Company NameBlake Contractors Limited
DirectorsIan Philip Patrick Blake and Geraldine Blake
Company StatusActive
Company Number04269457
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Philip Patrick Blake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Pelham Road
Southend On Sea
Essex
SS2 4UH
Director NameMrs Geraldine Blake
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
Secretary NameMrs Geraldine Blake
StatusCurrent
Appointed01 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address403 Sutton Road
Southend On Sea
SS2 5PQ
Secretary NameGeraldine Blake
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Pelham Road
Southend On Sea
Essex
SS2 4UH
Secretary NameSimon Ian Blake
NationalityBritish
StatusResigned
Appointed21 August 2006(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address8 Pelham Road
Southend On Sea
Essex
SS2 4UH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteblakecontractors.co.uk
Email address[email protected]
Telephone01702 613641
Telephone regionSouthend-on-Sea

Location

Registered Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ian Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£248,866
Cash£24,337
Current Liabilities£730,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

7 November 2001Delivered on: 13 November 2001
Persons entitled: Barclays 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.
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
1 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
21 April 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
19 August 2021Notification of Geraldine Blake as a person with significant control on 1 August 2021 (2 pages)
19 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
15 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 May 2018Amended total exemption full accounts made up to 31 December 2017 (5 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 May 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
12 May 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
7 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
13 May 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
13 May 2015Amended total exemption small company accounts made up to 30 November 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
1 August 2013Appointment of Mrs Geraldine Blake as a secretary (2 pages)
1 August 2013Appointment of Mrs Geraldine Blake as a secretary (2 pages)
1 August 2013Appointment of Mrs Geraldine Blake as a director (2 pages)
1 August 2013Termination of appointment of Simon Blake as a secretary (1 page)
1 August 2013Termination of appointment of Simon Blake as a secretary (1 page)
1 August 2013Appointment of Mrs Geraldine Blake as a director (2 pages)
22 April 2013Registered office address changed from Blake Contractors Ltd 403 Sutton Road Southend on Sea Essex SS2 5PQ England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Blake Contractors Ltd 403 Sutton Road Southend on Sea Essex SS2 5PQ England on 22 April 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 March 2013Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN on 1 March 2013 (1 page)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Ian Philip Patrick Blake on 13 August 2010 (2 pages)
22 October 2010Director's details changed for Ian Philip Patrick Blake on 13 August 2010 (2 pages)
22 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 September 2009Return made up to 13/08/09; full list of members (3 pages)
29 September 2009Return made up to 13/08/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2008Return made up to 13/08/08; full list of members (3 pages)
30 September 2008Return made up to 13/08/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 August 2007Return made up to 13/08/07; full list of members (2 pages)
17 August 2007Return made up to 13/08/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 November 2006Registered office changed on 08/11/06 from: 9 lynton road thorpe bay southend on sea essex SS1 3BE (1 page)
8 November 2006Registered office changed on 08/11/06 from: 9 lynton road thorpe bay southend on sea essex SS1 3BE (1 page)
12 October 2006Return made up to 13/08/06; full list of members (2 pages)
12 October 2006Return made up to 13/08/06; full list of members (2 pages)
21 August 2006New secretary appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
22 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 August 2005Return made up to 13/08/05; full list of members (2 pages)
16 August 2005Return made up to 13/08/05; full list of members (2 pages)
8 October 2004Return made up to 13/08/04; full list of members (6 pages)
8 October 2004Return made up to 13/08/04; full list of members (6 pages)
26 February 2004Accounts for a small company made up to 30 November 2003 (5 pages)
26 February 2004Accounts for a small company made up to 30 November 2003 (5 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
16 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
16 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
23 September 2002Ad 30/07/02--------- £ si 99@1 (2 pages)
23 September 2002Ad 30/07/02--------- £ si 99@1 (2 pages)
10 September 2002Return made up to 13/08/02; full list of members (6 pages)
10 September 2002Return made up to 13/08/02; full list of members (6 pages)
31 May 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
31 May 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
13 November 2001Particulars of mortgage/charge (4 pages)
13 November 2001Particulars of mortgage/charge (4 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
13 August 2001Incorporation (16 pages)
13 August 2001Incorporation (16 pages)