BLOCKLEY COBBLER LIMITED
SHIPSTON ON STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4PE

Company number 05026059
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 4 GABLES COURT, BLACKWELL, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of BLOCKLEY COBBLER LIMITED are www.blockleycobbler.co.uk, and www.blockley-cobbler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Stratford-upon-Avon Rail Station is 7.8 miles; to Wilmcote Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blockley Cobbler Limited is a Private Limited Company. The company registration number is 05026059. Blockley Cobbler Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Blockley Cobbler Limited is 4 Gables Court Blackwell Shipston On Stour Warwickshire Cv36 4pe. . FRANKLIN, Susan Jane is a Secretary of the company. FRANKLIN, Andrew John is a Director of the company. FRANKLIN, Susan Jane is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FRANKLIN, Susan Jane
Appointed Date: 26 January 2004

Director
FRANKLIN, Andrew John
Appointed Date: 26 January 2004
74 years old

Director
FRANKLIN, Susan Jane
Appointed Date: 26 January 2004
72 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Mr Andrew John Franklin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOCKLEY COBBLER LIMITED Events

30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Apr 2016
Accounts for a small company made up to 31 January 2016
03 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 29 more events
27 Feb 2004
Registered office changed on 27/02/04 from: 2 lee farm close botley road chesham buckinghamshire HP5 1XW
07 Feb 2004
Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
07 Feb 2004
Secretary resigned
07 Feb 2004
Director resigned
26 Jan 2004
Incorporation

BLOCKLEY COBBLER LIMITED Charges

26 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…