Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2024(38 years, 6 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr John Beattie Shearer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 August 2006) |
Role | Technician |
Correspondence Address | Flat E 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Mr Jeffrey Tribe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 1994) |
Role | Graphic Designer |
Correspondence Address | Flat D 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Mr Gary Daniels |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Mr Jeffrey Tribe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Flat D 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Claire Elizabeth Lovell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Flat D 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Mr John Beattie Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 15 August 2006) |
Role | Technician |
Correspondence Address | Flat E 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Linda Woodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(21 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 15 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Emma Sarah Lilly |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2008) |
Role | Youth Worker |
Correspondence Address | Flat E 15 Chaucer Road Bedford Beds MK40 2AJ |
Secretary Name | Emma Sarah Lilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2008) |
Role | Youth Worker |
Correspondence Address | Flat E 15 Chaucer Road Bedford Beds MK40 2AJ |
Director Name | Mr Martin Garnish |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2022) |
Role | Lighting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15d Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Mr Martin Garnish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 May 2022) |
Role | Lighting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15d Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Orchard Block Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2023) |
Correspondence Address | Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Emma Lilly 16.67% Ordinary |
---|---|
1 at £1 | Emyr Lewis 16.67% Ordinary |
1 at £1 | Ken J. Summerfield 16.67% Ordinary |
1 at £1 | Martin Garnish 16.67% Ordinary |
1 at £1 | Mr Gary W. Daniels 16.67% Ordinary |
1 at £1 | Mr Richard D. Polley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,028 |
Current Liabilities | £1,229 |
Latest Accounts | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
12 October 2023 | Termination of appointment of Orchard Block Management Services Ltd as a secretary on 12 October 2023 (1 page) |
---|---|
12 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
17 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
31 May 2022 | Appointment of Orchard Block Management Services Ltd as a secretary on 27 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Martin Garnish as a secretary on 27 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Martin Garnish as a director on 27 May 2022 (1 page) |
17 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
4 June 2020 | Appointment of Mr Jodi Milliner as a director on 3 June 2020 (2 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
28 November 2019 | Termination of appointment of Gary Daniels as a director on 26 November 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Registered office address changed from C/O Orchard Block Manag. Services Ltd Adams House 1 Adams Avenue Northampton NN1 4LQ on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Orchard Block Manag. Services Ltd Adams House 1 Adams Avenue Northampton NN1 4LQ on 11 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 5 March 2014 (1 page) |
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Gary Daniels on 31 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Gary Daniels on 31 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 February 2009 | Return made up to 05/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 05/01/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Director appointed mr martin garnish (1 page) |
4 September 2008 | Secretary appointed mr martin garnish (1 page) |
4 September 2008 | Return made up to 05/01/08; full list of members (5 pages) |
4 September 2008 | Secretary appointed mr martin garnish (1 page) |
4 September 2008 | Return made up to 05/01/08; full list of members (5 pages) |
4 September 2008 | Director appointed mr martin garnish (1 page) |
3 September 2008 | Appointment terminated secretary emma lilly (1 page) |
3 September 2008 | Appointment terminated director emma lilly (1 page) |
3 September 2008 | Appointment terminated secretary emma lilly (1 page) |
3 September 2008 | Appointment terminated director emma lilly (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 June 2006 | Return made up to 05/01/06; full list of members (3 pages) |
1 June 2006 | Return made up to 05/01/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
31 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
31 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Return made up to 05/01/03; full list of members
|
7 February 2003 | Return made up to 05/01/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: provincial house 3 goldington road bedford beds MK40 3JY (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: provincial house 3 goldington road bedford beds MK40 3JY (1 page) |
5 February 2002 | Return made up to 05/01/02; full list of members (9 pages) |
5 February 2002 | Return made up to 05/01/02; full list of members (9 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 05/01/01; full list of members (9 pages) |
1 February 2001 | Return made up to 05/01/01; full list of members (9 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (9 pages) |
28 January 2000 | Return made up to 05/01/00; full list of members (9 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 05/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
30 September 1996 | Return made up to 05/01/96; no change of members (4 pages) |
30 September 1996 | Return made up to 05/01/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 June 1985 | Incorporation (14 pages) |
27 June 1985 | Incorporation (14 pages) |