Company NameBlacks Business Brokers Limited
Company StatusActive
Company Number06648404
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Booth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Mary's Place
Bury
BL9 0DZ
Director NameJohn Gaskell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Mary's Place
Bury
BL9 0DZ
Director NameMr Christopher Kenneth Rowlands
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(9 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 St Marys Place
Bury
Lancashire
BL9 0DZ
Director NameMr Philip Colin Gaskell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Mary's Place
Bury
BL9 0DZ
Director NameMr Gerard Augustine Anthony Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 St Marys Place
Bury
Lancashire
BL9 0DZ
Director NameMatthew Parkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 2008)
RoleCompany Director
Correspondence Address8 Spruce Crescent
Bury
Lancashire
BL9 6QW

Contact

Websiteblacksbrokers.com
Telephone0161 7635000
Telephone regionManchester

Location

Registered Address17 St Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

420 at £1Christopher Kenneth Rowlands
38.18%
Ordinary B
40 at £1Christopher Rowlands
3.64%
Ordinary A
224 at £1Joanne Booth
20.36%
Ordinary B
178 at £1John Gaskell
16.18%
Ordinary B
178 at £1Phillip Gaskell
16.18%
Ordinary B
20 at £1Gerald Murphey
1.82%
Ordinary A
15 at £1Martin Griffin
1.36%
Ordinary A
13 at £1Valerie Murphey
1.18%
Ordinary A
12 at £1Maria Rowlands
1.09%
Ordinary A

Financials

Year2014
Net Worth-£47,882
Cash£167,136
Current Liabilities£75,298

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

19 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
16 April 2019Director's details changed for Gerald Augustine Anthony Murphy on 16 April 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
12 November 2018Director's details changed for Mr Philip Colin Gaskell on 2 November 2018 (2 pages)
20 September 2018Change of details for Mr Christopher Kenneth Rowlands as a person with significant control on 20 September 2018 (2 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
7 June 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 2,000
(6 pages)
7 June 2017Statement of capital following an allotment of shares on 16 November 2016
  • GBP 2,000
(6 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 January 2017Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 1,085
(6 pages)
4 January 2017Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 1,085
(6 pages)
30 December 2016Purchase of own shares. (3 pages)
30 December 2016Purchase of own shares. (3 pages)
13 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,100
(9 pages)
16 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,100
(9 pages)
2 September 2015Director's details changed for John Gaskell on 1 September 2015 (2 pages)
2 September 2015Director's details changed for John Gaskell on 1 September 2015 (2 pages)
2 September 2015Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 17 st. Marys Place Bury Lancashire BL9 0DZ (1 page)
2 September 2015Director's details changed for Gerald Augustine Anthony Murphy on 1 September 2015 (2 pages)
2 September 2015Director's details changed for John Gaskell on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Joanne Booth on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(9 pages)
2 September 2015Director's details changed for Gerald Augustine Anthony Murphy on 1 September 2015 (2 pages)
2 September 2015Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 17 st. Marys Place Bury Lancashire BL9 0DZ (1 page)
2 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(9 pages)
2 September 2015Director's details changed for Mrs Joanne Booth on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Gerald Augustine Anthony Murphy on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Joanne Booth on 1 September 2015 (2 pages)
26 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000
(8 pages)
26 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000
(8 pages)
26 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,000
(8 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
19 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(9 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(9 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Director's details changed for Gerald Augustine Anthony Murphy on 1 March 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher Kenneth Rowlands on 1 April 2013 (2 pages)
5 August 2013Director's details changed for Mr Christopher Kenneth Rowlands on 1 April 2013 (2 pages)
5 August 2013Director's details changed for Gerald Augustine Anthony Murphy on 1 March 2013 (2 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
2 August 2013Director's details changed for John Gaskell on 1 July 2013 (2 pages)
2 August 2013Director's details changed for Mrs Joanne Booth on 1 July 2013 (2 pages)
2 August 2013Director's details changed for John Gaskell on 1 July 2013 (2 pages)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Director's details changed for Mrs Joanne Booth on 1 July 2013 (2 pages)
2 August 2013Register inspection address has been changed (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
23 July 2012Director's details changed for Joanne Ballard on 28 October 2011 (2 pages)
23 July 2012Director's details changed for Joanne Ballard on 28 October 2011 (2 pages)
18 May 2012Appointment of Mr Philip Colin Gaskell as a director (2 pages)
18 May 2012Appointment of Mr Philip Colin Gaskell as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Director's change of particulars / gerald murphy / 15/07/2009 (1 page)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
17 July 2009Director's change of particulars / gerald murphy / 15/07/2009 (1 page)
1 July 2009Director appointed christopher kenneth rowlands (1 page)
1 July 2009Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Director appointed christopher kenneth rowlands (1 page)
1 July 2009Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Registered office changed on 09/03/2009 from europa house barcroft street bury BL9 5BT uk (1 page)
9 March 2009Registered office changed on 09/03/2009 from europa house barcroft street bury BL9 5BT uk (1 page)
14 January 2009Appointment terminated director mathew parkinson (1 page)
14 January 2009Appointment terminated director mathew parkinson (1 page)
10 October 2008Director appointed john andrew gaskell (2 pages)
10 October 2008Director appointed john andrew gaskell (2 pages)
10 October 2008Director appointed joanne ballard (2 pages)
10 October 2008Director appointed mathew parkinson (2 pages)
10 October 2008Director appointed mathew parkinson (2 pages)
10 October 2008Director appointed joanne ballard (2 pages)
16 July 2008Incorporation (17 pages)
16 July 2008Incorporation (17 pages)