Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKHAWK LIMITED
Company Information for

BLACKHAWK LIMITED

EDWARD HOUSE, GRANGE BUSINESS PARK, WHETSTONE, LEICESTER, LE8 6EP,
Company Registration Number
01466069
Private Limited Company
Active

Company Overview

About Blackhawk Ltd
BLACKHAWK LIMITED was founded on 1979-12-11 and has its registered office in Whetstone. The organisation's status is listed as "Active". Blackhawk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKHAWK LIMITED
 
Legal Registered Office
EDWARD HOUSE
GRANGE BUSINESS PARK
WHETSTONE
LEICESTER
LE8 6EP
Other companies in LE8
 
Filing Information
Company Number 01466069
Company ID Number 01466069
Date formed 1979-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 11:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHAWK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUNNINGTON & CO LIMITED   T-118 LIMITED
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.
Companies with same name BLACKHAWK LIMITED
The following companies were found which have the same name as BLACKHAWK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKHAWK INSURANCE SERVICES LIMITED CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HR Active Company formed on the 2013-06-07
BLACKHAWK ASSOCIATES LIMITED 1 PEN Y BONT WALK KNYPERSLEY STAFFORDSHIRE ST8 7XJ Active Company formed on the 2004-08-12
BLACKHAWK BIKES LTD 3 NOLTON COURT INGLEBY BARWICK STOCKTON-ON-TEES TS17 5EY Active Company formed on the 2012-12-17
BLACKHAWK CAPITAL PARTNERS LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Active Company formed on the 2010-09-23
BLACKHAWK CORPORATION LIMITED CHESTER ROAD STANLEY STANLEY CO DURHAM DH9 0TJ Dissolved Company formed on the 2006-03-07
BLACKHAWK EUROPE LIMITED HUDSON HOUSE 8 TAVISTOCK STREET 8 TAVISTOCK STREET LONDON WC2E 7PP Dissolved Company formed on the 2011-01-21
BLACKHAWK LONDON LTD 07455030 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2010-11-30
BLACKHAWK MAGNUM AERO LIMITED 6A KEYSWORTH DRIVE WAREHAM ENGLAND BH20 7BD Dissolved Company formed on the 2013-03-21
BLACKHAWK NETWORK (EUROPE) LIMITED Westside London Road Hemel Hempstead HERTFORDSHIRE HP3 9TD Active - Proposal to Strike off Company formed on the 2012-02-20
BLACKHAWK NETWORK (UK) LTD. Westside London Road Hemel Hempstead HERTFORDSHIRE HP3 9TD Active - Proposal to Strike off Company formed on the 2006-05-02
BLACKHAWK OFFSHORE SUPPORT SERVICES LIMITED BLACKHAWK OFFSHORE SUPPORT SERVICES LIMITED BALMACASSIE DRIVE BALMACASSIE COMMERCIAL PARK ELLON ABERDEENSHIRE AB41 8BX Active Company formed on the 2012-03-07
BLACKHAWK PROPERTIES LIMITED Ivy Mill Crown Street Failsworth Manchester M35 9BG Active Company formed on the 2007-02-07
BLACKHAWK PROPERTY INVESTMENTS LIMITED 70 PRINCE ALBERT ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9HS Dissolved Company formed on the 2012-11-27
BLACKHAWK ROOFING AND GUTTERING LIMITED 41 OLDFIELDS ROAD SUTTON SURREY ENGLAND SM1 2NB Dissolved Company formed on the 2012-05-16
BLACKHAWK SEARCH LIMITED 1 CHURCH STREET CHURCH STREET KIRKBYMOORSIDE CHURCH STREET KIRKBYMOORSIDE YORK YO62 6AZ Dissolved Company formed on the 2004-07-20
BLACKHAWK SECURITY SOLUTIONS LTD 3 WINSTON CHURCHILL DRIVE KING'S LYNN ENGLAND PE30 4YQ Dissolved Company formed on the 2013-02-21
BLACKHAWK SECURITY SYSTEMS LIMITED LEAMINGTON HOUSE BROAD STREET LONG EATON NOTTS NG10 4PN Dissolved Company formed on the 2011-06-30
BLACKHAWK SECURITY UK LTD 25 THORNE STREET FARNWORTH FARNWORTH BOLTON BL4 7LQ Dissolved Company formed on the 2012-11-29
BLACKHAWK SERVICES NE LIMITED 13 WEST BRIDGE STREET CAMBOIS BLYTH NORTHUMBERLAND NE24 1QP Dissolved Company formed on the 2004-08-02
BLACKHAWK SOFTWARE SOLUTIONS LTD 40 MARRIOTT ROAD SANDBACH CHESHIRE ENGLAND CW11 3LU Dissolved Company formed on the 2012-10-29

Company Officers of BLACKHAWK LIMITED

Current Directors
Officer Role Date Appointed
HELENE HENRIETTE PAULE HACKETT
Company Secretary 1997-02-13
HELENE HENRIETTE PAULE HACKETT
Director 1991-05-01
LAUREN JANE HACKETT
Director 2017-02-16
NICHOLAS GEORGE GRANT HACKETT
Director 1991-05-01
SHANE NICHOLAS HACKETT
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GEORGE GRANT HACKETT
Company Secretary 1991-05-01 1997-02-13
ALISON MARY BLACKMORE
Director 1991-05-03 1996-10-25
RICHARD HAROLD TIMOTHY BLACKMORE
Director 1991-05-01 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENE HENRIETTE PAULE HACKETT CASTELNAU PROPERTIES LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
LAUREN JANE HACKETT CASTELNAU PROPERTIES LIMITED Director 2017-02-16 CURRENT 2006-05-23 Active
LAUREN JANE HACKETT EARTH RESOURCES SOLUTIONS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
NICHOLAS GEORGE GRANT HACKETT CASTELNAU PROPERTIES LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
SHANE NICHOLAS HACKETT EARTH RESOURCES SOLUTIONS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
SHANE NICHOLAS HACKETT CASTELNAU PROPERTIES LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active

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
2025-01-30Director's details changed for Mrs Lauren Jane Hackett on 2025-01-01
2025-01-24Director's details changed for Mrs Lauren Jane Hackett on 2025-01-01
2025-01-23REGISTERED OFFICE CHANGED ON 23/01/25 FROM Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP
2025-01-23Change of details for Mrs Helene Henriette Paule Hackett as a person with significant control on 2025-01-01
2025-01-23Change of details for Mr Nicholas George Grant Hackett as a person with significant control on 2025-01-01
2025-01-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-27CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-01-29Unaudited abridged accounts made up to 2023-03-31
2023-07-27Amended mirco entity accounts made up to 2022-03-31
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-03-01AP01DIRECTOR APPOINTED MRS LAURAN JANE HACKETT
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 200141
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-18ANNOTATIONOther
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014660690012
2016-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 200141
2015-09-11AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13DISS40Compulsory strike-off action has been discontinued
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 200141
2014-12-10AR0114/08/14 ANNUAL RETURN FULL LIST
2014-12-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-22AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-08-07RES12Resolution of varying share rights or name
2014-06-02SH0127/04/14 STATEMENT OF CAPITAL GBP 200141
2014-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-01-15AAMDAmended accounts made up to 2012-12-31
2013-10-01AR0114/08/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014660690011
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AR0114/08/12 FULL LIST
2012-06-12ANNOTATIONReplacement
2012-05-30SH0123/11/11 STATEMENT OF CAPITAL GBP 200100
2012-01-25RES12VARYING SHARE RIGHTS AND NAMES
2012-01-25RES01ADOPT ARTICLES 23/11/2011
2012-01-25SH0123/11/11 STATEMENT OF CAPITAL GBP 200000
2011-11-17AR0114/08/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-09AR0114/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE NICHOLAS HACKETT / 14/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE HENRIETTE PAULE HACKETT / 14/08/2010
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09AR0114/08/09 FULL LIST
2008-12-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, (F) EDWARD HOUSE, GRANGE BUSINESS PARK, ENDERBY, ROAD, WHETSTONE, LEICESTER, LE8 6EP
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 130 NEW WALK, LEICESTER, LE1 7JA
2005-08-26363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-03363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-10363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-06363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1998-11-25288aNEW DIRECTOR APPOINTED
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-21363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-29363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-03-03288bSECRETARY RESIGNED
1997-03-03288aNEW SECRETARY APPOINTED
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to BLACKHAWK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKHAWK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-04-04 Outstanding NICHOLAS GEORGE GRANT HACKETT & HELENE HENRIETTE PAULE HACKETT & RICHARD HAROLD TIMOTHY BLACKMORE
LEGAL CHARGE 2001-04-04 Outstanding NICHOLAS GEORGE GRANT HACKETT & RICHARD HAROLD TIMOTHY BLACKMORE
LEGAL CHARGE 2001-04-04 Outstanding NICHOLAS GEORGE GRANT HACKETT & RICHARD HAROLD TIMOTHY BLACKMORE
LEGAL CHARGE 2001-04-04 Outstanding HELENE HENRIETTE PAULE HACKETT & RICHARD HAROLD TIMOTHY BLACKMORE
LEGAL CHARGE 2001-04-04 Outstanding HELENE HENRIETTE PAULE HACKETT & RICHARD HAROLD TIMOTHY BLACKMORE
LEGAL MORTGAGE 2000-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 1996-02-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 252,016
Creditors Due After One Year 2011-12-31 £ 276,867
Creditors Due Within One Year 2012-12-31 £ 2,100,556
Creditors Due Within One Year 2011-12-31 £ 2,121,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BLACKHAWK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,100
Called Up Share Capital 2011-12-31 £ 2,100
Cash Bank In Hand 2012-12-31 £ 2,706
Cash Bank In Hand 2011-12-31 £ 152,583
Current Assets 2012-12-31 £ 3,167,330
Current Assets 2011-12-31 £ 3,105,236
Debtors 2012-12-31 £ 895,257
Debtors 2011-12-31 £ 902,249
Shareholder Funds 2012-12-31 £ 824,535
Shareholder Funds 2011-12-31 £ 716,324
Stocks Inventory 2012-12-31 £ 2,269,367
Stocks Inventory 2011-12-31 £ 2,050,404
Tangible Fixed Assets 2012-12-31 £ 9,777
Tangible Fixed Assets 2011-12-31 £ 9,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKHAWK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKHAWK LIMITED
Trademarks
We have not found any records of BLACKHAWK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHAWK 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 (41100 - Development of building projects) as BLACKHAWK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHAWK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKHAWK 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 BLACKHAWK 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.