Company NameBlacks Trustees Limited
DirectorsDavid Christopher Allen and Paul Andrew Kelly
Company StatusActive
Company Number05175165
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Christopher Allen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 8 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
Secretary NameMr David Christopher Allen
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 years, 8 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield
Pollard Avenue
Bingley
West Yorkshire
BD16 3DD
Director NameMr Paul Andrew Kelly
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
Director NameMr Martin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNine Ties Barn Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameMrs Katherine Ann Jordan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9BQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Martin Hague Jobbings
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNine Ties Barn Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameMr Oliver Orson Gross
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitelawblacks.com
Email address[email protected]
Telephone0800 5421888
Telephone regionFreephone

Location

Registered AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ann Elise Robinson
8.33%
Ordinary
1 at £1David Alan Gilman
8.33%
Ordinary
1 at £1David Rennie Hodgson
8.33%
Ordinary
1 at £1Lukman Patel
8.33%
Ordinary
1 at £1Oliver Orson Gross
8.33%
Ordinary
3 at £1David Christopher Allen
25.00%
Ordinary
2 at £1Katherine Ann Jordan
16.67%
Ordinary
2 at £1Nicholas Geoffrey Wilford
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 June 2018Termination of appointment of Oliver Orson Gross as a director on 18 June 2018 (1 page)
27 June 2018Appointment of Mr Paul Andrew Kelly as a director on 18 June 2018 (2 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 April 2017Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(6 pages)
20 April 2016Termination of appointment of Katherine Ann Jordan as a director on 30 September 2015 (1 page)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Termination of appointment of Katherine Ann Jordan as a director on 30 September 2015 (1 page)
20 April 2016Appointment of Mr Oliver Orson Gross as a director on 30 September 2015 (2 pages)
20 April 2016Appointment of Mr Oliver Orson Gross as a director on 30 September 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12
(6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12
(6 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 July 2010Director's details changed for Katherine Ann Jordan on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for David Christopher Allen on 20 June 2010 (2 pages)
7 July 2010Director's details changed for David Christopher Allen on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Katherine Ann Jordan on 20 June 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (6 pages)
3 July 2009Return made up to 20/06/09; full list of members (6 pages)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 June 2008Return made up to 20/06/08; full list of members (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (7 pages)
23 May 2008Director and secretary appointed david christopher allen (2 pages)
23 May 2008Appointment terminated director and secretary martin jobbings (1 page)
23 May 2008Appointment terminated director and secretary martin jobbings (1 page)
23 May 2008Director and secretary appointed david christopher allen (2 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 July 2006Return made up to 20/06/06; full list of members (10 pages)
7 July 2006Return made up to 20/06/06; full list of members (10 pages)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Return made up to 20/06/05; full list of members (9 pages)
7 July 2005Return made up to 20/06/05; full list of members (9 pages)
2 August 2004Ad 23/07/04--------- £ si 11@1=11 £ ic 1/12 (4 pages)
2 August 2004Ad 23/07/04--------- £ si 11@1=11 £ ic 1/12 (4 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)