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

BLACKSTAR MERCHANT SERVICES LIMITED

BECKBURY HALL, BECKBURY, SHIFNAL, SHROPSHIRE, TF11 9DJ,
Company Registration Number
07745671
Private Limited Company
Active

Company Overview

About Blackstar Merchant Services Ltd
BLACKSTAR MERCHANT SERVICES LIMITED was founded on 2011-08-18 and has its registered office in Shifnal. The organisation's status is listed as "Active". Blackstar Merchant Services Limited is a Private Limited Company registered in 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
BLACKSTAR MERCHANT SERVICES LIMITED
 
Legal Registered Office
BECKBURY HALL
BECKBURY
SHIFNAL
SHROPSHIRE
TF11 9DJ
Other companies in TF11
 
Previous Names
BLACKSTONE MERCHANT SERVICES LTD27/10/2011
Filing Information
Company Number 07745671
Company ID Number 07745671
Date formed 2011-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSTAR MERCHANT SERVICES 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.

Company Officers of BLACKSTAR MERCHANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BIBBEY
Director 2011-10-11
HERBERT WALTER CAMPION
Director 2011-10-11
KAREN LYNNE CAMPION
Director 2012-04-26
PETER KAY
Director 2011-08-19
JONATHAN GEORGE ROGERS
Director 2011-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY COLES
Company Secretary 2011-08-19 2011-10-31
YOMTOV ELIEZER JACOBS
Director 2011-08-18 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BIBBEY B & R PROPERTIES LIMITED Director 1997-02-10 CURRENT 1997-02-10 Active
HERBERT WALTER CAMPION RIGBY GROUP (RG) PLC Director 2011-10-10 CURRENT 1997-09-19 Active
HERBERT WALTER CAMPION MILWOOD LAND (STAFFORD) LIMITED Director 2010-03-17 CURRENT 2010-03-05 Active
HERBERT WALTER CAMPION H.W. CAMPION LIMITED Director 2001-03-19 CURRENT 1954-02-15 Active
KAREN LYNNE CAMPION ALL ENGLAND DANCE Director 2017-06-29 CURRENT 2017-06-29 Active
KAREN LYNNE CAMPION CAMLOCK PROPERTIES LIMITED Director 2008-07-09 CURRENT 2006-11-16 Active - Proposal to Strike off
KAREN LYNNE CAMPION CAMPION PROPERTIES LIMITED Director 2005-07-11 CURRENT 1974-10-30 Active - Proposal to Strike off
KAREN LYNNE CAMPION H.W. CAMPION LIMITED Director 2001-03-19 CURRENT 1954-02-15 Active
JONATHAN GEORGE ROGERS MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED Director 2015-07-21 CURRENT 2007-09-26 Active
JONATHAN GEORGE ROGERS PLATINUM ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2014-06-16 Dissolved 2018-04-10
JONATHAN GEORGE ROGERS SCOLMORE (INTERNATIONAL) LIMITED Director 2014-12-09 CURRENT 1990-06-18 Active
JONATHAN GEORGE ROGERS UNICRIMP LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
JONATHAN GEORGE ROGERS HIGHFIELD (WOLVERHAMPTON) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JONATHAN GEORGE ROGERS MISTERTON PROJECTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2015-11-03
JONATHAN GEORGE ROGERS BREEDON CONSULTANTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2015-11-03
JONATHAN GEORGE ROGERS TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
JONATHAN GEORGE ROGERS BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
JONATHAN GEORGE ROGERS CITY ASSETS LIMITED Director 2001-07-06 CURRENT 2001-07-02 Active
JONATHAN GEORGE ROGERS HIGHFIELD (BIRMINGHAM) LIMITED Director 1997-06-12 CURRENT 1997-06-12 Active
JONATHAN GEORGE ROGERS B & R PROPERTIES LIMITED Director 1997-02-10 CURRENT 1997-02-10 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
2023-09-07CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-21CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077456710001
2020-05-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-11AA31/12/16 TOTAL EXEMPTION FULL
2017-07-11AA31/12/16 TOTAL EXEMPTION FULL
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 75000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KAY / 22/09/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BIBBEY / 22/09/2015
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 75000
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 75000
2014-08-19AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-01CH01Director's details changed for William Bibbey on 2014-07-31
2013-08-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AA01Previous accounting period extended from 31/08/12 TO 31/12/12
2012-09-11AR0118/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KAY / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LYNNE CAMPION / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WALTER CAMPION / 10/09/2012
2012-04-26AP01DIRECTOR APPOINTED MRS KAREN LYNNE CAMPION
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM the Maxell Building Apley Telford TF1 6DA
2011-12-14AP01DIRECTOR APPOINTED MR JONATHAN GEORGE ROGERS
2011-11-22CH01Director's details changed for Peter Kay on 2011-11-22
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY WENDY COLES
2011-11-08AP01DIRECTOR APPOINTED HERBERT WALTER CAMPION
2011-11-08AP01DIRECTOR APPOINTED WILLIAM BIBBEY
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM THE MAXWELL BUILDING APLEY TELFORD TF1 6DA
2011-11-08SH0101/11/11 STATEMENT OF CAPITAL GBP 75000
2011-10-27RES15CHANGE OF NAME 21/10/2011
2011-10-27CERTNMCOMPANY NAME CHANGED BLACKSTONE MERCHANT SERVICES LTD CERTIFICATE ISSUED ON 27/10/11
2011-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-15AP01DIRECTOR APPOINTED PETYER KAY
2011-09-15AP03SECRETARY APPOINTED WENDY COLES
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 45 CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to BLACKSTAR MERCHANT SERVICES 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 BLACKSTAR MERCHANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLACKSTAR MERCHANT SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLACKSTAR MERCHANT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKSTAR MERCHANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKSTAR MERCHANT SERVICES LIMITED
Trademarks
We have not found any records of BLACKSTAR MERCHANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSTAR MERCHANT SERVICES 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 (77330 - Renting and leasing of office machinery and equipment (including computers)) as BLACKSTAR MERCHANT SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLACKSTAR MERCHANT SERVICES 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 BLACKSTAR MERCHANT SERVICES 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 BLACKSTAR MERCHANT SERVICES 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.