Company NameBlockshop Limited
Company StatusActive
Company Number01854771
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 7 months ago)
Previous NamesPearlcharm Limited and Holt Flexographic Supplies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePauline Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(23 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NameMr Christopher Hogan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NamePhillip Arthur Belgrove
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address6 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NamePhillip Arthur Belgrove
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressHeritage House Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NW
Secretary NameMr Robert Henry Irvine
NationalityBritish
StatusResigned
Appointed28 February 1995(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 April 2005)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Director NameMrs Pauline Belgrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 June 2009)
RoleCompany Executive
Correspondence Address6 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Secretary NameMrs Pauline Belgrove
NationalityBritish
StatusResigned
Appointed18 April 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleCompany Director
Correspondence Address6 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameMr John Anthony McCullagh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(23 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Secretary NameHolly Frances McCullagh
NationalityBritish
StatusResigned
Appointed01 June 2009(24 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 March 2020)
RoleChartered Accountant
Correspondence Address69a School Lane
Didsbury
Manchester
Lancashire
M20 6WN
Director NameMr Matthew Hogan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(35 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 78 Venture Point West
Speke
Liverpool
Merseyside
L24 9PB

Contact

Websitebronzememorialplaques.co.uk

Location

Registered Address540 Ecclesfield Road
Sheffield
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Photocast Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

12 July 1985Delivered on: 17 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
17 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Pauline Hill as a director on 5 April 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
29 September 2022Termination of appointment of John Anthony Mccullagh as a director on 29 September 2022 (1 page)
20 April 2022Termination of appointment of Matthew Hogan as a director on 20 April 2022 (1 page)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
12 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 October 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
11 June 2020Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page)
28 April 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
26 March 2020Director's details changed for Pauline Hill on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Mr John Anthony Mccullagh on 26 March 2020 (2 pages)
18 March 2020Second filing for the notification of Photocast Products Limited as a person with significant control (7 pages)
11 March 2020Registered office address changed from Unit 78 Venture Point West Speke Liverpool Merseyside L24 9PB to 540 Ecclesfield Road Sheffield S5 0DJ on 11 March 2020 (1 page)
11 March 2020Notification of Photocast Products Limited as a person with significant control on 11 March 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 18/03/2020.
(3 pages)
11 March 2020Appointment of Mr Peter Granville Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Appointment of Mrs Julie Dawn Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Cessation of John Anthony Mccullagh as a person with significant control on 11 March 2020 (1 page)
11 March 2020Termination of appointment of Holly Frances Mccullagh as a secretary on 11 March 2020 (1 page)
11 March 2020Appointment of Mr Matthew Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Appointment of Mr Christopher Hogan as a director on 11 March 2020 (2 pages)
5 March 2020Satisfaction of charge 1 in full (1 page)
2 August 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 June 2009Appointment terminated director and secretary pauline belgrove (1 page)
12 June 2009Appointment terminated director and secretary pauline belgrove (1 page)
11 June 2009Appointment terminated director phillip belgrove (1 page)
11 June 2009Secretary appointed holly francers mccullagh (2 pages)
11 June 2009Appointment terminated director phillip belgrove (1 page)
11 June 2009Secretary appointed holly francers mccullagh (2 pages)
2 June 2009Company name changed holt flexographic supplies LIMITED\certificate issued on 02/06/09 (2 pages)
2 June 2009Company name changed holt flexographic supplies LIMITED\certificate issued on 02/06/09 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
9 May 2008Director appointed john anthony mccullagh (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 6 theobalds close long melford sudbury suffolk CO10 9BX (1 page)
9 May 2008Registered office changed on 09/05/2008 from 6 theobalds close long melford sudbury suffolk CO10 9BX (1 page)
9 May 2008Director appointed pauline hill (3 pages)
9 May 2008Director appointed john anthony mccullagh (2 pages)
9 May 2008Director appointed pauline hill (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 July 2006Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page)
31 July 2006Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page)
24 March 2006Return made up to 15/03/06; full list of members (7 pages)
24 March 2006Return made up to 15/03/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
31 March 2000Return made up to 15/03/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
31 March 2000Return made up to 15/03/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
30 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 March 1999Return made up to 15/03/99; full list of members (8 pages)
30 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 March 1999Return made up to 15/03/99; full list of members (8 pages)
31 March 1998Return made up to 15/03/98; no change of members (4 pages)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
31 March 1998Return made up to 15/03/98; no change of members (4 pages)
27 March 1997Return made up to 15/03/97; no change of members (6 pages)
27 March 1997Return made up to 15/03/97; no change of members (6 pages)
27 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
25 March 1996Return made up to 15/03/96; full list of members (8 pages)
25 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
25 March 1996Return made up to 15/03/96; full list of members (8 pages)
25 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 15/03/95; no change of members (10 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
15 March 1995Return made up to 15/03/95; no change of members (10 pages)
7 July 1985Particulars of mortgage/charge (3 pages)
11 October 1984Incorporation (17 pages)