Company NameBLOK (UK) Limited
DirectorJonathan David Beeson
Company StatusActive
Company Number08374705
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
Director NameMr Ian Eric Gardiner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12-14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jonathon Beeson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

26 July 2019Delivered on: 29 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By was of legal mortgage all interest in 318 new chester road, birkenhead and land registry numbers MS1490 and CH34295.
Outstanding
15 April 2019Delivered on: 15 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 February 2019Delivered on: 21 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as tarporley buffer depot rode street tarporley comprised under title number CH422127.
Outstanding
30 October 2018Delivered on: 6 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all interest in land at trentham lakes, stoke-on-trent forming part of title number SF374906.
Outstanding
30 October 2018Delivered on: 2 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all interest in land at trentham lakes, stoke-on-trent, ST4 4DD forming part of title number SF374906.
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 8 woodfield drive cranage crewe CW4 8GH.
Outstanding
19 December 2017Delivered on: 28 December 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2000 eurocopter EC120B reg mark g-eizo serial no 1120.
Outstanding
25 August 2017Delivered on: 26 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as tarporley buffer depot rode street tarporley title number CH393444 and CH422127.
Outstanding
11 May 2023Delivered on: 16 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold land known as land on the west side of stone road, stafford registered with title absolute under title number SF341274; and all the freehold land known as land at carlyle street, bury (also referred to as land off harvard road, chamberhall green business park)registered with title absolute at lnd registry under title number MAN275097.
Outstanding
11 May 2023Delivered on: 12 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2022Delivered on: 8 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at carlyle street, bury.
Outstanding
1 March 2022Delivered on: 8 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at carlyle street, bury.
Outstanding
13 May 2020Delivered on: 18 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land on the south side of brooks lane and 34 - 36 brooks lane, middlewich, CW10 0JQ comprised in title numbers CH210902 and CH602052.
Outstanding
26 July 2019Delivered on: 30 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of new chester road, tranmere, birkenhead, CH42 1LE registered with freehold title absolute under the title numbers MS1490 & CH34295.
Outstanding
25 August 2017Delivered on: 26 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as tarporley buffer depot rode street tarporley title number CH393444 and CH422127.
Outstanding

Filing History

16 May 2023Registration of charge 083747050015, created on 11 May 2023 (41 pages)
12 May 2023Registration of charge 083747050014, created on 11 May 2023 (19 pages)
12 May 2023Satisfaction of charge 083747050013 in full (1 page)
12 May 2023Satisfaction of charge 083747050012 in full (1 page)
24 March 2023Satisfaction of charge 083747050005 in full (1 page)
24 March 2023Satisfaction of charge 083747050009 in full (1 page)
24 March 2023Satisfaction of charge 083747050011 in full (1 page)
24 March 2023Satisfaction of charge 083747050006 in full (1 page)
24 March 2023Satisfaction of charge 083747050010 in full (1 page)
3 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
3 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
8 March 2022Registration of charge 083747050013, created on 1 March 2022 (12 pages)
8 March 2022Registration of charge 083747050012, created on 1 March 2022 (10 pages)
17 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
24 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
5 June 2020Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 June 2020 (1 page)
18 May 2020Registration of charge 083747050011, created on 13 May 2020 (39 pages)
6 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
6 March 2020Director's details changed for Mr Jonathan David Beeson on 29 January 2020 (2 pages)
5 March 2020Director's details changed (2 pages)
4 March 2020Change of details for Mr Jonathon David Beeson as a person with significant control on 29 January 2020 (2 pages)
27 February 2020Director's details changed for Mr Jonathan David Beeson on 31 January 2019 (2 pages)
26 February 2020Change of details for Mr Jonathon David Beeson as a person with significant control on 31 January 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 July 2019Registration of charge 083747050010, created on 26 July 2019 (7 pages)
29 July 2019Registration of charge 083747050009, created on 26 July 2019 (13 pages)
15 April 2019Registration of charge 083747050008, created on 15 April 2019 (43 pages)
15 April 2019Satisfaction of charge 083747050001 in full (1 page)
15 April 2019Satisfaction of charge 083747050002 in full (1 page)
21 February 2019Registration of charge 083747050007, created on 20 February 2019 (41 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 November 2018Registration of charge 083747050006, created on 30 October 2018 (13 pages)
2 November 2018Registration of charge 083747050005, created on 30 October 2018 (7 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 October 2018Registration of charge 083747050004, created on 5 October 2018 (19 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 February 2018Director's details changed for Mr Jonathon Beeson on 1 February 2018 (2 pages)
28 December 2017Registration of charge 083747050003, created on 19 December 2017 (26 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 August 2017Registration of charge 083747050002, created on 25 August 2017 (8 pages)
26 August 2017Registration of charge 083747050001, created on 25 August 2017 (14 pages)
26 August 2017Registration of charge 083747050001, created on 25 August 2017 (14 pages)
26 August 2017Registration of charge 083747050002, created on 25 August 2017 (8 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages)
27 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages)
27 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 May 2015Registered office address changed from Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ England to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ England to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ England to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 1 May 2015 (1 page)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
18 December 2014Registered office address changed from Unit P Herald Drive Macon Way Crewe Cheshire CW1 6EA to 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Unit P Herald Drive Macon Way Crewe Cheshire CW1 6EA to 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 18 December 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 August 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
31 January 2013Termination of appointment of Ian Gardiner as a director (1 page)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Termination of appointment of Ian Gardiner as a director (1 page)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
24 January 2013Incorporation (30 pages)
24 January 2013Incorporation (30 pages)