BLOCK E CHURCH FARM ALDEBURGH LIMITED

Register to unlock more data on OkredoRegister

BLOCK E CHURCH FARM ALDEBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985339

Incorporation date

27/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

39 Long Fallow, Chiswell Green, St Albans, Herts AL2 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon02/05/2019
Notification of Linda Collyer as a person with significant control on 2019-04-26
dot icon02/05/2019
Termination of appointment of Allan Richard Cook as a director on 2019-04-26
dot icon10/01/2019
Micro company accounts made up to 2018-04-26
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-26
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-26
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-26
dot icon21/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon21/05/2015
Appointment of Mr Kevin Durham as a director on 2015-04-26
dot icon18/05/2015
Appointment of Mr Allan Cook as a director on 2015-04-26
dot icon13/02/2015
Termination of appointment of Kenneth Alan Houghton as a director on 2014-11-03
dot icon24/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-26
dot icon30/04/2013
Secretary's details changed for Miss Dee Helen Gomm on 2013-04-29
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-26
dot icon21/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-26
dot icon13/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-26
dot icon06/08/2010
Appointment of Miss Dee Helen Gomm as a secretary
dot icon24/06/2010
Registered office address changed from Pages Green House Pages Green Wetheringsett Stowmarket Suffolk IP14 5QA on 2010-06-24
dot icon25/05/2010
Termination of appointment of Jean Hosking as a director
dot icon25/05/2010
Termination of appointment of Jean Hosking as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Kenneth Alan Houghton on 2010-04-27
dot icon29/04/2010
Director's details changed for Linda Pauline Collyer on 2010-04-27
dot icon13/10/2009
Total exemption full accounts made up to 2009-04-26
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-04-26
dot icon02/05/2008
Return made up to 27/04/08; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2007-04-26
dot icon02/05/2007
Return made up to 27/04/07; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon08/05/2006
Return made up to 27/04/06; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2005-04-26
dot icon16/05/2005
Return made up to 27/04/05; full list of members
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New director appointed
dot icon07/09/2004
Total exemption full accounts made up to 2004-04-26
dot icon10/05/2004
Return made up to 27/04/04; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-04-26
dot icon11/05/2003
Return made up to 27/04/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-04-26
dot icon03/05/2002
Return made up to 27/04/02; full list of members
dot icon08/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon20/11/2001
Ad 06/09/01--------- £ si 2@1=2 £ ic 1/3
dot icon24/10/2001
Registered office changed on 24/10/01 from: deben house 8A church street woodbridge suffolk IP12 1DH
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed
dot icon29/05/2001
Return made up to 27/04/01; full list of members
dot icon27/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43K
-
0.00
-
-
2022
0
4.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durham, Kevin
Director
26/04/2015 - Present
2
Collyer, Linda Pauline
Director
04/03/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCK E CHURCH FARM ALDEBURGH LIMITED

BLOCK E CHURCH FARM ALDEBURGH LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at 39 Long Fallow, Chiswell Green, St Albans, Herts AL2 3ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK E CHURCH FARM ALDEBURGH LIMITED?

toggle

BLOCK E CHURCH FARM ALDEBURGH LIMITED is currently Active. It was registered on 27/04/2000 .

Where is BLOCK E CHURCH FARM ALDEBURGH LIMITED located?

toggle

BLOCK E CHURCH FARM ALDEBURGH LIMITED is registered at 39 Long Fallow, Chiswell Green, St Albans, Herts AL2 3ED.

What does BLOCK E CHURCH FARM ALDEBURGH LIMITED do?

toggle

BLOCK E CHURCH FARM ALDEBURGH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK E CHURCH FARM ALDEBURGH LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-04-30.