Company NameBlockexit Limited
DirectorsAlyson Christine Illingworth and Derek Arthur Clare
Company StatusActive
Company Number03798824
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alyson Christine Illingworth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address528 London Road
Davenham
Northwich
Cheshire
CW9 8LZ
Director NameMr Derek Arthur Clare
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFour Oaks Cann Lane North
Appleton
Warrington
Cheshire
WA4 5NF
Secretary NameMrs Alyson Christine Illingworth
NationalityBritish
StatusCurrent
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address528 London Road
Davenham
Northwich
Cheshire
CW9 8LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Water Lane
Wilmslow
Cheshire
SK9 5AA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

10 at £1Alyson Christine Illingworth
50.00%
Ordinary
10 at £1Derek Arthur Clare
50.00%
Ordinary

Financials

Year2014
Net Worth£362,422
Cash£28,363
Current Liabilities£39,870

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

29 July 1999Delivered on: 6 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/28 water lane wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 January 2022Change of details for Mr Derek Arthur Clare as a person with significant control on 29 November 2021 (2 pages)
12 January 2022Director's details changed for Mr Derek Arthur Clare on 29 November 2021 (2 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 March 2019Satisfaction of charge 1 in full (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Notification of Derek Arthur Clare as a person with significant control on 6 April 2016 (3 pages)
13 July 2017Notification of Alyson Christine Illingworth as a person with significant control on 6 April 2016 (3 pages)
13 July 2017Notification of Derek Arthur Clare as a person with significant control on 6 April 2016 (3 pages)
13 July 2017Notification of Alyson Christine Illingworth as a person with significant control on 6 April 2016 (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 20
(6 pages)
9 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 20
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20
(5 pages)
4 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Derek Arthur Clare on 25 June 2010 (2 pages)
9 July 2010Director's details changed for Alyson Christine Illingworth on 25 June 2010 (2 pages)
9 July 2010Director's details changed for Alyson Christine Illingworth on 25 June 2010 (2 pages)
9 July 2010Director's details changed for Derek Arthur Clare on 25 June 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 July 2009Return made up to 25/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 101 king street knutsford cheshire WA16 6EQ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 101 king street knutsford cheshire WA16 6EQ (1 page)
10 September 2008Return made up to 25/06/08; full list of members (4 pages)
10 September 2008Return made up to 25/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 September 2007Return made up to 25/06/07; no change of members (7 pages)
9 September 2007Return made up to 25/06/07; no change of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 25/06/06; full list of members (7 pages)
30 June 2006Return made up to 25/06/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Ad 29/07/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 101 king street knutsford cheshire WA16 6EQ (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 101 king street knutsford cheshire WA16 6EQ (1 page)
18 August 1999Ad 29/07/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Incorporation (13 pages)
30 June 1999Incorporation (13 pages)