Company NameUK Blending Limited
DirectorsMark Bartlett and Tracy Bartlett
Company StatusActive
Company Number03847286
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Mark Bartlett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newington Gardens
Clacton-On-Sea
Essex
CO15 4UP
Director NameMrs Tracy Bartlett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newington Gardens
Clacton-On-Sea
Essex
CO15 4UP
Director NameAndrew Bartlett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 15 November 1999)
RoleCompany Director
Correspondence Address17 Commercial Road
Lowestoft
Suffolk
NR32 2TD
Director NameAriane Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2001)
RoleQ A Manager
Correspondence Address1 Seafield Avenue
Mistley
Manningtree
Essex
CO11 1UE
Secretary NameMark Edward Cheeseman
NationalityBritish
StatusResigned
Appointed12 July 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2004)
RoleAccountant
Correspondence Address281 Springfield Road
Chelmsford
Essex
CM1 7RB
Director NameMr Andrew Robert Bartlett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davy Road
Clacton On Sea
Essex
CO15 4XD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameTinney & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 2003(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 November 2015)
Correspondence Address20 St Andrews Gardens
Colchester
Essex
CO4 3EH

Contact

Websitewww.ukblending.com

Location

Registered Address9 Davy Road
Clacton On Sea
Essex
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2012
Net Worth£397,714
Cash£64,660
Current Liabilities£334,906

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

29 October 2020Delivered 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 2019Delivered 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 2016Delivered on: 4 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 November 2005Delivered 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

Filing History

3 November 2020Registration of charge 038472860005, created on 29 October 2020 (38 pages)
25 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 December 2019Registration of charge 038472860004, created on 2 December 2019 (41 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 101
(4 pages)
22 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 101
(4 pages)
8 February 2016Termination of appointment of Andrew Robert Bartlett as a director on 29 January 2016 (1 page)
8 February 2016Termination of appointment of Andrew Robert Bartlett as a director on 29 January 2016 (1 page)
4 February 2016Registration of charge 038472860003, created on 27 January 2016 (24 pages)
4 February 2016Registration of charge 038472860003, created on 27 January 2016 (24 pages)
3 December 2015Registration of charge 038472860002, created on 1 December 2015 (42 pages)
3 December 2015Registration of charge 038472860002, created on 1 December 2015 (42 pages)
17 November 2015Termination of appointment of Tinney & Co Secretarial Services Limited as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Tinney & Co Secretarial Services Limited as a secretary on 17 November 2015 (1 page)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(5 pages)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
(5 pages)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
30 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
(6 pages)
30 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
(6 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 June 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
23 August 2011Resolutions
  • RES13 ‐ That the director to allot shares up to the amount of £200 in the company shares capital 11/08/2011
(1 page)
23 August 2011Resolutions
  • RES13 ‐ That the director to allot shares up to the amount of £200 in the company shares capital 11/08/2011
(1 page)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 200
(7 pages)
23 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 200
(7 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Appointment of Mr Andrew Robert Bartlett as a director (2 pages)
17 December 2010Appointment of Mr Andrew Robert Bartlett as a director (2 pages)
2 November 2010Director's details changed for Mark Bartlett on 23 September 2010 (2 pages)
2 November 2010Director's details changed for Mark Bartlett on 23 September 2010 (2 pages)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
2 November 2010Secretary's details changed for Tinney & Co Secretarial Services Limited on 23 September 2010 (1 page)
2 November 2010Secretary's details changed for Tinney & Co Secretarial Services Limited on 23 September 2010 (1 page)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Return made up to 23/09/08; full list of members (3 pages)
23 January 2009Secretary's change of particulars / tinney & co secretarial services LIMITED / 01/08/2008 (1 page)
23 January 2009Secretary's change of particulars / tinney & co secretarial services LIMITED / 01/08/2008 (1 page)
23 January 2009Return made up to 23/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 September 2007Return made up to 23/09/07; full list of members (3 pages)
28 September 2007Return made up to 23/09/07; full list of members (3 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
27 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2006Return made up to 23/09/06; full list of members (3 pages)
7 November 2006Return made up to 23/09/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 December 2005Return made up to 23/09/05; full list of members (3 pages)
12 December 2005Return made up to 23/09/05; full list of members (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 October 2004Return made up to 23/09/04; full list of members (6 pages)
8 October 2004Return made up to 23/09/04; full list of members (6 pages)
8 February 2004New secretary appointed (1 page)
8 February 2004New secretary appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
21 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
7 October 2002Return made up to 23/09/02; full list of members (6 pages)
7 October 2002Return made up to 23/09/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
19 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
14 May 2001Accounts for a small company made up to 30 September 2000 (2 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (2 pages)
27 October 2000Return made up to 23/09/00; full list of members (6 pages)
27 October 2000Return made up to 23/09/00; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
23 September 1999Incorporation (12 pages)
23 September 1999Incorporation (12 pages)