Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKFOIL LIMITED
Company Information for

BLOCKFOIL LIMITED

CHADDERTON INDUSTRIAL ESTATE GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW,
Company Registration Number
02402690
Private Limited Company
Active

Company Overview

About Blockfoil Ltd
BLOCKFOIL LIMITED was founded on 1989-07-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Blockfoil Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLOCKFOIL LIMITED
 
Legal Registered Office
CHADDERTON INDUSTRIAL ESTATE GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW
Other companies in IP3
 
Telephone01473721701
 
Filing Information
Company Number 02402690
Company ID Number 02402690
Date formed 1989-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB521357470  
Last Datalog update: 2024-03-06 13:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKFOIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLOCKFOIL LIMITED
The following companies were found which have the same name as BLOCKFOIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLOCKFOIL GROUP LTD FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG Active Company formed on the 1980-11-27

Company Officers of BLOCKFOIL LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY STARLING
Company Secretary 2008-02-01
BARRY JOHN CORBETT
Director 1996-04-26
PETER ANTHONY STARLING
Director 1998-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARD JACKSON
Director 2004-04-06 2008-02-02
TRACEY CATHERINE MURRAY
Company Secretary 2004-04-06 2008-01-31
TRACEY CATHERINE MURRAY
Director 2004-04-06 2008-01-31
PETER ANTHONY STARLING
Company Secretary 1998-11-04 2004-04-06
BARRY JOHN CORBETT
Company Secretary 1996-04-26 1998-11-04
CHRISTOPHER EDWIN GRIFFITHS
Director 1996-04-26 1998-10-26
MICHAEL CASTLETON
Director 1997-05-20 1998-08-12
GRAHAM JOHN DICKSON
Director 1991-07-10 1998-08-12
DAVID PASS
Director 1996-04-26 1998-08-12
JEFF EVANS
Director 1996-04-26 1997-03-31
TADEUSZ ZLOTEK
Director 1991-07-10 1996-09-01
TADEUSZ ZLOTEK
Company Secretary 1991-07-10 1996-04-26
PETER EDWARD SCOPES
Director 1991-07-10 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY STARLING SECURITY FOILING LIMITED Company Secretary 1998-11-04 CURRENT 1991-05-10 Active
PETER ANTHONY STARLING BLOCKFOIL GROUP LTD Company Secretary 1998-11-04 CURRENT 1980-11-27 Active
BARRY JOHN CORBETT SECURITY FOILING LIMITED Director 1996-04-26 CURRENT 1991-05-10 Active
BARRY JOHN CORBETT BLOCKFOIL GROUP LTD Director 1995-04-26 CURRENT 1980-11-27 Active
PETER ANTHONY STARLING PROFOIL SYSTEMS LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
PETER ANTHONY STARLING SECURITY FOILING LIMITED Director 1998-11-04 CURRENT 1991-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04DIRECTOR APPOINTED MRS ROSEMARY JANE STARLING
2023-12-04DIRECTOR APPOINTED MRS RACHEL RAYNER CORBETT
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17Change of details for Blockfoil Group Ltd as a person with significant control on 2023-06-20
2023-07-17CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-07-05CESSATION OF PETER ANTHONY STARLING AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CESSATION OF BARRY JOHN CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of Blockfoil Group Ltd as a person with significant control on 2022-06-21
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ United Kingdom
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY STARLING
2022-07-21TM02Termination of appointment of Peter Anthony Starling on 2022-06-16
2021-11-02SH06Cancellation of shares. Statement of capital on 2021-06-29 GBP 1,093.50
2021-09-29SH03Purchase of own shares
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08MR05
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Foxtail Road Ransomes Park Industrial. Est. Ipswich Suffolk IP3 9RT
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 110.35
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY STARLING
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY CORBETT
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 110.35
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 110.35
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 110.35
2014-06-27AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-08AR0123/06/13 ANNUAL RETURN FULL LIST
2012-06-26AR0123/06/12 ANNUAL RETURN FULL LIST
2012-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-07-12AR0123/06/11 ANNUAL RETURN FULL LIST
2011-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-13CH01Director's details changed for Mr Barry John Corbett on 2011-05-12
2011-04-19MG01Particulars of a mortgage or charge / charge no: 14
2010-06-28AR0123/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY STARLING / 23/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN CORBETT / 23/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY STARLING / 12/06/2010
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-03AUDAUDITOR'S RESIGNATION
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-12288aNEW SECRETARY APPOINTED
2008-01-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-14363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-1488(2)RAD 06/02/06--------- £ SI 100@.01=1 £ IC 109/110
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-28363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND
2005-11-15363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND
2005-11-1588(2)RAD 18/08/04--------- £ SI 935@.01
2005-06-28363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-10122DIV 24/08/04
2004-09-10RES13DIV £1SH IN2 1P 12/08/04
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04288bSECRETARY RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-26AUDAUDITOR'S RESIGNATION
2004-03-31225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13RES13DIV £1,650,000 30/01/04
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLOCKFOIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOCKFOIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-04-19 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2005-01-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2004-05-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-05-18 PART of the property or undertaking has been released from charge BLOCKFOIL GROUP LIMITED
ALL ASSETS DEBENTURE 2004-03-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2002-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURED GUARANTEE 1999-10-15 Satisfied NATWEST VENTURES (NOMINEES) LIMITED
SECURED GUARANTEE 1999-10-15 Satisfied GARTMORE PRIVATE EQUITY GROWTH FUND B
SECURED GUARANTEE 1999-10-15 Satisfied GARTMORE PRIVATE EQUITY GROWTH FUND A
GUARANTEE AND DEBENTURE 1996-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURED GUARANTEE 1996-04-26 Satisfied GARTMORE ENTERPRISE TRUST PLC
SECURED GUARANTEE 1996-04-26 Satisfied GARTMORE PRIVATE EQUITY GROWTH FUND B
SECURED GUARANTEE 1996-04-26 Satisfied GARTMORE PRIVATE EQUITY GROWTH FUND A
SINGLE DEBENTURE 1990-01-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOCKFOIL LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKFOIL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLOCKFOIL LIMITED owns 1 domain names.

diesdirect.co.uk  

Trademarks
We have not found any records of BLOCKFOIL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE CELLOGLAS REALISATIONS LIMITED 2008-01-04 Outstanding
CHATTEL MORTGAGE REFLECTIONS PRINT LAMINATION LIMITED 2008-01-17 Outstanding

We have found 2 mortgage charges which are owed to BLOCKFOIL LIMITED

Income
Government Income
We have not found government income sources for BLOCKFOIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as BLOCKFOIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOCKFOIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLOCKFOIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2015-05-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2014-01-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-05-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-11-0185423210Electronic integrated circuits as memories in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2010-11-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-09-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2010-03-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKFOIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKFOIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.