Clacton-On-Sea
Essex
CO15 4UP
Director Name | Mrs Tracy Bartlett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Newington Gardens Clacton-On-Sea Essex CO15 4UP |
Director Name | Andrew Bartlett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 17 Commercial Road Lowestoft Suffolk NR32 2TD |
Director Name | Ariane Andrews |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2001) |
Role | Q A Manager |
Correspondence Address | 1 Seafield Avenue Mistley Manningtree Essex CO11 1UE |
Secretary Name | Mark Edward Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 2004) |
Role | Accountant |
Correspondence Address | 281 Springfield Road Chelmsford Essex CM1 7RB |
Director Name | Mr Andrew Robert Bartlett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davy Road Clacton On Sea Essex CO15 4XD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Tinney & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 November 2015) |
Correspondence Address | 20 St Andrews Gardens Colchester Essex CO4 3EH |
Website | www.ukblending.com |
---|
Registered Address | 9 Davy Road Clacton On Sea Essex CO15 4XD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2012 |
---|---|
Net Worth | £397,714 |
Cash | £64,660 |
Current Liabilities | £334,906 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold of 1 wade avenue clacton on sea CO15 4LT title no’s: EX579938, EX496602, EX837480, EX828406, EX646551 and EX628145. Outstanding |
---|---|
2 December 2019 | Delivered on: 2 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in: unit 9 davy road gorse lane industrial estate clacton on sea CO15 4XD - title number EX530436 unit 4 davy road gorse lane industrial estate clacton on sea CO15 4XD - title number EX988868. Outstanding |
27 January 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 November 2005 | Delivered on: 15 November 2005 Satisfied on: 20 August 2015 Persons entitled: Hsbc Bank PLC Classification: 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 |
3 November 2020 | Registration of charge 038472860005, created on 29 October 2020 (38 pages) |
---|---|
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 December 2019 | Registration of charge 038472860004, created on 2 December 2019 (41 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
22 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
8 February 2016 | Termination of appointment of Andrew Robert Bartlett as a director on 29 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Andrew Robert Bartlett as a director on 29 January 2016 (1 page) |
4 February 2016 | Registration of charge 038472860003, created on 27 January 2016 (24 pages) |
4 February 2016 | Registration of charge 038472860003, created on 27 January 2016 (24 pages) |
3 December 2015 | Registration of charge 038472860002, created on 1 December 2015 (42 pages) |
3 December 2015 | Registration of charge 038472860002, created on 1 December 2015 (42 pages) |
17 November 2015 | Termination of appointment of Tinney & Co Secretarial Services Limited as a secretary on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Tinney & Co Secretarial Services Limited as a secretary on 17 November 2015 (1 page) |
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
27 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
30 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 July 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
23 August 2011 | Resolutions
|
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Appointment of Mr Andrew Robert Bartlett as a director (2 pages) |
17 December 2010 | Appointment of Mr Andrew Robert Bartlett as a director (2 pages) |
2 November 2010 | Director's details changed for Mark Bartlett on 23 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mark Bartlett on 23 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Secretary's details changed for Tinney & Co Secretarial Services Limited on 23 September 2010 (1 page) |
2 November 2010 | Secretary's details changed for Tinney & Co Secretarial Services Limited on 23 September 2010 (1 page) |
2 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Return made up to 23/09/08; full list of members (3 pages) |
23 January 2009 | Secretary's change of particulars / tinney & co secretarial services LIMITED / 01/08/2008 (1 page) |
23 January 2009 | Secretary's change of particulars / tinney & co secretarial services LIMITED / 01/08/2008 (1 page) |
23 January 2009 | Return made up to 23/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Resolutions
|
7 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
7 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 December 2005 | Return made up to 23/09/05; full list of members (3 pages) |
12 December 2005 | Return made up to 23/09/05; full list of members (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
8 February 2004 | New secretary appointed (1 page) |
8 February 2004 | New secretary appointed (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
21 October 2003 | Return made up to 23/09/03; full list of members
|
21 October 2003 | Return made up to 23/09/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
7 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
11 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
19 October 2001 | Return made up to 23/09/01; full list of members
|
19 October 2001 | Return made up to 23/09/01; full list of members
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
27 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
27 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (12 pages) |
23 September 1999 | Incorporation (12 pages) |