BLOCKFOIL LIMITED

Register to unlock more data on OkredoRegister

BLOCKFOIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02402690

Incorporation date

10/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chadderton Industrial Estate Greenside Way, Middleton, Manchester M24 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1989)
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-06-20 with updates
dot icon12/07/2024
Change of details for Blockfoil Group Ltd as a person with significant control on 2024-06-01
dot icon04/07/2024
Appointment of Mr Paul Makin as a director on 2024-06-10
dot icon14/02/2024
Registration of charge 024026900015, created on 2024-02-12
dot icon17/01/2024
Satisfaction of charge 11 in full
dot icon11/01/2024
All of the property or undertaking has been released from charge 11
dot icon04/12/2023
Appointment of Mrs Rosemary Jane Starling as a director on 2023-11-24
dot icon04/12/2023
Appointment of Mrs Rachel Rayner Corbett as a director on 2023-11-24
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Change of details for Blockfoil Group Ltd as a person with significant control on 2023-06-20
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon05/07/2023
Cessation of Peter Anthony Starling as a person with significant control on 2022-06-21
dot icon05/07/2023
Cessation of Barry John Corbett as a person with significant control on 2022-06-21
dot icon05/07/2023
Notification of Blockfoil Group Ltd as a person with significant control on 2022-06-21
dot icon17/01/2023
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW on 2023-01-18
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2022-12-05
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon21/07/2022
Termination of appointment of Peter Anthony Starling as a director on 2022-06-16
dot icon21/07/2022
Termination of appointment of Peter Anthony Starling as a secretary on 2022-06-16
dot icon02/11/2021
Cancellation of shares. Statement of capital on 2021-06-29
dot icon29/09/2021
Purchase of own shares.
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Part of the property or undertaking has been released from charge 14
dot icon08/07/2021
Part of the property or undertaking has been released from charge 11
dot icon05/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/04/2019
Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ England to Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 2019-04-24
dot icon24/04/2019
Registered office address changed from Foxtail Road Ransomes Park Industrial. Est. Ipswich Suffolk IP3 9RT to Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ on 2019-04-24
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2018-03-31
dot icon13/07/2017
Accounts for a small company made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Notification of Peter Anthony Starling as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Barry Corbett as a person with significant control on 2016-04-06
dot icon26/09/2016
Accounts for a small company made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon25/06/2015
Accounts for a small company made up to 2015-03-31
dot icon27/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2014-03-31
dot icon17/09/2013
Accounts for a small company made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon18/06/2012
Accounts for a small company made up to 2012-03-31
dot icon12/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2011-03-31
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/05/2011
Director's details changed for Mr Barry John Corbett on 2011-05-12
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon28/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Peter Anthony Starling on 2010-06-23
dot icon28/06/2010
Director's details changed for Mr Barry John Corbett on 2010-06-23
dot icon28/06/2010
Secretary's details changed for Mr Peter Anthony Starling on 2010-06-12
dot icon08/06/2010
Accounts for a small company made up to 2010-03-31
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon03/04/2009
Auditor's resignation
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon13/08/2008
Return made up to 23/06/08; full list of members
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Secretary resigned;director resigned
dot icon12/02/2008
New secretary appointed
dot icon10/01/2008
Declaration of mortgage charge released/ceased
dot icon10/01/2008
Declaration of mortgage charge released/ceased
dot icon10/01/2008
Declaration of mortgage charge released/ceased
dot icon10/01/2008
Declaration of mortgage charge released/ceased
dot icon09/08/2007
Accounts for a small company made up to 2007-03-31
dot icon20/07/2007
Return made up to 23/06/07; full list of members
dot icon27/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/07/2006
Return made up to 23/06/06; full list of members
dot icon14/02/2006
Ad 06/02/06--------- £ si [email protected]=1 £ ic 109/110
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon28/12/2005
Return made up to 23/06/05; full list of members; amend
dot icon15/11/2005
Ad 18/08/04--------- £ si [email protected]
dot icon15/11/2005
Return made up to 23/06/05; full list of members; amend
dot icon28/06/2005
Return made up to 23/06/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Div 24/08/04
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon26/04/2004
Auditor's resignation
dot icon31/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon27/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Resolutions
dot icon05/03/2004
Resolutions
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 23/06/03; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 23/06/02; full list of members
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon25/07/2000
Return made up to 23/06/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/07/1999
Return made up to 23/06/99; no change of members
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Auditor's resignation
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
Director resigned
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon01/07/1998
Return made up to 23/06/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/08/1997
Return made up to 23/06/97; full list of members
dot icon25/06/1997
Return made up to 23/06/96; full list of members
dot icon06/06/1997
New director appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary's particulars changed;director's particulars changed
dot icon13/12/1996
Certificate of change of name
dot icon27/09/1996
Director resigned
dot icon05/07/1996
Accounts for a small company made up to 1995-12-31
dot icon17/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Resolutions
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Secretary resigned
dot icon08/05/1996
Director resigned
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon18/10/1995
Resolutions
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 23/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/06/1994
Return made up to 23/06/94; no change of members
dot icon06/07/1993
Return made up to 23/06/93; full list of members
dot icon21/06/1993
Accounts for a small company made up to 1992-12-31
dot icon30/07/1992
Accounts for a small company made up to 1991-12-31
dot icon04/07/1992
Return made up to 23/06/92; no change of members
dot icon09/03/1992
Director resigned
dot icon15/02/1992
Director's particulars changed
dot icon29/08/1991
Return made up to 10/07/91; no change of members
dot icon24/06/1991
Accounts for a small company made up to 1990-12-31
dot icon20/06/1991
Return made up to 10/01/91; full list of members
dot icon01/05/1990
Director resigned
dot icon17/01/1990
Particulars of mortgage/charge
dot icon19/12/1989
Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/1989
Accounting reference date notified as 31/12
dot icon26/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1989
Registered office changed on 26/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/07/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.60M
-
0.00
86.48K
-
2022
15
1.53M
-
0.00
758.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Rachel Rayner
Director
24/11/2023 - Present
1
Corbett, Barry John
Director
26/04/1996 - Present
12
Makin, Paul
Director
10/06/2024 - Present
1
Starling, Rosemary Jane
Director
24/11/2023 - Present
2

Persons with Significant Control

7
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 BLOCKFOIL LIMITED

BLOCKFOIL LIMITED is an(a) Active company incorporated on 10/07/1989 with the registered office located at Chadderton Industrial Estate Greenside Way, Middleton, Manchester M24 1SW. There are currently 4 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 BLOCKFOIL LIMITED?

toggle

BLOCKFOIL LIMITED is currently Active. It was registered on 10/07/1989 .

Where is BLOCKFOIL LIMITED located?

toggle

BLOCKFOIL LIMITED is registered at Chadderton Industrial Estate Greenside Way, Middleton, Manchester M24 1SW.

What does BLOCKFOIL LIMITED do?

toggle

BLOCKFOIL LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for BLOCKFOIL LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-03-31.