Company NameBlackbeard Books Limited
DirectorKevin Lanzon
Company StatusActive
Company Number04381909
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Kevin Lanzon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleBook Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
Director NameMr Paul Blackbeard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleBook Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Secretary NameMr Paul Blackbeard
NationalityBritish
StatusResigned
Appointed28 February 2002(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleBook Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.blackbeardbooks.co.uk

Location

Registered AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardSt Andrews
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kevin Lanzon
50.00%
K
1 at £1Paul Blackbeard
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,384
Cash£3,635
Current Liabilities£26,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

11 June 2003Delivered on: 27 June 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 2 chelmsford road industrial estate great dunmow essex.
Outstanding

Filing History

19 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
9 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 September 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 8 September 2021 (1 page)
31 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Termination of appointment of Paul Blackbeard as a director on 1 September 2020 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
18 September 2020Notification of Kevin Lanzon as a person with significant control on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Paul Blackbeard as a secretary on 1 September 2020 (1 page)
18 September 2020Cessation of Paul Blackbeard as a person with significant control on 1 September 2020 (1 page)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordhertfordshire Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordhertfordshire Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortfordhertfordshire Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Director's details changed for Mr Paul Blackbeard on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Director's details changed for Mr Paul Blackbeard on 1 January 2014 (2 pages)
28 February 2014Secretary's details changed for Mr Paul Blackbeard on 1 January 2014 (1 page)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Secretary's details changed for Mr Paul Blackbeard on 1 January 2014 (1 page)
28 February 2014Director's details changed for Mr Paul Blackbeard on 1 January 2014 (2 pages)
28 February 2014Secretary's details changed for Mr Paul Blackbeard on 1 January 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Mr Kevin Lanzon on 1 October 2012 (2 pages)
1 March 2013Director's details changed for Mr Kevin Lanzon on 1 October 2012 (2 pages)
1 March 2013Director's details changed for Mr Kevin Lanzon on 1 October 2012 (2 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Mr Paul Blackbeard on 27 February 2010 (3 pages)
30 September 2010Director's details changed for Mr Paul Blackbeard on 27 February 2010 (3 pages)
30 September 2010Director's details changed for Mr Kevin Lanzon on 27 February 2010 (3 pages)
30 September 2010Director's details changed for Mr Kevin Lanzon on 27 February 2010 (3 pages)
29 September 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Secretary's details changed for Paul Blackbeard on 27 February 2010 (2 pages)
13 July 2010Secretary's details changed for Paul Blackbeard on 27 February 2010 (2 pages)
30 June 2010Director's details changed for Kevin Lanzon on 27 February 2010 (2 pages)
30 June 2010Director's details changed for Paul Blackbeard on 27 February 2010 (2 pages)
30 June 2010Director's details changed for Kevin Lanzon on 27 February 2010 (2 pages)
30 June 2010Director's details changed for Paul Blackbeard on 27 February 2010 (2 pages)
5 March 2010Secretary's details changed for Paul Blackbeard on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Paul Blackbeard on 1 October 2009 (1 page)
5 March 2010Director's details changed for Paul Blackbeard on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Paul Blackbeard on 1 October 2009 (1 page)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Kevin Lanzon on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul Blackbeard on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin Lanzon on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin Lanzon on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Paul Blackbeard on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 February 2009Return made up to 26/02/09; full list of members (4 pages)
28 February 2009Return made up to 26/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 March 2006Return made up to 26/02/06; full list of members (2 pages)
1 March 2006Return made up to 26/02/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 March 2005Return made up to 26/02/05; full list of members (2 pages)
9 March 2005Return made up to 26/02/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
13 November 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2003Statement of rights attached to allotted shares (1 page)
13 November 2003Statement of rights attached to allotted shares (1 page)
13 November 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
20 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 15 rye street bishops stortford herts CM23 2HA (1 page)
7 March 2002Registered office changed on 07/03/02 from: 15 rye street bishops stortford herts CM23 2HA (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
26 February 2002Incorporation (9 pages)
26 February 2002Incorporation (9 pages)