remove directors

Aidan W.

Notified on 30 August 2016
Ceased on 25 September 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (7 pages)

Company search

Advertisements