Company NameBlaxill Bros(Builders)Limited
DirectorsSimon Erwin Blaxill and Celine Raymonde Claire Blaxill
Company StatusActive
Company Number00295767
CategoryPrivate Limited Company
Incorporation Date3 January 1935(89 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter James Pritchard
NationalityBritish
StatusCurrent
Appointed30 October 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122, Stanstead Rd
Forest Hill
London
SE23 1BX
Director NameSimon Erwin Blaxill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(58 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122, Stanstead Rd
Forest Hill
London
SE23 1BX
Director NameCeline Raymonde Claire Blaxill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2005(70 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122, Stanstead Rd
Forest Hill
London
SE23 1BX
Director NameMr Graham Erwin Blaxill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(56 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 September 2007)
RoleChartered Builder
Correspondence AddressJasmine House Vicarage Road
Laxfield
Woodbridge
Suffolk
IP13 8DT
Director NameMrs Marian Rose Blaxill
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(56 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressJasmine House Vicarage Road
Laxfield
Woodbridge
Suffolk
IP13 8DT
Director NameMrs Daphne Anne Gillam
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(58 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressFlat 11c Hinton Street
Gorse Hill
Swindon
Wiltshire
SN2 6DJ
Director NameMr Peter James Pritchard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(58 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 September 2007)
RoleSecretary
Correspondence AddressMeadow Croft
Heveningham Road
Cratfield Halesworth
Suffolk
IP19 0BY
Director NameJulie Blaxill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1999(64 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2007)
RoleCompany Director
Correspondence Address5 Ludgate Causeway
Eye
Suffolk
IP23 7NH

Contact

Telephone020 86993431
Telephone regionLondon

Location

Registered Address122, Stanstead Rd
Forest Hill
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

93.4k at £1Blaxill Estates LTD
100.00%
Ordinary
1 at £1Simon Erwin Blaxill
0.00%
Ordinary

Financials

Year2014
Net Worth£93,440

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

3 December 1994Delivered on: 13 December 1994
Satisfied on: 4 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114/116 stanstead road forest hill l/borough of lewisham t/n ln 80298.
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Satisfied on: 4 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 tredown road london borough of lewisham t/n 130436.
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Satisfied on: 4 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 tredown road london borough of lewisham t/n 130053.
Fully Satisfied
4 March 1993Delivered on: 15 March 1993
Satisfied on: 8 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria works stanstead road forest hill l/b of lewisham t/no ln 80250.
Fully Satisfied
4 March 1993Delivered on: 12 March 1993
Satisfied on: 6 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria works stanstead road forest hill l/b of lewisham t/no tgl 68276 & ln 80251.
Fully Satisfied
4 March 1993Delivered on: 12 March 1993
Satisfied on: 4 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 & 124 stanstead road l/b of lewisham t/no sgl 76181.
Fully Satisfied
27 March 1969Delivered on: 16 April 1969
Satisfied on: 8 August 2014
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 & 124 stanstead road, london SE 23.
Fully Satisfied
18 October 1950Delivered on: 31 October 1950
Satisfied on: 10 March 1995
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: Part of victoria works, stansted road, lewisham, title no. Ln. 80250.
Fully Satisfied
3 July 1946Delivered on: 5 July 1946
Persons entitled: Barclays Bank PLC

Classification: Mortgage charge
Secured details: All moneys due etc.
Particulars: All moneys now or hereafter due under and by virtue of the following contracts, together with the full benefits thereof.(see form 395 doc 19 for full details).
Fully Satisfied

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 93,418
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 93,418
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 93,418
(5 pages)
2 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 93,418
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Satisfaction of charge 6 in full (1 page)
8 August 2014Satisfaction of charge 6 in full (1 page)
8 August 2014Satisfaction of charge 3 in full (1 page)
8 August 2014Satisfaction of charge 3 in full (1 page)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 93,418
(5 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 93,418
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 October 2009Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page)
12 October 2009Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Return made up to 30/10/07; full list of members (3 pages)
31 October 2007Return made up to 30/10/07; full list of members (3 pages)
31 October 2007Secretary's particulars changed (1 page)
5 October 2007Accounts made up to 31 March 2007 (13 pages)
5 October 2007Accounts made up to 31 March 2007 (13 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
8 November 2006Return made up to 30/10/06; full list of members (4 pages)
8 November 2006Return made up to 30/10/06; full list of members (4 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Return made up to 30/10/05; full list of members (4 pages)
3 November 2005Return made up to 30/10/05; full list of members (4 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
14 October 2005Accounts made up to 31 March 2005 (13 pages)
14 October 2005Accounts made up to 31 March 2005 (13 pages)
12 November 2004Return made up to 30/10/04; full list of members (9 pages)
12 November 2004Return made up to 30/10/04; full list of members (9 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 December 2003Return made up to 30/10/03; full list of members (8 pages)
5 December 2003Return made up to 30/10/03; full list of members (8 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 December 2002Return made up to 30/10/02; full list of members (9 pages)
3 December 2002Return made up to 30/10/02; full list of members (9 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 November 2001Return made up to 30/10/01; full list of members (8 pages)
19 November 2001Return made up to 30/10/01; full list of members (8 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 November 2000Accounts made up to 31 March 2000 (9 pages)
10 November 2000Return made up to 30/10/00; full list of members (8 pages)
10 November 2000Accounts made up to 31 March 2000 (9 pages)
10 November 2000Return made up to 30/10/00; full list of members (8 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Accounts made up to 31 March 1999 (9 pages)
4 December 1999Accounts made up to 31 March 1999 (9 pages)
29 November 1999Return made up to 30/10/99; full list of members (8 pages)
29 November 1999Return made up to 30/10/99; full list of members (8 pages)
27 October 1999New director appointed (4 pages)
27 October 1999New director appointed (4 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
30 October 1998Accounts made up to 31 March 1998 (9 pages)
30 October 1998Accounts made up to 31 March 1998 (9 pages)
30 October 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1997Accounts made up to 31 March 1997 (12 pages)
19 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Accounts made up to 31 March 1997 (12 pages)
19 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 November 1995Return made up to 30/10/95; full list of members (8 pages)
9 November 1995Return made up to 30/10/95; full list of members (8 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (3 pages)
15 November 1994Return made up to 30/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1994Accounts for a small company made up to 31 March 1994 (3 pages)
15 November 1994Return made up to 30/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1993Accounts for a small company made up to 31 March 1993 (4 pages)
29 November 1993Accounts for a small company made up to 31 March 1993 (4 pages)
24 November 1989Return made up to 01/11/89; full list of members (4 pages)
24 November 1989Return made up to 01/11/89; full list of members (4 pages)
18 April 1989Wd 10/04/89 ad 03/04/89--------- £ si 10908@1=10908 (2 pages)
18 April 1989Wd 10/04/89 ad 03/04/89--------- £ si 10908@1=10908 (2 pages)
12 October 1988Return made up to 05/09/88; full list of members (4 pages)
12 October 1988Return made up to 05/09/88; full list of members (4 pages)
29 December 1983Annual return made up to 04/12/83 (4 pages)
29 December 1983Annual return made up to 04/12/83 (4 pages)
26 February 1983Annual return made up to 05/12/82 (4 pages)
26 February 1983Annual return made up to 05/12/82 (4 pages)
24 February 1982Annual return made up to 08/11/81 (4 pages)
24 February 1982Annual return made up to 08/11/81 (4 pages)