Boxted
Colchester
CO4 5SU
Director Name | Mr David Geoffrey Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 July 2013) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 5 Appleyard Close Agecroft Hall Swinton Manchester M27 1AZ |
Secretary Name | Mr Bastiaan Jenken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 18 Henrietta Street Old Trafford Manchester Lancashire M16 9GA |
Secretary Name | Ms Lindsay Elizabeth Anne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 19 July 2013) |
Role | Secretary |
Correspondence Address | Flat 35 Thorne House Wilmslow Road Fallowfield Manchester M14 6DW |
Website | www.spiceuk.com/home |
---|---|
Email address | [email protected] |
Telephone | 0161 8738788 |
Telephone region | Manchester |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30.1k at £1 | Blackfoot Trading Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,606 |
Cash | £94,272 |
Current Liabilities | £180,006 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
10 February 2022 | Delivered on: 15 February 2022 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2006 | Delivered on: 24 January 2006 Satisfied on: 6 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £33,000 credited to account designation 10333564 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 January 2020 | Satisfaction of charge 021923350002 in full (1 page) |
31 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
23 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
28 April 2014 | Registered office address changed from 108 New Bond Street London W1S 1EF England on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 108 New Bond Street London W1S 1EF England on 28 April 2014 (1 page) |
28 January 2014 | Registration of charge 021923350002 (25 pages) |
28 January 2014 | Registration of charge 021923350002 (25 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Termination of appointment of Lindsay Turner as a secretary (1 page) |
25 July 2013 | Termination of appointment of Lindsay Turner as a secretary (1 page) |
18 July 2013 | Registered office address changed from 13 Thorpe Street Old Trafford Manchester M16 on 18 July 2013 (1 page) |
18 July 2013 | Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages) |
18 July 2013 | Termination of appointment of David Smith as a director (1 page) |
18 July 2013 | Termination of appointment of David Smith as a director (1 page) |
18 July 2013 | Registered office address changed from 13 Thorpe Street Old Trafford Manchester M16 on 18 July 2013 (1 page) |
18 July 2013 | Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages) |
16 July 2013 | Memorandum and Articles of Association (8 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (8 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (11 pages) |
16 July 2013 | Memorandum and Articles of Association (11 pages) |
16 July 2013 | Resolutions
|
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Mr David Geoffrey Smith on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Geoffrey Smith on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Geoffrey Smith on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (7 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (7 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (5 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (5 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (4 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 20/03/06; full list of members (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 20/03/05; full list of members (10 pages) |
4 May 2005 | Return made up to 20/03/05; full list of members (10 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
3 August 2004 | Return made up to 20/03/04; full list of members (10 pages) |
3 August 2004 | Return made up to 20/03/04; full list of members (10 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (10 pages) |
13 May 2003 | Return made up to 20/03/03; full list of members (10 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
12 June 2002 | Return made up to 20/03/02; full list of members
|
12 June 2002 | Return made up to 20/03/02; full list of members
|
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
26 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 May 2000 | Return made up to 20/03/00; full list of members (11 pages) |
5 May 2000 | Return made up to 20/03/00; full list of members (11 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 April 1998 | Return made up to 20/03/98; change of members (6 pages) |
21 April 1998 | Return made up to 20/03/98; change of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 February 1998 | Ad 30/01/98--------- £ si 1@1=1 £ ic 110/111 (2 pages) |
9 February 1998 | Ad 30/01/98--------- £ si 1@1=1 £ ic 110/111 (2 pages) |
7 July 1997 | Memorandum and Articles of Association (10 pages) |
7 July 1997 | Memorandum and Articles of Association (10 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 May 1997 | Return made up to 20/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 20/03/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 March 1996 | Return made up to 20/03/96; change of members (6 pages) |
24 March 1996 | Return made up to 20/03/96; change of members (6 pages) |
4 December 1995 | Ad 25/09/95--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
4 December 1995 | Ad 25/09/95--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
19 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
14 March 1988 | Company name changed airguide LIMITED\certificate issued on 15/03/88 (2 pages) |
14 March 1988 | Company name changed airguide LIMITED\certificate issued on 15/03/88 (2 pages) |
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |