Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A.BLACKWELL (FARMS) LIMITED
Company Information for

C.A.BLACKWELL (FARMS) LIMITED

15 UPPER KING STREET, NORWICH, NR3,
Company Registration Number
00598022
Private Limited Company
Dissolved

Dissolved 2017-09-06

Company Overview

About C.a.blackwell (farms) Ltd
C.A.BLACKWELL (FARMS) LIMITED was founded on 1958-01-29 and had its registered office in 15 Upper King Street. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
C.A.BLACKWELL (FARMS) LIMITED
 
Legal Registered Office
15 UPPER KING STREET
NORWICH
 
Filing Information
Company Number 00598022
Date formed 1958-01-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.A.BLACKWELL (FARMS) LIMITED

Current Directors
Officer Role Date Appointed
JULIA VERITY HUGHES
Company Secretary 2013-03-12
BENJAMIN GEORGE HUGHES
Director 2014-02-24
JULIA VERITY HUGHES
Director 2005-07-07
CAROLINE JANE KEMP
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL JOHN BLACKWELL
Company Secretary 1991-11-07 2013-03-12
DORIS VIOLET BLACKWELL
Director 1991-11-07 2011-08-14
CECIL JOHN BLACKWELL
Director 1991-11-07 2007-08-06
DAVID LUMSDEN COLTHORPE
Director 1990-12-12 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE KEMP BLACKWELL MASTERTON INTERNATIONAL LTD Director 2013-05-03 CURRENT 1976-05-28 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017
2017-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017
2016-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016
2015-04-214.70DECLARATION OF SOLVENCY
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL UNITED KINGDOM
2015-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-25RES12VARYING SHARE RIGHTS AND NAMES
2015-03-25RES01ADOPT ARTICLES 12/03/2015
2015-03-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM COLNE HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-19AR0107/11/14 FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE KEMP / 12/02/2015
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-26AP01DIRECTOR APPOINTED MRS CAROLINE JANE KEMP
2014-02-26AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE HUGHES
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-12AR0107/11/13 FULL LIST
2013-11-12AP03SECRETARY APPOINTED JULIA VERITY HUGHES
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY CECIL BLACKWELL
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0107/11/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AR0107/11/11 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DORIS BLACKWELL
2011-06-22AP01DIRECTOR APPOINTED MRS JULIA VERITY HUGHES
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0107/11/10 FULL LIST
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AR0107/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS VIOLET BLACKWELL / 01/10/2009
2009-01-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-04225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-05-14169CAPITALS NOT ROLLED UP
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR CECIL BLACKWELL
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26288bDIRECTOR RESIGNED
2003-11-14363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: THE WORKS COGGESHALL ROAD EARLS COLNE ESSEX
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-02AUDAUDITOR'S RESIGNATION
1998-12-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-01363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-13363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-10-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-29363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-15363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-20363sRETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
1994-10-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-07363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1992-12-07363sRETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS
1992-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-25363bRETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS
1991-11-11AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01490 - Raising of other animals



Licences & Regulatory approval
We could not find any licences issued to C.A.BLACKWELL (FARMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Notices to Creditors2015-04-21
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against C.A.BLACKWELL (FARMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-12-31 Satisfied LONDON AND NORTHERN GROUP LIMITED.
DEBENTURE 1987-12-23 Satisfied LONDON AND NORTHERN GROUP LIMITED.
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-05-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 10,000
Creditors Due Within One Year 2012-04-01 £ 53,400
Provisions For Liabilities Charges 2012-04-01 £ 3,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A.BLACKWELL (FARMS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 900
Cash Bank In Hand 2012-04-01 £ 299,902
Current Assets 2012-04-01 £ 406,375
Debtors 2012-04-01 £ 10,560
Fixed Assets 2012-04-01 £ 1,575,995
Shareholder Funds 2012-04-01 £ 1,915,337
Stocks Inventory 2012-04-01 £ 95,913
Tangible Fixed Assets 2012-04-01 £ 1,575,945

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.A.BLACKWELL (FARMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A.BLACKWELL (FARMS) LIMITED
Trademarks
We have not found any records of C.A.BLACKWELL (FARMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.BLACKWELL (FARMS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as C.A.BLACKWELL (FARMS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.A.BLACKWELL (FARMS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC.A.BLACKWELL (FARMS) LIMITEDEvent Date2017-03-24
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 23 May 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 17 March 2015 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Roderick Graham Butcher, (IP No. 8834) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: The Joint Liquidators, Email: andrew.kelsall@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Becca Smith. Ag GF123060
 
Initiating party Event TypeNotices to Creditors
Defending partyC.A.BLACKWELL (FARMS) LIMITEDEvent Date2015-04-15
Notice is hereby given that creditors of the Company are required, on or before 12 May 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 March 2015. Office Holder details: Andrew Anderson Kelsall and David Nigel Whitehead (IP Nos. 009555 and 008334) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: Andrew Anderson Kelsall, Email: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Becca Smith
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC.A.BLACKWELL (FARMS) LIMITEDEvent Date2015-03-17
Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB : For further details contact: The Joint Liquidators, Email: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Becca Smith
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.A.BLACKWELL (FARMS) LIMITEDEvent Date2015-03-17
Notice is hereby given that the following resolutions were passed on 17 March 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall and David Nigel Whitehead , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB, (IP Nos 009555 and 008334) be appointed as Joint Liquidators for the purpose of such voluntary winding up. For further details contact: The Joint Liquidators, Email: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Becca Smith
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.BLACKWELL (FARMS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A.BLACKWELL (FARMS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.