Company NameTollblend Limited
DirectorsVincent Pascal Saingier and Marie-Cecile Perchereau
Company StatusActive
Company Number03786841
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameVitablend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vincent Pascal Saingier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMarie-Cecile Perchereau
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed15 May 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Toby Scott Cusworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwick Green Cottages
Eldersfield Marsh, Eldersfield
Gloucester
Gloucestershire
GL19 4PH
Wales
Director NameMr Brian Andrew McCluskie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorton Grove
Torton Lane Hartlebury
Kidderminster
Worcestershire
DY11 7SG
Secretary NameMrs Jean Avril McCluskie
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorton Grove
Torton Lane Hartlebury
Kidderminster
Worcestershire
DY11 7SG
Director NamePaul Cleary
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Johns
Worcester
Worcestershire
WR2 5AG
Secretary NameMrs Katherine Jessie Cleary
StatusResigned
Appointed01 December 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressBeggar's Roost Pool Hill
Newent
Gloucestershire
GL18 1LL
Wales
Director NameMr Michael Richard Abraham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£82,727
Cash£4,058
Current Liabilities£4,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

20 November 2020Full accounts made up to 31 December 2019 (12 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 May 2019Full accounts made up to 31 December 2018 (12 pages)
19 December 2018Termination of appointment of Michael Richard Abraham as a director on 30 November 2018 (1 page)
18 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 May 2018Appointment of Marie-Cecile Perchereau as a director on 15 May 2018 (2 pages)
3 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 July 2017Notification of Compagnie Des Levures Lesaffre Sa as a person with significant control on 7 November 2016 (1 page)
28 July 2017Notification of Compagnie Des Levures Lesaffre Sa as a person with significant control on 7 November 2016 (1 page)
28 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 July 2017Notification of Compagnie Des Levures Lesaffre Sa as a person with significant control on 28 July 2017 (1 page)
8 November 2016Appointment of Mr Michael Richard Abraham as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Katherine Jessie Cleary as a secretary on 7 November 2016 (1 page)
8 November 2016Registered office address changed from 31 Saint Johns Worcester Worcestershire WR2 5AG to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Paul Cleary as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Paul Cleary as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Brian Andrew Mccluskie as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Katherine Jessie Cleary as a secretary on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Jean Avril Mccluskie as a secretary on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Brian Andrew Mccluskie as a director on 7 November 2016 (1 page)
8 November 2016Appointment of Mr Michael Richard Abraham as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Vincent Pascal Saingier as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Jean Avril Mccluskie as a secretary on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Toby Scott Cusworth as a director on 7 November 2016 (1 page)
8 November 2016Appointment of Mr Vincent Pascal Saingier as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Toby Scott Cusworth as a director on 7 November 2016 (1 page)
8 November 2016Registered office address changed from 31 Saint Johns Worcester Worcestershire WR2 5AG to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 8 November 2016 (1 page)
7 November 2016Second filing of the annual return made up to 10 June 2016 (24 pages)
7 November 2016Second filing of the annual return made up to 10 June 2016 (24 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
11 July 2016Annual return
Statement of capital on 2016-07-11
  • GBP 51

Statement of capital on 2016-11-07
  • GBP 53
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(8 pages)
11 July 2016Annual return
Statement of capital on 2016-07-11
  • GBP 51

Statement of capital on 2016-11-07
  • GBP 53
  • ANNOTATION Clarification a second filed AR01 was registered on 07/11/2016.
(8 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
18 November 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 53
(7 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 53
(7 pages)
14 August 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
14 August 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 53
(7 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 53
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
3 January 2013Appointment of Mrs Katherine Jessie Cleary as a secretary (2 pages)
3 January 2013Appointment of Mrs Katherine Jessie Cleary as a secretary (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Appointment of Paul Cleary as a director (3 pages)
5 May 2010Change of share class name or designation (2 pages)
5 May 2010Particulars of variation of rights attached to shares (2 pages)
5 May 2010Particulars of variation of rights attached to shares (2 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 May 2010Appointment of Paul Cleary as a director (3 pages)
5 May 2010Change of share class name or designation (2 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 10/06/06; full list of members (3 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 10/06/06; full list of members (3 pages)
18 November 2005Company name changed vitablend LIMITED\certificate issued on 18/11/05 (3 pages)
18 November 2005Company name changed vitablend LIMITED\certificate issued on 18/11/05 (3 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
30 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Return made up to 10/06/05; full list of members (2 pages)
21 September 2005Return made up to 10/06/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 June 2004Return made up to 10/06/04; full list of members (8 pages)
24 June 2004Return made up to 10/06/04; full list of members (8 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Registered office changed on 15/09/03 from: 14 the tything, worcester, worcestershire WR1 1HD (1 page)
15 September 2003Registered office changed on 15/09/03 from: 14 the tything worcester worcestershire WR1 1HD (1 page)
23 June 2003Return made up to 10/06/03; full list of members (7 pages)
23 June 2003Return made up to 10/06/03; full list of members (7 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 July 2001Return made up to 10/06/01; full list of members (6 pages)
31 July 2001Return made up to 10/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
20 June 2000Ad 01/06/99-01/10/99 £ si 53@1=53 £ ic 2/55 (2 pages)
20 June 2000Ad 01/06/99-01/10/99 £ si 53@1=53 £ ic 2/55 (2 pages)
30 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)