West Mersea
Essex
CO5 8AU
Secretary Name | Jane Blacklock |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maples Willoughby Avenue, West Mersea Colchester Essex CO5 8AU |
Director Name | Mrs Jane Blacklock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business & Finance Director |
Country of Residence | England |
Correspondence Address | Calbron House Unit 7 Rushmere Close West Mersea Colchester CO5 8QQ |
Director Name | Mr Carl David Roder |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 April 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Calbron House Unit 7 Rushmere Close West Mersea Colchester CO5 8QQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | dbattenuation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 386800 |
Telephone region | Colchester |
Registered Address | Calbron House Unit 7 Rushmere Close West Mersea Colchester CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Danny Blacklock 33.33% Ordinary |
---|---|
3 at £1 | Jane Blacklock 33.33% Ordinary |
3 at £1 | Patrick Brennan 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,851 |
Cash | £127,920 |
Current Liabilities | £557,832 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
17 April 2019 | Delivered on: 25 April 2019 Persons entitled: Fe Loan Management Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
7 September 2011 | Delivered on: 15 September 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 April 2019 | Registration of charge 041740560002, created on 17 April 2019 (24 pages) |
18 January 2019 | Director's details changed for Danny Blacklock on 18 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Change of details for Mr Danny Blacklock as a person with significant control on 18 January 2019 (2 pages) |
10 April 2018 | Appointment of Mr Carl David Roder as a director on 10 April 2018 (2 pages) |
8 March 2018 | Director's details changed for Danny Blacklock on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
8 March 2018 | Change of details for Mr Danny Blacklock as a person with significant control on 8 March 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
16 November 2017 | Appointment of Mrs Jane Blacklock as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Jane Blacklock as a director on 16 November 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 March 2016 | Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page) |
30 March 2016 | Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page) |
30 March 2016 | Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page) |
30 March 2016 | Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 18 January 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Danny Blacklock on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Danny Blacklock on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Danny Blacklock on 7 March 2010 (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / danny blacklock / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / danny blacklock / 16/03/2009 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Particulars of contract relating to shares (2 pages) |
8 May 2006 | Particulars of contract relating to shares (2 pages) |
3 May 2006 | Ad 27/03/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 May 2006 | Ad 27/03/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
20 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
7 February 2005 | Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 2005 | Ad 01/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
30 March 2001 | Company name changed bluefinch LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed bluefinch LIMITED\certificate issued on 30/03/01 (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Incorporation (16 pages) |
7 March 2001 | Incorporation (16 pages) |