BLOCKTEXT LIMITED

Register to unlock more data on OkredoRegister

BLOCKTEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585904

Incorporation date

23/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

18 Main Street, Ryther, Tadcaster LS24 9EECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Registered office address changed from 43 Poplar Avenue Wetherby West Yorkshire LS22 7RA to 18 Main Street Ryther Tadcaster LS24 9EE on 2019-08-02
dot icon02/08/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/04/2014
Receiver's abstract of receipts and payments to 2014-01-31
dot icon09/04/2014
Receiver's abstract of receipts and payments to 2014-01-31
dot icon09/04/2014
Notice of ceasing to act as receiver or manager
dot icon09/04/2014
Notice of ceasing to act as receiver or manager
dot icon09/04/2014
Notice of ceasing to act as receiver or manager
dot icon09/04/2014
Receiver's abstract of receipts and payments to 2014-01-31
dot icon28/11/2013
Receiver's abstract of receipts and payments to 2013-11-14
dot icon04/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon30/11/2012
Notice of appointment of receiver or manager
dot icon30/11/2012
Notice of appointment of receiver or manager
dot icon30/11/2012
Notice of appointment of receiver or manager
dot icon27/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/10/2012
Appointment of Lindsay Patricia Manston as a secretary
dot icon12/10/2012
Appointment of Lindsay Patricia Manston as a director
dot icon12/10/2012
Termination of appointment of Gary Pattison as a director
dot icon12/10/2012
Termination of appointment of Gary Pattison as a secretary
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon24/06/2010
Director's details changed for Gary Wayne Pattison on 2009-10-01
dot icon24/06/2010
Director's details changed for Gary Pattison on 2009-10-01
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from ornhams hall, boroughbridge york north yorkshire YO51 9JH
dot icon26/06/2009
Return made up to 23/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2008
Director's change of particulars / gary pattison / 01/10/2008
dot icon27/06/2008
Return made up to 23/06/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 23/06/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 23/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 23/06/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/06/2004
Return made up to 23/06/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/06/2003
Return made up to 23/06/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 23/06/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/07/2001
Return made up to 23/06/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon16/12/2000
Particulars of mortgage/charge
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
Return made up to 23/06/00; full list of members
dot icon06/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: c/o business wise first floor east wing ornhams hall, boroughbridge york north yorkshire YO51 9JH
dot icon01/06/2000
Return made up to 23/06/99; full list of members
dot icon02/05/2000
Registered office changed on 02/05/00 from: 17 clifford street york north yorkshire YO1 9WG
dot icon27/04/2000
Accounts for a small company made up to 1999-07-31
dot icon09/11/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed;new director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon23/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.66K
-
0.00
-
-
2022
0
9.66K
-
0.00
-
-
2023
0
9.27K
-
0.00
-
-
2023
0
9.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.27K £Descended-4.02 % *

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
Manston, Lindsay Patricia
Director
12/10/2012 - Present
-
Pattison, Gary Wayne
Director
14/07/1998 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKTEXT LIMITED

BLOCKTEXT LIMITED is an(a) Active company incorporated on 23/06/1998 with the registered office located at 18 Main Street, Ryther, Tadcaster LS24 9EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKTEXT LIMITED?

toggle

BLOCKTEXT LIMITED is currently Active. It was registered on 23/06/1998 .

Where is BLOCKTEXT LIMITED located?

toggle

BLOCKTEXT LIMITED is registered at 18 Main Street, Ryther, Tadcaster LS24 9EE.

What does BLOCKTEXT LIMITED do?

toggle

BLOCKTEXT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLOCKTEXT LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.