Company NameH.G. Blatcher (Memorials) Limited
DirectorDarren William Pymer
Company StatusActive
Company Number00408647
CategoryPrivate Limited Company
Incorporation Date17 April 1946(78 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren William Pymer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(73 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Southend On Sea
Essex
SS9 2HL
Director NameMargaret Ann Blatcher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(45 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 April 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address43 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMichael John Blatcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(45 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMr David George Blatcher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(45 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 09 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
Director NameStella Dianne Blatcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(45 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 09 October 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameDavid George Blatcher
NationalityBritish
StatusResigned
Appointed03 January 1992(45 years, 9 months after company formation)
Appointment Duration27 years, 8 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

625 at £1Jane Elizabeth Nugent
25.00%
Ordinary
625 at £1Mary Ann Wellington
25.00%
Ordinary
625 at £1Stella Dianne Blatcher
25.00%
Ordinary
313 at £1Margaret Ann Blatcher
12.52%
Ordinary
312 at £1Michael John Blatcher
12.48%
Ordinary

Financials

Year2014
Net Worth£13,371
Cash£6,765
Current Liabilities£3,623

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

7 December 1946Delivered on: 3 December 1946
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at luther rd. Southend-on-sea, essex. Forming part of duckfield est ate (east) together with all plant machinery fixtures implements and utensils and upon said property.
Outstanding

Filing History

8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
4 March 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
4 March 2020Termination of appointment of David George Blatcher as a secretary on 29 August 2019 (1 page)
28 February 2020Termination of appointment of Stella Dianne Blatcher as a director on 9 October 2019 (1 page)
28 February 2020Termination of appointment of David George Blatcher as a director on 9 October 2019 (1 page)
15 October 2019Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
15 October 2019Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 15 October 2019 (1 page)
12 September 2019Cessation of David George Blatcher as a person with significant control on 29 August 2019 (1 page)
12 September 2019Notification of D and L Pymer Ltd as a person with significant control on 29 August 2019 (2 pages)
12 September 2019Appointment of Mr Darren William Pymer as a director on 29 August 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500
(6 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500
(6 pages)
4 June 2015Termination of appointment of Michael John Blatcher as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Michael John Blatcher as a director on 9 April 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Termination of appointment of Michael John Blatcher as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Margaret Ann Blatcher as a director on 9 April 2015 (1 page)
4 June 2015Termination of appointment of Margaret Ann Blatcher as a director on 9 April 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Termination of appointment of Margaret Ann Blatcher as a director on 9 April 2015 (1 page)
14 May 2015Director's details changed for Stella Dianne Blatcher on 5 May 2015 (2 pages)
14 May 2015Director's details changed for David George Blatcher on 5 May 2015 (2 pages)
14 May 2015Director's details changed for Stella Dianne Blatcher on 5 May 2015 (2 pages)
14 May 2015Secretary's details changed for David George Blatcher on 5 May 2015 (1 page)
14 May 2015Director's details changed for David George Blatcher on 5 May 2015 (2 pages)
14 May 2015Director's details changed for David George Blatcher on 5 May 2015 (2 pages)
14 May 2015Director's details changed for Stella Dianne Blatcher on 5 May 2015 (2 pages)
14 May 2015Secretary's details changed for David George Blatcher on 5 May 2015 (1 page)
14 May 2015Secretary's details changed for David George Blatcher on 5 May 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(8 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(8 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500
(8 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,500
(7 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,500
(7 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,500
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 3 January 2013 (7 pages)
30 January 2013Annual return made up to 3 January 2013 (7 pages)
30 January 2013Annual return made up to 3 January 2013 (7 pages)
11 January 2013Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 11 January 2013 (1 page)
13 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2010Director's details changed for David George Blatcher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Stella Dianne Blatcher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Stella Dianne Blatcher on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Margaret Ann Blatcher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Michael John Blatcher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret Ann Blatcher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David George Blatcher on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Michael John Blatcher on 11 January 2010 (2 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 03/01/09; full list of members (5 pages)
2 April 2009Return made up to 03/01/09; full list of members (5 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 March 2008Return made up to 03/01/08; no change of members (8 pages)
3 March 2008Return made up to 03/01/08; no change of members (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 03/01/05; full list of members (9 pages)
18 January 2005Return made up to 03/01/05; full list of members (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2004Return made up to 03/01/04; full list of members (9 pages)
18 January 2004Return made up to 03/01/04; full list of members (9 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2003Return made up to 03/01/03; full list of members (9 pages)
15 January 2003Return made up to 03/01/03; full list of members (9 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2002Return made up to 03/01/02; full list of members (8 pages)
23 January 2002Return made up to 03/01/02; full list of members (8 pages)
27 June 2001Full accounts made up to 31 March 2001 (9 pages)
27 June 2001Full accounts made up to 31 March 2001 (9 pages)
10 January 2001Return made up to 03/01/01; full list of members (8 pages)
10 January 2001Return made up to 03/01/01; full list of members (8 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
26 January 2000Return made up to 03/01/00; full list of members (8 pages)
26 January 2000Return made up to 03/01/00; full list of members (8 pages)
7 May 1999Full accounts made up to 31 March 1999 (9 pages)
7 May 1999Full accounts made up to 31 March 1999 (9 pages)
11 January 1999Return made up to 03/01/99; no change of members (4 pages)
11 January 1999Return made up to 03/01/99; no change of members (4 pages)
13 July 1998Full accounts made up to 31 March 1998 (9 pages)
13 July 1998Full accounts made up to 31 March 1998 (9 pages)
8 January 1998Return made up to 03/01/98; no change of members (4 pages)
8 January 1998Return made up to 03/01/98; no change of members (4 pages)
24 June 1997Full accounts made up to 31 March 1997 (9 pages)
24 June 1997Full accounts made up to 31 March 1997 (9 pages)
19 January 1997Return made up to 03/01/97; full list of members (6 pages)
19 January 1997Return made up to 03/01/97; full list of members (6 pages)
28 May 1996Full accounts made up to 31 March 1996 (9 pages)
28 May 1996Full accounts made up to 31 March 1996 (9 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 April 1946Incorporation (17 pages)
17 April 194610/10/19 (1 page)