BLOK KNIVES LIMITED

Register to unlock more data on OkredoRegister

BLOK KNIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09213983

Incorporation date

11/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3b Old Hall Mill Business Park, Alfreton Road, Little Eaton, Derbyshire DE21 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2014)
dot icon07/10/2025
Cessation of Andrew Stuart Wilson as a person with significant control on 2025-10-03
dot icon07/10/2025
Change of details for Mr Benjamin James Edmonds as a person with significant control on 2025-10-03
dot icon07/10/2025
Termination of appointment of Andrew Stuart Wilson as a director on 2025-10-03
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon21/11/2023
Notification of Andrew Wilson as a person with significant control on 2023-11-13
dot icon21/11/2023
Change of details for Mr Benjamin James Edmonds as a person with significant control on 2023-11-13
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Change of share class name or designation
dot icon14/11/2023
Appointment of Mr Andrew Stuart Wilson as a director on 2023-11-13
dot icon05/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/09/2021
Change of details for Mr Benjamin James Edmonds as a person with significant control on 2021-09-20
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon30/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon21/09/2020
Director's details changed for Mr Benjamin James Edmonds on 2020-09-20
dot icon21/09/2020
Director's details changed for Mr Benjamin James Edmonds on 2020-09-20
dot icon21/09/2020
Change of details for Mr Benjamin James Edmonds as a person with significant control on 2020-09-20
dot icon21/09/2020
Director's details changed for Mr Benjamin James Edmonds on 2020-09-20
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2019
Registered office address changed from Unit 4a Darley Abbey Mills Derby DE22 1DZ to Unit 3B Old Hall Mill Business Park Alfreton Road Little Eaton Derbyshire DE21 5EJ on 2019-05-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon27/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon24/09/2015
Director's details changed for Mr Benjamin James Edmonds on 2015-09-24
dot icon11/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
429.00
-
0.00
1.62K
-
2022
2
178.00
-
0.00
-
-
2022
2
178.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

178.00 £Descended-58.51 % *

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
Wilson, Andrew Stuart
Director
13/11/2023 - 03/10/2025
6
Edmonds, Benjamin James
Director
11/09/2014 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLOK KNIVES LIMITED

BLOK KNIVES LIMITED is an(a) Active company incorporated on 11/09/2014 with the registered office located at Unit 3b Old Hall Mill Business Park, Alfreton Road, Little Eaton, Derbyshire DE21 5EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOK KNIVES LIMITED?

toggle

BLOK KNIVES LIMITED is currently Active. It was registered on 11/09/2014 .

Where is BLOK KNIVES LIMITED located?

toggle

BLOK KNIVES LIMITED is registered at Unit 3b Old Hall Mill Business Park, Alfreton Road, Little Eaton, Derbyshire DE21 5EJ.

What does BLOK KNIVES LIMITED do?

toggle

BLOK KNIVES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLOK KNIVES LIMITED have?

toggle

BLOK KNIVES LIMITED had 2 employees in 2022.

What is the latest filing for BLOK KNIVES LIMITED?

toggle

The latest filing was on 07/10/2025: Cessation of Andrew Stuart Wilson as a person with significant control on 2025-10-03.