Company NameBlockfoil Limited
Company StatusActive
Company Number02402690
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Barry John Corbett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(6 years, 9 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Director NameMrs Rosemary Jane Starling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(34 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Director NameMrs Rachel Rayner Corbett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(34 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Tadeusz Zlotek
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Larchcroft Road
Ipswich
Suffolk
IP1 6PF
Director NameMr Peter Edward Scopes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 1996)
RolePrinter
Country of ResidenceEngland
Correspondence AddressVale Farm Stebbings Lane
Hollesley
Woodbridge
Suffolk
IP12 3QZ
Director NameMr Graham John Dickson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dorchester Road
Ipswich
Suffolk
IP3 8RQ
Secretary NameMr Tadeusz Zlotek
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Larchcroft Road
Ipswich
Suffolk
IP1 6PF
Director NameMr Christopher Edwin Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1998)
RoleManaging Director
Correspondence Address6 Bathgate Road
London
SW19 5PN
Director NameMr David Pass
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address69 Ottrells Mead
Bradley Stoke
Bristol
Avon
BS12 0AL
Director NameJeff Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1997)
RoleCompany Director
Correspondence Address112 Stocks Lane
Stalybridge
Cheshire
SK15 2TQ
Secretary NameMr Barry John Corbett
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Kenilworth Avenue
London
SW19 7LR
Director NameMichael Castleton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address12 Warwick Road
Ipswich
Suffolk
IP4 2QD
Director NameMr Peter Anthony Starling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 29, Maitland Road Lion Barn Industrial Estate
Needham Market
Ipswich
IP6 8NZ
Director NameClive Richard Jackson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2008)
RoleCompany Director
Correspondence Address20 Church Street
Peterborough
Cambridgeshire
PE4 6QB
Director NameTracey Catherine Murray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address14 Hazelhurst Fold
Worsley
Manchester
M28 2JU
Secretary NameTracey Catherine Murray
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address14 Hazelhurst Fold
Worsley
Manchester
M28 2JU
Secretary NameMr Peter Anthony Starling
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29, Maitland Road Lion Barn Industrial Estate
Needham Market
Ipswich
IP6 8NZ

Contact

Websiteblockfoil.com
Telephone01473 721701
Telephone regionIpswich

Location

Registered AddressChadderton Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10.9k at £0.01Blockfoil Group LTD
99.09%
Ordinary
100 at £0.01Kevin Bloomfield
0.91%
Ordinary

Financials

Year2014
Net Worth£928,151
Cash£466
Current Liabilities£1,414,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

24 October 2002Delivered on: 9 November 2002
Satisfied on: 28 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods being original heidelberg' sbd 900MM x 640MM cylinder foil blocking machine no sbd 37361, nebiolo' saturnea 960MM x 640MM cylinder foil blocking machine no 58260, heidelberg' gtp 450MM x 320MM automatic platen foil blocking, machine no 64871E, for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 4 November 1999
Satisfied on: 13 March 2004
Persons entitled: Gartmore Private Equity Growth Fund A

Classification: Secured guarantee
Secured details: All present and future obligations and liabilities of the company to the chargee pursuant to the guarantee under which it guarantees the obligations of ramsholt limited and its subsidiary undertakings from time to time or any of the same pursuant to (I) a subscription and variation agreement between ramsholt limited,blockfoil group limited,the chargee and others,(ii) a secured loan note between blockfoil group limited and the chargee in the principal amount of £862,015 (the "loan note") , (iii) the guarantee and (iv) a secured guarantee given to the chargee by lansavon limited and its subsidiaries in respect of blockfoil group limited's liabilities under the loan note (all such documents being dated 15 october 1999) together with all reasonable costs,charges and expenses incurred by the chargee in connection with the protection,preservation or enforcement of its rights thereunder.
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. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 4 November 1999
Satisfied on: 13 March 2004
Persons entitled: Gartmore Private Equity Growth Fund B

Classification: Secured guarantee
Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company to the chargee pursuant to the guarantee under which it guarantees the obligations of ramsholt limited and its subsidiary undertakings from time to time or any of the same pursuant to (I) a subscription and variation agreement between ramsholt limited,blockfoil group limited,the chargee and others,(ii) a secured loan note between blockfoil group limited and the chargee in the principal amount of £159,414 (the "loan note"),(iii) the guarantee and (iv) a secured guarantee given to the chargee by lansavon limited and its subsidiaries in respect of bloakfoil group limited's liabilities under the loan note (all such documents being dated 15 october 1999) together with all costs,charges and expenses incurred by the chargee in connection with the protection,preservation or enforcement of its rights thereunder.
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. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 4 November 1999
Satisfied on: 13 March 2004
Persons entitled: Natwest Ventures (Nominees) Limited

Classification: Secured guarantee
Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company to the chargee pursuant to the guarantee under which it guarantees the obligations of ramsholt limited and its subsidiary undertakings from time to time or any of the same pursuant to (I) a subscription and variation agreement between ramsholt limited,blockfoil group limited,the chargee and others,(ii) a secured loan note between blockfoil group limited and the chargee in the principal amount of £78,571 (the "loan note"),(iii) the guarantee and (iv) a secured guarantee given to the chargee by lansavon limited and its subsidiaries in respect of bloakfoil group limited's liabilities under the loan note (all such documents being dated 15 october 1999) together with all costs,charges and expenses incurred by the chargee in connection with the protection,preservation or enforcement of its rights thereunder.
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. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 17 May 1996
Satisfied on: 13 March 2004
Persons entitled: Gartmore Private Equity Growth Fund A

Classification: Secured guarantee
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the gartmore documents (as defined) and all other monies due thereunder.
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. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 17 May 1996
Satisfied on: 13 March 2004
Persons entitled: Gartmore Private Equity Growth Fund B

Classification: Secured guarantee
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the gartmore documents (as defined) and all other monies due thereunder.
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. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 17 May 1996
Satisfied on: 13 March 2004
Persons entitled: Gartmore Enterprise Trust PLC

Classification: Secured guarantee
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the gartmore documents (as defined) and all other monies due thereunder.
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. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 2 May 1996
Satisfied on: 13 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever including but not restricted to obligations and liabilities in connection with the financing documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
27 January 2005Delivered on: 28 January 2005
Satisfied on: 3 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the plant machinery vehicles computers and other equipment listed in the schedule being foil blocking machines nos 58260, sbd 37361 and BT122/9357 for details of further assets charged please refe. See the mortgage charge document for full details.
Fully Satisfied
27 May 2004Delivered on: 28 May 2004
Satisfied on: 3 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 nebiolo saturnea profoil gold 960MM x 640MM cylinder foil blocking machine no. 58260 with six-zone electrically-heated bed, four-draw roll syatem and "allen-bradley" controls. 1 original heidelberg sbd 900MM x 640MM cylinder foil blocking machine no. 37361 with four-zone electrically-heated bed and four-draw roll system. 1 original heidleberg profoil s bronze 540MM x 720MM cylinder foil blocking machine no. BT122/9357 with electrically-heated bed and twin draw rolls (for details of further chattels charged please refer to form M395). See the mortgage charge document for full details.
Fully Satisfied
11 March 2004Delivered on: 27 March 2004
Satisfied on: 3 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
1 January 1990Delivered on: 17 January 1990
Satisfied on: 3 May 1996
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.
Fully Satisfied
6 April 2011Delivered on: 19 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 May 2004Delivered on: 18 May 2004
Persons entitled: Blockfoil Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease at blockfoil ipswich unit 34 foxtail road ransomes park ipswich suffolk IP3 9RT, lease at blockfoil manchester chadderton industrial estate greenside waymiddleton manchester M24 1SW, lease at blockfoil bristol unit 3 concorde drive 5C business centre strode road clevedon N. 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. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 July 2023Change of details for Blockfoil Group Ltd as a person with significant control on 20 June 2023 (2 pages)
17 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
5 July 2023Cessation of Barry John Corbett as a person with significant control on 21 June 2022 (1 page)
5 July 2023Cessation of Peter Anthony Starling as a person with significant control on 21 June 2022 (1 page)
5 July 2023Notification of Blockfoil Group Ltd as a person with significant control on 21 June 2022 (2 pages)
18 January 2023Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW on 18 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
5 December 2022Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 5 December 2022 (1 page)
21 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
21 July 2022Termination of appointment of Peter Anthony Starling as a director on 16 June 2022 (1 page)
21 July 2022Termination of appointment of Peter Anthony Starling as a secretary on 16 June 2022 (1 page)
2 November 2021Cancellation of shares. Statement of capital on 29 June 2021
  • GBP 1,093.50
(4 pages)
29 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
8 July 2021Part of the property or undertaking has been released from charge 14 (7 pages)
8 July 2021Part of the property or undertaking has been released from charge 11 (7 pages)
5 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 March 2019 (14 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ England to Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 24 April 2019 (1 page)
24 April 2019Registered office address changed from Foxtail Road Ransomes Park Industrial. Est. Ipswich Suffolk IP3 9RT to Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ on 24 April 2019 (1 page)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 March 2018 (14 pages)
13 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
13 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Peter Anthony Starling as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Barry Corbett as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Barry Corbett as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Anthony Starling as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110.35
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110.35
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 110.35
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 110.35
(4 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110.35
(4 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110.35
(4 pages)
19 June 2014Accounts for a small company made up to 31 March 2014 (8 pages)
19 June 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
17 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
18 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 May 2011Director's details changed for Mr Barry John Corbett on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Barry John Corbett on 12 May 2011 (2 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 June 2010Director's details changed for Mr Barry John Corbett on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Barry John Corbett on 23 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Peter Anthony Starling on 12 June 2010 (1 page)
28 June 2010Secretary's details changed for Mr Peter Anthony Starling on 12 June 2010 (1 page)
28 June 2010Director's details changed for Mr Peter Anthony Starling on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Peter Anthony Starling on 23 June 2010 (2 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
3 April 2009Auditor's resignation (1 page)
3 April 2009Auditor's resignation (1 page)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 23/06/08; full list of members (4 pages)
13 August 2008Return made up to 23/06/08; full list of members (4 pages)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
10 January 2008Declaration of mortgage charge released/ceased (2 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 23/06/07; full list of members (3 pages)
20 July 2007Return made up to 23/06/07; full list of members (3 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 July 2006Return made up to 23/06/06; full list of members (3 pages)
14 July 2006Return made up to 23/06/06; full list of members (3 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 23/06/05; full list of members; amend (8 pages)
28 December 2005Return made up to 23/06/05; full list of members; amend (8 pages)
15 November 2005Ad 18/08/04--------- £ si [email protected] (2 pages)
15 November 2005Return made up to 23/06/05; full list of members; amend (8 pages)
15 November 2005Return made up to 23/06/05; full list of members; amend (8 pages)
15 November 2005Ad 18/08/04--------- £ si [email protected] (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
10 September 2004Div 24/08/04 (1 page)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2004Resolutions
  • RES13 ‐ Div £1SH IN2 1P 12/08/04
(1 page)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2004Div 24/08/04 (1 page)
10 September 2004Resolutions
  • RES13 ‐ Div £1SH IN2 1P 12/08/04
(1 page)
21 July 2004Return made up to 23/06/04; full list of members (8 pages)
21 July 2004Return made up to 23/06/04; full list of members (8 pages)
28 May 2004Particulars of mortgage/charge (8 pages)
28 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2004Auditor's resignation (1 page)
26 April 2004Auditor's resignation (1 page)
31 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Resolutions
  • RES13 ‐ Div £1,650,000 30/01/04
(1 page)
13 March 2004Resolutions
  • RES13 ‐ Div £1,650,000 30/01/04
(1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Full accounts made up to 31 December 2002 (17 pages)
24 September 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Return made up to 23/06/03; full list of members (7 pages)
8 July 2003Return made up to 23/06/03; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (12 pages)
9 November 2002Particulars of mortgage/charge (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
8 July 2002Return made up to 23/06/02; full list of members (7 pages)
8 July 2002Return made up to 23/06/02; full list of members (7 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (19 pages)
1 May 2001Full accounts made up to 31 December 2000 (19 pages)
25 July 2000Return made up to 23/06/00; full list of members (6 pages)
25 July 2000Return made up to 23/06/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 December 1999 (28 pages)
5 May 2000Full accounts made up to 31 December 1999 (28 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 July 1999Return made up to 23/06/99; no change of members (6 pages)
4 July 1999Return made up to 23/06/99; no change of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (18 pages)
2 June 1999Full accounts made up to 31 December 1998 (18 pages)
31 December 1998Auditor's resignation (2 pages)
31 December 1998Auditor's resignation (2 pages)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (18 pages)
15 September 1998Full accounts made up to 31 December 1997 (18 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1997Return made up to 23/06/97; full list of members (12 pages)
20 August 1997Return made up to 23/06/97; full list of members (12 pages)
25 June 1997Return made up to 23/06/96; full list of members (11 pages)
25 June 1997Return made up to 23/06/96; full list of members (11 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Company name changed blockfoil ipswich LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996Company name changed blockfoil ipswich LIMITED\certificate issued on 16/12/96 (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Declaration of assistance for shares acquisition (7 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Declaration of assistance for shares acquisition (7 pages)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New secretary appointed;new director appointed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (1 page)
9 May 1996New director appointed (2 pages)
8 May 1996Director resigned (3 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (3 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (3 pages)
8 May 1996Secretary resigned (3 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1996Particulars of mortgage/charge (9 pages)
2 May 1996Particulars of mortgage/charge (9 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 23/06/95; no change of members (4 pages)
29 June 1995Return made up to 23/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 December 1989Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1989Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1989Incorporation (13 pages)
10 July 1989Incorporation (13 pages)