Company NameBLOK 'N' Mesh Ireland Limited
DirectorLaurence David Payne
Company StatusActive
Company Number02850152
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 7 months ago)
Previous NamesBLOK N' Mesh (Northern) Limited and BLOK 'N' Mesh Limited

Business Activity

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

Directors

Director NameMr Laurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr David Roland Payne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Johns Lodge
1a Saint Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameTimothy Stewart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(4 months after company formation)
Appointment Duration10 months (resigned 31 October 1994)
RoleGeneral Manager
Correspondence AddressPastures New
Days Lane
Pilgrims Hatch
Essex
Cm15
Secretary NameJohn Roderick McDonald
NationalityBritish
StatusResigned
Appointed03 January 1994(4 months after company formation)
Appointment Duration8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address207 Pensby Road
Heswall
Wirral
Merseyside
L61 6UE
Director NameMr Alan Benton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(12 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA
Secretary NameMr Alan Benton
NationalityBritish
StatusResigned
Appointed01 September 1994(12 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA
Director NameJohn Roderick McDonald
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 January 2008)
RoleCompany Director
Correspondence Address6 Highgate Close
Heswell
Wirral
CH60 7TE
Wales
Director NameMr Neil Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMartin John Lehwald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Sylvan Avenue
Timperley
Cheshire
WA15 6AD
Director NameMr Martin John Lehwald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(14 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Trevor Robert Payne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(14 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr James Andrew Solesbury
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMr James Andrew Solesbury
StatusResigned
Appointed01 January 2016(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2022)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Contact

Websitebloknmesh.com

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250k at £1Crownlea Hire & Sales LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£711,037
Cash£303,370
Current Liabilities£2,062,292

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (6 pages)
1 August 2022Termination of appointment of James Andrew Solesbury as a secretary on 21 July 2022 (1 page)
29 July 2022Termination of appointment of James Andrew Solesbury as a director on 21 July 2022 (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
24 October 2021Resolutions
  • RES13 ‐ Terms of a deed of release 30/09/2021
(1 page)
22 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2021Solvency Statement dated 29/09/21 (1 page)
22 October 2021Statement by Directors (1 page)
22 October 2021Statement of capital on 22 October 2021
  • GBP 1
(3 pages)
16 July 2021Termination of appointment of Martin John Lehwald as a director on 1 July 2021 (1 page)
16 July 2021Termination of appointment of Neil Jackson as a director on 1 July 2021 (1 page)
28 June 2021Director's details changed for Mr James Andrew Solesbury on 15 May 2021 (2 pages)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 August 2020 (12 pages)
1 March 2021Director's details changed for Mr James Andrew Solesbury on 1 February 2021 (2 pages)
11 January 2021Termination of appointment of Trevor Robert Payne as a director on 31 December 2020 (1 page)
30 August 2020Accounts for a small company made up to 31 August 2019 (12 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 August 2018 (24 pages)
6 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
19 July 2018Director's details changed for Neil Jackson on 6 July 2018 (2 pages)
15 June 2018Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 15 June 2018 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2018Change of details for Crownlea Hire and Sales Limited as a person with significant control on 30 May 2018 (2 pages)
9 March 2018Full accounts made up to 31 August 2017 (24 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 August 2016 (23 pages)
23 May 2017Full accounts made up to 31 August 2016 (23 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
(5 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
(5 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
12 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr James Andrew Solesbury as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr James Andrew Solesbury as a secretary on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
21 October 2015Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Martin John Lehwald on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Trevor Robert Payne on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(5 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(5 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(5 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Neil Jackson on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Neil Jackson on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Neil Jackson on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 250,000
(8 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 250,000
(8 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 250,000
(8 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
19 December 2013Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Martin John Lehwald on 19 December 2013 (2 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 250,000
(8 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 250,000
(8 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 250,000
(8 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 January 2013Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Trevor Robert Payne on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Martin John Lehwald on 31 January 2013 (2 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
18 May 2012Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page)
18 May 2012Previous accounting period extended from 30 August 2011 to 31 August 2011 (1 page)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
5 July 2011Accounts for a small company made up to 31 August 2010 (7 pages)
5 July 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
5 July 2010Accounts for a small company made up to 31 August 2009 (6 pages)
5 July 2010Accounts for a small company made up to 31 August 2009 (6 pages)
24 September 2009Return made up to 02/09/09; full list of members (4 pages)
24 September 2009Return made up to 02/09/09; full list of members (4 pages)
1 August 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 August 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from suite d the business centre faringdon avenue romford essex RM3 8EN (1 page)
19 May 2009Registered office changed on 19/05/2009 from suite d the business centre faringdon avenue romford essex RM3 8EN (1 page)
17 November 2008Return made up to 02/09/08; no change of members (8 pages)
17 November 2008Return made up to 02/09/08; no change of members (8 pages)
16 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
16 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor,doric house 132 station road chingford,london E4 6AB (1 page)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor,doric house 132 station road chingford,london E4 6AB (1 page)
6 March 2008Director appointed martin john lehwald (2 pages)
6 March 2008Director appointed martin john lehwald (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
30 October 2007Return made up to 02/09/07; no change of members (8 pages)
30 October 2007Return made up to 02/09/07; no change of members (8 pages)
7 August 2007Accounts for a small company made up to 31 August 2006 (6 pages)
7 August 2007Accounts for a small company made up to 31 August 2006 (6 pages)
6 October 2006Return made up to 02/09/06; full list of members (3 pages)
6 October 2006Return made up to 02/09/06; full list of members (3 pages)
6 July 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
6 July 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
4 October 2005Return made up to 02/09/05; full list of members (3 pages)
4 October 2005Return made up to 02/09/05; full list of members (3 pages)
6 July 2005Full accounts made up to 31 August 2004 (18 pages)
6 July 2005Full accounts made up to 31 August 2004 (18 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
14 September 2004Return made up to 02/09/04; full list of members (9 pages)
14 September 2004Return made up to 02/09/04; full list of members (9 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 January 2004Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2003Full accounts made up to 31 August 2002 (18 pages)
4 July 2003Full accounts made up to 31 August 2002 (18 pages)
28 November 2002Company name changed blok n' mesh (northern) LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed blok n' mesh (northern) LIMITED\certificate issued on 28/11/02 (2 pages)
7 November 2002Return made up to 02/09/02; full list of members (8 pages)
7 November 2002Return made up to 02/09/02; full list of members (8 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
7 March 2002Return made up to 02/09/01; full list of members (7 pages)
7 March 2002Return made up to 02/09/01; full list of members (7 pages)
4 July 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
4 July 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
22 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 December 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
10 December 1998Return made up to 02/09/98; full list of members (6 pages)
10 December 1998Return made up to 02/09/98; full list of members (6 pages)
18 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1998Ad 29/06/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
18 August 1998Ad 29/06/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
21 October 1997Return made up to 02/09/97; full list of members (6 pages)
21 October 1997Return made up to 02/09/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 January 1997Return made up to 02/09/96; no change of members (4 pages)
29 January 1997Return made up to 02/09/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 September 1995Return made up to 02/09/95; no change of members (4 pages)
26 September 1995Return made up to 02/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 November 1994Director resigned (2 pages)
4 November 1994Director resigned (2 pages)
8 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1994Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1994Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1994New secretary appointed (2 pages)
24 March 1994New secretary appointed (2 pages)
9 December 1993Director resigned;new director appointed (2 pages)
9 December 1993Director resigned;new director appointed (2 pages)
2 September 1993Incorporation (14 pages)
2 September 1993Incorporation (14 pages)