Company NameBlack 68 Limited
DirectorDavid William George Black
Company StatusActive
Company Number02553573
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)
Previous NamesPro-Tour Lighting Ltd and Black Event Furniture Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David William George Black
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 year, 5 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameMr Charles Michael Andrew Black
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 April 1992)
RoleEntrepreneur
Correspondence AddressChestnut Farm
Sand Hutton
York
North Yorkshire
YO4 1LB
Secretary NameMr Alan George Black
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Farm
Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameMr Stuart James Welsman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1996)
RoleFinancial Consultant
Correspondence Address28 Rishworth Grove
Clifton
York
North Yorkshire
YO3 4XS
Director NameMr Alan George Black
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 14 April 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressChestnut Farm
Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameAlwyn Kershaw
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(3 years after company formation)
Appointment Duration5 years (resigned 27 November 1998)
RoleFarmer
Correspondence AddressLow Farm
Barthorpe
Malton
North Yorkshire
YO17 9RW
Director NameRichard Knocker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2001)
RoleMarquee Co-Ordinator
Correspondence AddressManor Farm
Wombleton
York
North Yorkshire
YO62 7RN
Director NameCatherine Bowman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(16 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 November 2018)
RoleDirector / Adminstrator
Country of ResidenceEngland
Correspondence AddressDakota Cottage
Bolton
York
North Yorkshire
YO41 5QS

Contact

Websitewww.banquetchairhire.com/
Telephone0800 0854409
Telephone regionFreephone

Location

Registered AddressUnit 3, Greystone's Court Towthorpe Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall

Shareholders

75k at £1Alan George Black
97.40%
Redeemable Preference
800 at £1David William George Black
1.04%
Ordinary
800 at £1Joanne Black
1.04%
Ordinary
400 at £1Trinity House Developments LTD
0.52%
Ordinary

Financials

Year2014
Net Worth£160,300
Current Liabilities£237,320

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

20 May 2008Delivered on: 23 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 24 & 25 sheriff hutton industrial estate york t/no. NYK353863 (part only) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 1994Delivered on: 1 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 30 October 2022 (7 pages)
8 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 30 October 2021 (12 pages)
1 December 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
10 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
27 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
11 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
12 November 2019Registered office address changed from Units 18 - 22 Sheriff Hutton Industrial Estate Sheriff Hutton York North Yorkshire YO60 6PG to Unit 3, Greystone's Court Towthorpe Lane Towthorpe York YO32 9st on 12 November 2019 (1 page)
12 November 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 October 2019Satisfaction of charge 2 in full (2 pages)
10 October 2019Satisfaction of charge 1 in full (1 page)
30 July 2019Termination of appointment of Alan George Black as a director on 14 April 2019 (1 page)
30 July 2019Termination of appointment of Alan George Black as a secretary on 14 April 2019 (1 page)
30 January 2019Termination of appointment of Catherine Bowman as a director on 20 November 2018 (1 page)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-20
(3 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 77,000
(7 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 77,000
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 77,000
(7 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 77,000
(7 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 November 2011Director's details changed for David William George Black on 8 August 2011 (2 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for David William George Black on 8 August 2011 (2 pages)
11 November 2011Director's details changed for David William George Black on 8 August 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
20 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 November 2009Director's details changed for David William George Black on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Alan George Black on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Catherine Bowman on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Catherine Bowman on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Alan George Black on 30 October 2009 (2 pages)
5 November 2009Director's details changed for David William George Black on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
2 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 December 2008Registered office changed on 02/12/2008 from chestnut farm. sand hutton. york.north yorkshire. YO41 1LB (1 page)
2 December 2008Return made up to 30/10/08; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Return made up to 30/10/08; full list of members (4 pages)
2 December 2008Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from chestnut farm. sand hutton. york.north yorkshire. YO41 1LB (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
4 June 2007Company name changed pro-tour lighting LTD\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed pro-tour lighting LTD\certificate issued on 04/06/07 (2 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 December 2006Return made up to 30/10/06; full list of members (7 pages)
12 December 2006Return made up to 30/10/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 December 2005Return made up to 30/10/05; full list of members (7 pages)
9 December 2005Return made up to 30/10/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 December 2004Return made up to 30/10/04; full list of members (7 pages)
30 December 2004Return made up to 30/10/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 December 2002Return made up to 30/10/02; full list of members (7 pages)
20 December 2002Return made up to 30/10/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
10 December 2001Return made up to 30/10/01; full list of members (7 pages)
10 December 2001Return made up to 30/10/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 November 2000Return made up to 30/10/00; full list of members (7 pages)
24 November 2000Return made up to 30/10/00; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
23 November 1998Return made up to 30/10/98; full list of members (6 pages)
23 November 1998Return made up to 30/10/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 November 1997Return made up to 30/10/97; no change of members (4 pages)
7 November 1997Return made up to 30/10/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 December 1995Return made up to 30/10/95; no change of members (4 pages)
11 December 1995Return made up to 30/10/95; no change of members (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
30 October 1990Incorporation (13 pages)
30 October 1990Incorporation (13 pages)