Company NameBlack Kettle International Limited
DirectorsJames Henry Currer Briggs and Nicholas Moray McLaren Burnell
Company StatusActive
Company Number03740597
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

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
Director NameMr Nicholas Moray McLaren Burnell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Adhurst Farm Sheet
Petersfield
Hampshire
GU31 5AE
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
Appointed24 March 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone020 78681699
Telephone regionLondon

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

174.5k at £1Black Kettle Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£261,940
Gross Profit£249,206
Net Worth£185,739
Cash£293,892
Current Liabilities£142,486

Accounts

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

31 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 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)
26 April 2019Director's details changed for Mr James Henry Currer Briggs on 1 April 2019 (2 pages)
27 November 2018Full accounts made up to 31 March 2018 (18 pages)
10 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (18 pages)
21 August 2017Full accounts made up to 31 March 2017 (18 pages)
20 July 2017Appointment of James Henry Currer Briggs as a secretary on 17 June 2017 (3 pages)
20 July 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (2 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)
28 June 2017Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL on 28 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)
1 December 2016Full accounts made up to 31 March 2016 (18 pages)
1 December 2016Full accounts made up to 31 March 2016 (18 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 174,500
(5 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 174,500
(5 pages)
15 July 2015Full accounts made up to 31 March 2015 (15 pages)
15 July 2015Full accounts made up to 31 March 2015 (15 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 174,500
(5 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 174,500
(5 pages)
7 July 2014Full accounts made up to 31 March 2014 (16 pages)
7 July 2014Full accounts made up to 31 March 2014 (16 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 174,500
(5 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 174,500
(5 pages)
17 July 2013Full accounts made up to 31 March 2013 (15 pages)
17 July 2013Full accounts made up to 31 March 2013 (15 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 (5 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
6 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 174,500
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 174,500
(3 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 162,500
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 162,500
(3 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 March 2011 (15 pages)
5 July 2011Full accounts made up to 31 March 2011 (15 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 20/03/2011
(17 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 20/03/2011
(17 pages)
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 (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 March 2010 (15 pages)
1 July 2010Full accounts made up to 31 March 2010 (15 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 31 March 2009 (15 pages)
29 July 2009Full accounts made up to 31 March 2009 (15 pages)
24 June 2009Return made up to 24/03/09; full list of members; amend (5 pages)
24 June 2009Return made up to 24/03/09; full list of members; amend (5 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)
30 December 2008Full accounts made up to 31 March 2008 (15 pages)
30 December 2008Full accounts made up to 31 March 2008 (15 pages)
24 June 2008Return made up to 24/03/07; full list of members (3 pages)
24 June 2008Return made up to 24/03/08; full list of members (3 pages)
24 June 2008Return made up to 24/03/08; full list of members (3 pages)
24 June 2008Return made up to 24/03/07; full list of members (3 pages)
18 June 2008Ad 28/03/08\gbp si 12500@1=12500\gbp ic 135000/147500\ (2 pages)
18 June 2008Gbp nc 147500/160000\28/03/08 (1 page)
18 June 2008Gbp nc 160000/175000\28/03/07 (1 page)
18 June 2008Gbp nc 147500/160000\28/03/08 (1 page)
18 June 2008Gbp nc 160000/175000\28/03/07 (1 page)
18 June 2008Ad 28/03/07\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages)
18 June 2008Ad 28/03/07\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages)
18 June 2008Ad 28/03/08\gbp si 12500@1=12500\gbp ic 135000/147500\ (2 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Full accounts made up to 31 March 2007 (15 pages)
18 July 2007Full accounts made up to 31 March 2007 (15 pages)
6 July 2006Full accounts made up to 31 March 2006 (14 pages)
6 July 2006Full accounts made up to 31 March 2006 (14 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)
28 June 2005Full accounts made up to 31 March 2005 (12 pages)
28 June 2005Full accounts made up to 31 March 2005 (12 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)
2 July 2004Full accounts made up to 31 March 2004 (12 pages)
2 July 2004Full accounts made up to 31 March 2004 (12 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)
2 July 2003Full accounts made up to 31 March 2003 (12 pages)
2 July 2003Full accounts made up to 31 March 2003 (12 pages)
16 April 2003Return made up to 24/03/03; full list of members (5 pages)
16 April 2003Return made up to 24/03/03; full list of members (5 pages)
8 April 2003Ad 13/03/03--------- £ si 12500@1=12500 £ ic 107500/120000 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 13/03/03--------- £ si 12500@1=12500 £ ic 107500/120000 (2 pages)
26 March 2003Memorandum and Articles of Association (6 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Nc inc already adjusted 13/03/03 (2 pages)
26 March 2003Nc inc already adjusted 13/03/03 (2 pages)
26 March 2003Memorandum and Articles of Association (6 pages)
8 July 2002Full accounts made up to 31 March 2002 (12 pages)
8 July 2002Full accounts made up to 31 March 2002 (12 pages)
26 April 2002Ad 26/03/02--------- £ si 12500@1=12500 £ ic 95000/107500 (2 pages)
26 April 2002Ad 26/03/02--------- £ si 12500@1=12500 £ ic 95000/107500 (2 pages)
22 April 2002Memorandum and Articles of Association (5 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002£ nc 95000/107500 26/03/02 (2 pages)
22 April 2002£ nc 95000/107500 26/03/02 (2 pages)
22 April 2002Memorandum and Articles of Association (5 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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)
12 July 2001Full accounts made up to 31 March 2001 (12 pages)
12 July 2001Full accounts made up to 31 March 2001 (12 pages)
8 June 2001Return made up to 24/03/00; full list of members; amend (6 pages)
8 June 2001Return made up to 24/03/01; full list of members; amend (5 pages)
8 June 2001Return made up to 24/03/01; full list of members; amend (5 pages)
8 June 2001Return made up to 24/03/00; full list of members; amend (6 pages)
7 June 2001Ad 30/03/01--------- £ si 12500@1=12500 £ ic 55000/67500 (2 pages)
7 June 2001Ad 30/03/01--------- £ si 12500@1=12500 £ ic 55000/67500 (2 pages)
10 April 2001Memorandum and Articles of Association (5 pages)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Memorandum and Articles of Association (5 pages)
10 April 2001Nc inc already adjusted 27/03/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Nc inc already adjusted 27/03/01 (1 page)
9 April 2001Director resigned (1 page)
9 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)
20 September 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Full accounts made up to 31 March 2000 (12 pages)
17 April 2000Secretary resigned (1 page)
17 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)
22 September 1999Ad 29/03/99--------- £ si 54998@1=54998 £ ic 27502/82500 (2 pages)
22 September 1999Ad 29/03/99--------- £ si 54998@1=54998 £ ic 27502/82500 (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (2 pages)
20 September 1999New secretary appointed (2 pages)
17 September 1999£ nc 55000/82500 14/09/99 (1 page)
17 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 September 1999Ad 14/09/99--------- £ si 27500@1=27500 £ ic 2/27502 (2 pages)
17 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 September 1999Ad 14/09/99--------- £ si 27500@1=27500 £ ic 2/27502 (2 pages)
17 September 1999£ nc 55000/82500 14/09/99 (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
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)