Middleton
Manchester
M24 1SW
Director Name | Mrs Rosemary Jane Starling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(34 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Director Name | Mrs Rachel Rayner Corbett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(34 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Tadeusz Zlotek |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Larchcroft Road Ipswich Suffolk IP1 6PF |
Director Name | Mr Peter Edward Scopes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 1996) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Vale Farm Stebbings Lane Hollesley Woodbridge Suffolk IP12 3QZ |
Director Name | Mr Graham John Dickson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dorchester Road Ipswich Suffolk IP3 8RQ |
Secretary Name | Mr Tadeusz Zlotek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Larchcroft Road Ipswich Suffolk IP1 6PF |
Director Name | Mr Christopher Edwin Griffiths |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1998) |
Role | Managing Director |
Correspondence Address | 6 Bathgate Road London SW19 5PN |
Director Name | Mr David Pass |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 69 Ottrells Mead Bradley Stoke Bristol Avon BS12 0AL |
Director Name | Jeff Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 112 Stocks Lane Stalybridge Cheshire SK15 2TQ |
Secretary Name | Mr Barry John Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Kenilworth Avenue London SW19 7LR |
Director Name | Michael Castleton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 12 Warwick Road Ipswich Suffolk IP4 2QD |
Director Name | Mr Peter Anthony Starling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 16 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ |
Director Name | Clive Richard Jackson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2008) |
Role | Company Director |
Correspondence Address | 20 Church Street Peterborough Cambridgeshire PE4 6QB |
Director Name | Tracey Catherine Murray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 14 Hazelhurst Fold Worsley Manchester M28 2JU |
Secretary Name | Tracey Catherine Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 14 Hazelhurst Fold Worsley Manchester M28 2JU |
Secretary Name | Mr Peter Anthony Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ |
Website | blockfoil.com |
---|---|
Telephone | 01473 721701 |
Telephone region | Ipswich |
Registered Address | Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10.9k at £0.01 | Blockfoil Group LTD 99.09% Ordinary |
---|---|
100 at £0.01 | Kevin Bloomfield 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £928,151 |
Cash | £466 |
Current Liabilities | £1,414,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
24 October 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1990 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 July 2023 | Change of details for Blockfoil Group Ltd as a person with significant control on 20 June 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
5 July 2023 | Cessation of Barry John Corbett as a person with significant control on 21 June 2022 (1 page) |
5 July 2023 | Cessation of Peter Anthony Starling as a person with significant control on 21 June 2022 (1 page) |
5 July 2023 | Notification of Blockfoil Group Ltd as a person with significant control on 21 June 2022 (2 pages) |
18 January 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
5 December 2022 | Registered 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 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
21 July 2022 | Termination of appointment of Peter Anthony Starling as a director on 16 June 2022 (1 page) |
21 July 2022 | Termination of appointment of Peter Anthony Starling as a secretary on 16 June 2022 (1 page) |
2 November 2021 | Cancellation of shares. Statement of capital on 29 June 2021
|
29 September 2021 | Purchase of own shares.
|
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
8 July 2021 | Part of the property or undertaking has been released from charge 14 (7 pages) |
8 July 2021 | Part of the property or undertaking has been released from charge 11 (7 pages) |
5 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 April 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
13 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Peter Anthony Starling as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Barry Corbett as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Barry Corbett as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Peter Anthony Starling as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 June 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
19 June 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
17 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 May 2011 | Director's details changed for Mr Barry John Corbett on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Barry John Corbett on 12 May 2011 (2 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 June 2010 | Director's details changed for Mr Barry John Corbett on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Barry John Corbett on 23 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Peter Anthony Starling on 12 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mr Peter Anthony Starling on 12 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Peter Anthony Starling on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Peter Anthony Starling on 23 June 2010 (2 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 April 2009 | Auditor's resignation (1 page) |
3 April 2009 | Auditor's resignation (1 page) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 December 2005 | Return made up to 23/06/05; full list of members; amend (8 pages) |
28 December 2005 | Return made up to 23/06/05; full list of members; amend (8 pages) |
15 November 2005 | Ad 18/08/04--------- £ si [email protected] (2 pages) |
15 November 2005 | Return made up to 23/06/05; full list of members; amend (8 pages) |
15 November 2005 | Return made up to 23/06/05; full list of members; amend (8 pages) |
15 November 2005 | Ad 18/08/04--------- £ si [email protected] (2 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
10 September 2004 | Div 24/08/04 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Div 24/08/04 (1 page) |
10 September 2004 | Resolutions
|
21 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
28 May 2004 | Particulars of mortgage/charge (8 pages) |
28 May 2004 | Particulars of mortgage/charge (8 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2004 | Auditor's resignation (1 page) |
26 April 2004 | Auditor's resignation (1 page) |
31 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
24 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
9 November 2002 | Particulars of mortgage/charge (12 pages) |
9 November 2002 | Particulars of mortgage/charge (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (28 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (28 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
4 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
4 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 December 1998 | Auditor's resignation (2 pages) |
31 December 1998 | Auditor's resignation (2 pages) |
13 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 August 1997 | Return made up to 23/06/97; full list of members (12 pages) |
20 August 1997 | Return made up to 23/06/97; full list of members (12 pages) |
25 June 1997 | Return made up to 23/06/96; full list of members (11 pages) |
25 June 1997 | Return made up to 23/06/96; full list of members (11 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Company name changed blockfoil ipswich LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | Company name changed blockfoil ipswich LIMITED\certificate issued on 16/12/96 (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New secretary appointed;new director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (3 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (3 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (3 pages) |
8 May 1996 | Secretary resigned (3 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1996 | Particulars of mortgage/charge (9 pages) |
2 May 1996 | Particulars of mortgage/charge (9 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
29 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 December 1989 | Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 1989 | Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1989 | Incorporation (13 pages) |
10 July 1989 | Incorporation (13 pages) |