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

BLACKMEAD HUB WEST LIMITED

C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
09801824
Private Limited Company
Active

Company Overview

About Blackmead Hub West Ltd
BLACKMEAD HUB WEST LIMITED was founded on 2015-09-30 and has its registered office in London. The organisation's status is listed as "Active". Blackmead Hub West Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKMEAD HUB WEST LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP LLP THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
 
Previous Names
PETERSHAM ENERGY LIMITED15/03/2023
Filing Information
Company Number 09801824
Company ID Number 09801824
Date formed 2015-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB226151437  
Last Datalog update: 2023-12-07 02:52:02
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 BLACKMEAD HUB WEST LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2018-04-19
RICHARD JAMES THOMPSON
Director 2018-04-19
CHARLES SIMON WRIGHT
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT SIMON GOODMAN
Director 2015-09-30 2018-04-19
PETER TOM HILL-NORTON
Director 2015-09-30 2018-04-19
MICHAEL JOSHUA KAPLAN
Director 2015-09-30 2018-04-19
SETH BENJAMIN TABATZNIK
Director 2015-09-30 2018-04-19
QUAYSECO LIMITED
Company Secretary 2015-09-30 2016-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
DANIEL PETER CAMBRIDGE AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
DANIEL PETER CAMBRIDGE JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
DANIEL PETER CAMBRIDGE SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
DANIEL PETER CAMBRIDGE SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
DANIEL PETER CAMBRIDGE PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
DANIEL PETER CAMBRIDGE FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2002-02-06 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV LIMITED Director 2018-03-23 CURRENT 2002-02-13 Active
DANIEL PETER CAMBRIDGE JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
DANIEL PETER CAMBRIDGE CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2018-01-08 CURRENT 1998-10-15 Active
DANIEL PETER CAMBRIDGE DRUMGLASS INVESTMENTS LIMITED Director 2018-01-08 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
RICHARD JAMES THOMPSON AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
RICHARD JAMES THOMPSON FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
RICHARD JAMES THOMPSON JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
RICHARD JAMES THOMPSON SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
RICHARD JAMES THOMPSON SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
RICHARD JAMES THOMPSON PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
RICHARD JAMES THOMPSON FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
RICHARD JAMES THOMPSON WESTFIELD SM LIMITED Director 2018-02-01 CURRENT 2014-11-11 Active
CHARLES SIMON WRIGHT PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
CHARLES SIMON WRIGHT AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
CHARLES SIMON WRIGHT JUTE HOLDINGS LIMITED Director 2018-04-19 CURRENT 2015-04-24 Active
CHARLES SIMON WRIGHT SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
CHARLES SIMON WRIGHT SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM LIMITED Director 2018-04-19 CURRENT 2009-11-13 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM FINANCE LIMITED Director 2018-04-19 CURRENT 2015-07-08 Active
CHARLES SIMON WRIGHT PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
CHARLES SIMON WRIGHT FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
CHARLES SIMON WRIGHT JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CHARLES SIMON WRIGHT FW NP HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 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
2024-03-1107/03/24 STATEMENT OF CAPITAL GBP 1869123.25
2023-09-18CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-09-1220/06/23 STATEMENT OF CAPITAL GBP 1500118.567
2023-07-21Sub-division of shares on 2023-06-20
2023-07-21Change of share class name or designation
2023-07-21Particulars of variation of rights attached to shares
2023-07-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution New share classes created/sub division 20/06/2023<li>Resolution on securities</ul>
2023-07-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution New share classes created/sub division 20/06/2023<li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-07-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution New share classes created/sub division 20/06/2023<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-11Memorandum articles filed
2023-06-2320/06/23 STATEMENT OF CAPITAL GBP 1500118.56
2023-06-23DIRECTOR APPOINTED JAMES THOMAS LLOYD
2023-04-27DIRECTOR APPOINTED MR ROY KYLE
2023-04-27APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW
2023-04-27APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
2023-03-15Company name changed petersham energy LIMITED\certificate issued on 15/03/23
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15RP04CS01
2022-09-03CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-06-17AD02Register inspection address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2022-06-16AD02Register inspection address changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2022-02-17Statement by Directors
2022-02-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-17Solvency Statement dated 18/10/21
2022-02-17SH20Statement by Directors
2022-02-17CAP-SSSolvency Statement dated 18/10/21
2022-02-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-01-07
2022-01-24CESSATION OF FW DISCOVERY HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC07CESSATION OF FW DISCOVERY HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC02Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-01-07
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24SH20Statement by Directors
2021-10-24CAP-SSSolvency Statement dated 18/10/21
2021-10-13CS01
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098018240002
2019-12-10CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
2019-12-09CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-09
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor St James House 13 Kensington Square London W8 5HD United Kingdom
2019-11-21CH02Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 098018240002
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098018240001
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-02MR05
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2018-09-27AP02Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17
2018-09-27AP01DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW
2018-05-01PSC02Notification of Fw Discovery Holdco Limited as a person with significant control on 2018-04-19
2018-05-01PSC07CESSATION OF JUSTINE MARKOVITZ BORDENAVE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24CH01Director's details changed for Mr Daniel Peter Cambridge on 2018-04-24
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SETH TABATZNIK
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT GOODMAN
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON
2018-04-24AP01DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT
2018-04-24AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2018-04-24AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2018-04-18CH01Director's details changed for Mr Michael Joshua Kaplan on 2018-04-18
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 5009369.557
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-12AD04Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD
2017-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 098018240001
2017-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 098018240001
2017-05-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 098018240001
2017-05-10RES01ADOPT ARTICLES 18/04/2017
2017-05-10RES01ADOPT ARTICLES 18/04/2017
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 098018240001
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 098018240001
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 5009369.557
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 5009369.557
2017-04-26SH0118/04/17 STATEMENT OF CAPITAL GBP 5009369.557
2017-04-26SH0118/04/17 STATEMENT OF CAPITAL GBP 5009369.557
2016-12-19AA31/03/16 UNAUDITED ABRIDGED
2016-12-19AA31/03/16 UNAUDITED ABRIDGED
2016-10-10AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-10-10AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-06SH0119/09/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-06SH0119/09/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-06SH0125/08/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-06SH0125/08/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-06SH0115/04/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-06SH0115/04/16 STATEMENT OF CAPITAL GBP 5009252
2016-10-06SH0115/04/16 STATEMENT OF CAPITAL GBP 4569252
2016-10-06SH0115/04/16 STATEMENT OF CAPITAL GBP 4569252
2016-10-06SH0115/04/16 STATEMENT OF CAPITAL GBP 4569252
2016-10-06SH0115/04/16 STATEMENT OF CAPITAL GBP 4569252
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SIMON GOODMAN / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT SIMON GOODMAN / 30/08/2016
2016-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A PETERSHAM MEWS LONDON SW7 5NR UNITED KINGDOM
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 4009252
2016-05-20SH0115/04/16 STATEMENT OF CAPITAL GBP 4009252
2016-03-10SH0118/11/15 STATEMENT OF CAPITAL GBP 3224300
2015-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-10-06AD02SAIL ADDRESS CREATED
2015-10-06AA01CURRSHO FROM 30/09/2016 TO 31/03/2016
2015-09-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BLACKMEAD HUB WEST 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 BLACKMEAD HUB WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BLACKMEAD HUB WEST LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 BLACKMEAD HUB WEST LIMITED

Intangible Assets
Patents
We have not found any records of BLACKMEAD HUB WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKMEAD HUB WEST LIMITED
Trademarks
We have not found any records of BLACKMEAD HUB WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKMEAD HUB WEST 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 (35110 - Production of electricity) as BLACKMEAD HUB WEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKMEAD HUB WEST 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 BLACKMEAD HUB WEST 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 BLACKMEAD HUB WEST 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.