UKBizDB.co.uk

BLOCKFOIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blockfoil Limited. The company was founded 34 years ago and was given the registration number 02402690. The firm's registered office is in IPSWICH. You can find them at Unit 29, Maitland Road Lion Barn Industrial Estate, Needham Market, Ipswich, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:BLOCKFOIL LIMITED
Company Number:02402690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Unit 29, Maitland Road Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chadderton Industrial Estate, Greenside Way, Middleton, Manchester, England, M24 1SW

Director26 April 1996Active
Chadderton Industrial Estate, Greenside Way, Middleton, Manchester, England, M24 1SW

Director24 November 2023Active
Chadderton Industrial Estate, Greenside Way, Middleton, Manchester, England, M24 1SW

Director24 November 2023Active
100 Kenilworth Avenue, London, SW19 7LR

Secretary26 April 1996Active
14 Hazelhurst Fold, Worsley, Manchester, M28 2JU

Secretary06 April 2004Active
Unit 29, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ

Secretary01 February 2008Active
Spring Farm House, Dennington, Woodbridge, IP13 8JF

Secretary04 November 1998Active
87 Larchcroft Road, Ipswich, IP1 6PF

Secretary-Active
12 Warwick Road, Ipswich, IP4 2QD

Director20 May 1997Active
35 Dorchester Road, Ipswich, IP3 8RQ

Director-Active
112 Stocks Lane, Stalybridge, SK15 2TQ

Director26 April 1996Active
6 Bathgate Road, London, SW19 5PN

Director26 April 1996Active
20 Church Street, Peterborough, PE4 6QB

Director06 April 2004Active
14 Hazelhurst Fold, Worsley, Manchester, M28 2JU

Director06 April 2004Active
69 Ottrells Mead, Bradley Stoke, Bristol, BS12 0AL

Director26 April 1996Active
Vale Farm Stebbings Lane, Hollesley, Woodbridge, IP12 3QZ

Director-Active
Unit 29, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ

Director04 November 1998Active
87 Larchcroft Road, Ipswich, IP1 6PF

Director-Active

People with Significant Control

Blockfoil Group Ltd
Notified on:21 June 2022
Status:Active
Country of residence:England
Address:Scrutton Bland, Fitzroy House, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry John Corbett
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Chadderton Industrial Estate, Greenside Way, Manchester, England, M24 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Peter Anthony Starling
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Chadderton Industrial Estate, Greenside Way, Manchester, England, M24 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage charge whole release with charge number.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2021-11-02Capital

Capital cancellation shares.

Download
2021-09-29Capital

Capital return purchase own shares.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Mortgage

Mortgage charge part release with charge number.

Download
2021-07-08Mortgage

Mortgage charge part release with charge number.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.