Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKADE SERVICES LIMITED
Company Information for

BLOCKADE SERVICES LIMITED

MOORHOUSE PARK, WESTERHAM ROAD, WESTERHAM, TN16 2EU,
Company Registration Number
06172468
Private Limited Company
Active

Company Overview

About Blockade Services Ltd
BLOCKADE SERVICES LIMITED was founded on 2007-03-20 and has its registered office in Westerham. The organisation's status is listed as "Active". Blockade Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLOCKADE SERVICES LIMITED
 
Legal Registered Office
MOORHOUSE PARK
WESTERHAM ROAD
WESTERHAM
TN16 2EU
Other companies in RH6
 
Filing Information
Company Number 06172468
Company ID Number 06172468
Date formed 2007-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB822018566  
Last Datalog update: 2024-04-06 20:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKADE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOCKADE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BLOCKADE ENVIRONMENTAL GROUP LIMITED
Company Secretary 2016-04-21
STEPHEN CARL BURROWS
Director 2007-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CICELY BURROWS
Company Secretary 2007-03-20 2016-04-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-03-20 2007-03-20
HANOVER DIRECTORS LIMITED
Nominated Director 2007-03-20 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CARL BURROWS CHARGRACE SOILS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN CARL BURROWS BLOCKADE PLANT LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
STEPHEN CARL BURROWS BURROWS COMMERCIAL VEHICLE SPARES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Liquidation
STEPHEN CARL BURROWS BURROWS COMMERCIALS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active
STEPHEN CARL BURROWS BLOCKADE ENVIRONMENTAL GROUP LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
STEPHEN CARL BURROWS BLOCKADE DEMOLITION LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ALEX O'GORMAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX O'GORMAN
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07AP01DIRECTOR APPOINTED ALEX O'GORMAN
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CH04SECRETARY'S DETAILS CHNAGED FOR BLOCKADE ENVIRONMENTAL GROUP LIMITED on 2020-12-09
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM Unit 0 Lambs Business Park, Terracotta Road South Godstone Godstone RH9 8LJ England
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM First Floor 16 Massetts Road Horley Surrey RH6 7DE
2016-07-27CH01Director's details changed for Mr Stephen Carl Burrows on 2016-07-27
2016-04-21AP04Appointment of Blockade Environmental Group Limited as company secretary on 2016-04-21
2016-04-21TM02Termination of appointment of Janet Cicely Burrows on 2016-04-21
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061724680005
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-08AR0120/03/13 ANNUAL RETURN FULL LIST
2012-11-14MG01Duplicate mortgage certificatecharge no:4
2012-11-02MG01Particulars of a mortgage or charge / charge no: 4
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-04AR0120/03/12 ANNUAL RETURN FULL LIST
2011-11-18MG01Particulars of a mortgage or charge / charge no: 3
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT P LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LJ UNITED KINGDOM
2011-03-22AR0120/03/11 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT P LAMBS BUSINESS PARK TILBURSTON HILL ROAD GODSTONE SURREY RH9 8JL
2010-08-18AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29AR0120/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARL BURROWS / 20/03/2010
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURROWS / 08/09/2009
2009-08-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT P LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LJ
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM UNIT P LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LJ
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM FIGURES HOUSE, 24 BRIGHTON ROAD SALFORDS SURREY RH1 5BX
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-28288bSECRETARY RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1088400 Active Licenced property: LAMBS BUSINESS PARK FORMER CLAY PIT TERRACOTTA ROAD SOUTH GODSTONE GODSTONE TERRACOTTA ROAD GB RH9 8LJ;LAMBS BUSINESS PARK UNIT O TERRACOTTA ROAD SOUTH GODSTONE GODSTONE TERRACOTTA ROAD GB RH9 8LJ. Correspondance address: LAMBS BUSINESS PARK UNIT O TERRACOTTA ROAD SOUTH GODSTONE GODSTONE TERRACOTTA ROAD GB RH9 8LJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOCKADE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-18 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL ASSIGNMENT 2011-11-18 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-02-25 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2008-06-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 100,878
Creditors Due Within One Year 2012-04-01 £ 982,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOCKADE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 769,664
Debtors 2012-04-01 £ 672,164
Fixed Assets 2012-04-01 £ 530,946
Shareholder Funds 2012-04-01 £ 217,099
Stocks Inventory 2012-04-01 £ 97,500
Tangible Fixed Assets 2012-04-01 £ 530,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOCKADE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKADE SERVICES LIMITED
Trademarks
We have not found any records of BLOCKADE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLOCKADE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-9 GBP £1,424 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2015-8 GBP £2,732 All Other Bodies
Tandridge District Council 2015-7 GBP £3,030 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2015-6 GBP £2,062 All Other Bodies
Tandridge District Council 2015-3 GBP £260 All Other Bodies
Tandridge District Council 2015-1 GBP £1,721 All Other Bodies
Tandridge District Council 2014-11 GBP £380 Buildings Repairs, Alterations & Maintenance
Tandridge District Council 2014-6 GBP £3,920
Tandridge District Council 2013-12 GBP £510
Tandridge District Council 2013-10 GBP £440
Tandridge District Council 2013-8 GBP £2,115
Tandridge District Council 2013-7 GBP £570
Tandridge District Council 2013-6 GBP £470
Tandridge District Council 2013-3 GBP £1,970
Tandridge District Council 2013-2 GBP £830
Tandridge District Council 2013-1 GBP £1,320
Tandridge District Council 2012-12 GBP £2,329
Tandridge District Council 2012-3 GBP £1,600
Tandridge District Council 2012-2 GBP £1,730
Tandridge District Council 2012-1 GBP £450
Tandridge District Council 2011-12 GBP £830
Tandridge District Council 2011-7 GBP £1,140
Tandridge District Council 2011-6 GBP £2,900
Tandridge District Council 2011-4 GBP £380
Tandridge District Council 2011-3 GBP £760

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLOCKADE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party BLOCKADE SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBURROWS COMMERCIAL VEHICLE SPARES LIMITEDEvent Date2013-11-13
In the Medway County Court case number 419 A Petition to wind up the above named Company of Victory House, Quayside, Chatham Maritime, Kent ME4 4QU , presented on 13 November 2013 , by BLOCKADE SERVICES LIMITED , 1st Floor, 16 Massets Road, Horley, Surrey RH6 7DE , claiming to be a Creditor of the Company will be heard at, Medway County Court, Anchorage House, 47-67 High Street, Chatham, Kent ME4 4DW , on 15 April 2014 at 3.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 April 2014. The Petitioner is Blockade Services Limited , 1st Floor, 16 Massets Road, Horley, Surrey RH6 7DE. . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKADE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKADE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.