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

C. A. Blackwell (contracts) Limited DURHAM


C. A. Blackwell (contracts) started in year 1956 as Private Limited Company with registration number 00570590. The C. A. Blackwell (contracts) company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Durham at West Terrace. Postal code: DH7 9PT.

At the moment there are 2 directors in the the company, namely Graeme F. and Niall F.. In addition one secretary - Patrick K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith G. who worked with the the company until 30 June 2012.

C. A. Blackwell (contracts) 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 00570590
Date of Incorporation Wed, 22nd Aug 1956
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 68 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 Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Graeme F.

Position: Director

Appointed: 01 December 2023

Patrick K.

Position: Secretary

Appointed: 28 October 2016

Niall F.

Position: Director

Appointed: 01 November 2010

Keith G.

Position: Secretary

Resigned: 30 June 2012

Matthew C.

Position: Director

Appointed: 15 November 2021

Resigned: 15 November 2021

Hargreaves Corporate Director Limited

Position: Corporate Director

Appointed: 23 November 2018

Resigned: 30 March 2020

Gordon B.

Position: Director

Appointed: 05 September 2017

Resigned: 30 March 2020

Steven A.

Position: Director

Appointed: 12 December 2016

Resigned: 31 December 2019

Philip S.

Position: Director

Appointed: 12 December 2016

Resigned: 28 January 2020

Graeme H.

Position: Director

Appointed: 17 February 2016

Resigned: 01 December 2017

David S.

Position: Director

Appointed: 17 February 2016

Resigned: 18 March 2019

Garrett P.

Position: Director

Appointed: 17 February 2016

Resigned: 27 April 2018

Mandy G.

Position: Director

Appointed: 17 February 2016

Resigned: 10 February 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: Director

Appointed: 01 March 2014

Resigned: 28 October 2016

Ian S.

Position: Secretary

Appointed: 02 April 2012

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 04 March 2011

Resigned: 09 January 2016

Steven J.

Position: Director

Appointed: 01 November 2010

Resigned: 28 April 2017

Roger H.

Position: Director

Appointed: 28 November 2008

Resigned: 09 January 2016

Caroline K.

Position: Director

Appointed: 27 April 2007

Resigned: 09 January 2016

Julia H.

Position: Director

Appointed: 27 August 1999

Resigned: 09 January 2016

Margaret B.

Position: Director

Appointed: 27 August 1999

Resigned: 27 February 2006

Stephen C.

Position: Director

Appointed: 01 January 1997

Resigned: 07 June 2013

Paul S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2012

Guy P.

Position: Director

Appointed: 01 January 1997

Resigned: 02 August 2019

Keith G.

Position: Director

Appointed: 21 June 1992

Resigned: 31 March 2012

David C.

Position: Director

Appointed: 21 June 1992

Resigned: 17 June 2011

Richard B.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 1993

John T.

Position: Director

Appointed: 21 June 1992

Resigned: 16 April 2010

Stuart M.

Position: Director

Appointed: 21 June 1992

Resigned: 24 April 2006

Charles P.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Ca Blackwell Group Limited from Durham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ca Blackwell Group Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 664770
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-05-31
filed on: 10th, November 2023
Free Download (34 pages)

Company search

Advertisements