About

Registered Number: 00762224
Date of Incorporation: 27/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Bull Farm Abattoir, Reepham Road, Felthorpe, Norwich, NR10 4DU

 

H.G.Blake(Costessey)limited was founded on 27 May 1963 and has its registered office in Felthorpe in Norwich, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Anthony N/A 31 March 1997 1
BLAKE, Hilton George N/A 27 March 1994 1
GRAPES, Roger Patrick 01 June 1999 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 04 June 2017
CH03 - Change of particulars for secretary 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 31 October 2013
AA01 - Change of accounting reference date 10 October 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 23 May 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 06 November 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 09 February 2011
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 07 December 2010
AR01 - Annual Return 26 November 2010
RESOLUTIONS - N/A 19 July 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 07 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 10 January 2003
363s - Annual Return 26 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 19 October 1999
395 - Particulars of a mortgage or charge 11 September 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363s - Annual Return 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 19 November 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 10 January 1996
287 - Change in situation or address of Registered Office 26 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 02 November 1994
395 - Particulars of a mortgage or charge 02 September 1994
288 - N/A 17 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 29 March 1993
363b - Annual Return 17 November 1992
288 - N/A 18 June 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 25 November 1991
288 - N/A 27 November 1990
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
MISC - Miscellaneous document 27 May 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Legal mortgage 01 February 2005 Fully Satisfied

N/A

Legal charge 31 January 2005 Outstanding

N/A

Debenture 16 July 2003 Fully Satisfied

N/A

Legal charge 10 September 1999 Outstanding

N/A

Debenture 26 August 1994 Fully Satisfied

N/A

Legal charge 10 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.