Company NameBlack Kettle Investments Limited
DirectorJames Henry Currer Briggs
Company StatusActive
Company Number03740094
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Henry Currer Briggs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Ramsgill
Harrogate
North Yorkshire
HG3 5RL
Secretary NameJames Henry Currer Briggs
StatusCurrent
Appointed17 June 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressGreen Farm
Ramsgill
Harrogate
North Yorkshire
HG3 5RL
Director NameAndrew Robert Cross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Prince Of Wales Drive
London
SW11 4SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 19 July 2017)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressGreen Farm
Ramsgill
Harrogate
North Yorkshire
HG3 5RL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStonebeck Down
WardPateley Bridge
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Black Kettle Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
2 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
26 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Appointment of James Henry Currer Briggs as a secretary on 17 June 2017 (3 pages)
20 July 2017Appointment of James Henry Currer Briggs as a secretary on 17 June 2017 (3 pages)
19 July 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (1 page)
29 June 2017Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL on 29 June 2017 (2 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Auditor's resignation (2 pages)
26 June 2013Auditor's resignation (2 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
17 May 2011Director's details changed for James Henry Currer Briggs on 17 May 2011 (2 pages)
17 May 2011Director's details changed for James Henry Currer Briggs on 17 May 2011 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
11 March 2009Director's change of particulars / james briggs / 11/03/2009 (1 page)
11 March 2009Director's change of particulars / james briggs / 11/03/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
4 June 2008Return made up to 24/03/08; full list of members (3 pages)
4 June 2008Return made up to 24/03/08; full list of members (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 May 2006Return made up to 24/03/06; full list of members (2 pages)
17 May 2006Return made up to 24/03/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 March 2005Return made up to 24/03/05; full list of members (2 pages)
24 March 2005Return made up to 24/03/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 April 2004Return made up to 24/03/04; full list of members (5 pages)
7 April 2004Return made up to 24/03/04; full list of members (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 April 2002Return made up to 24/03/02; full list of members (5 pages)
15 April 2002Return made up to 24/03/02; full list of members (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
29 March 2001Return made up to 24/03/01; full list of members (5 pages)
29 March 2001Return made up to 24/03/01; full list of members (5 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
7 April 2000Return made up to 24/03/00; full list of members (7 pages)
7 April 2000Return made up to 24/03/00; full list of members (7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1999Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1999Incorporation (19 pages)
24 March 1999Incorporation (19 pages)