Company NameH.G.Block & Son Limited
DirectorSusan Block
Company StatusActive
Company Number00403812
CategoryPrivate Limited Company
Incorporation Date29 January 1946(78 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Block
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(61 years, 3 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameDavid Keith Block
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(45 years after company formation)
Appointment Duration17 years (resigned 15 February 2008)
RoleCompany Director
Correspondence AddressDerwentside Market Lane
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DZ
Secretary NameEllen Chambers
NationalityBritish
StatusResigned
Appointed29 January 1991(45 years after company formation)
Appointment Duration18 years, 9 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address8 Lotus Close
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1XB

Location

Registered AddressPonticherry Cottage
Streetgate
Sunniside
Tyne And Wear
NE16 5LQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside
Built Up AreaTyneside

Shareholders

5k at £1Susan Block
100.00%
Ordinary

Financials

Year2014
Net Worth£151,487
Cash£60,096
Current Liabilities£11,678

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

3 May 1984Delivered on: 12 May 1984
Persons entitled: Williams & Glyns Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-336 1/3 sq. Yds or thereabouts k/a site no 14 benwell lane estate (now known as 28 benwell lane) benwell, necastle upon tyne.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 September 1983Delivered on: 29 September 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.87 acres or the thereabouts of f/h land and buildings k/a clavering works market lane swalwell, gateshead, tyne & wear.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 September 1983Delivered on: 29 September 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly l/h land adjoining derwenthough road. Swalwell, gateshead, tyne & wear. Secondly, land to the north of derwenthough road, swalwell, gateshead, tyne & wear. Tn: ty 28947.
Outstanding
15 October 1980Delivered on: 27 October 1980
Persons entitled: Lloyds & Scottish Trust LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H high cross garage nos. 2 to 26 and no: 28 benwell lane, newcastle upon-tyne.
Outstanding
4 February 1980Delivered on: 20 February 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land adjoining high cross, garage back condercum road newcastle upon tyne title no:- ty 14740, together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 April 1975Delivered on: 28 April 1975
Persons entitled:
Williams & Glyn's Bank Limited
Citibank Trust LTD.

Classification: Deed of exchange.
Secured details: All monies due or to become due from the company to the chargee and secured by 2 charges dated 1/11/58 and 25/6/73.
Particulars: F/H land containing an area of 178 sq. Yards or thereabouts situate to the rear of condercum rd benwell, now castle-upon-tyne in the county of tyne-and-wear (see plan attached to doc 71).
Outstanding
2 October 1974Delivered on: 22 October 1974
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land on the south side of the road leading from scotswood bridge to blaydon co. Durham comprising the petrol station known as chain filling station chain bridge road together with all fixtures whatsoever now or at any time hereafter affixed or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. 2) all fixed and movable plant machinery fixtures and implements and utensils.
Outstanding
20 January 1982Delivered on: 30 January 1982
Satisfied on: 15 January 1998
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supplemental charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 14TH dec 1970.
Particulars: First fixed charge all bookdebts and other debts. (Please see doc M88).
Fully Satisfied
14 December 1970Delivered on: 21 December 1970
Satisfied on: 15 January 1998
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge undertaking and goodwill all property and assets present and assets present and future including uncalled capital. (See doc. 58 for further details).
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
6 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
7 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,000
(4 pages)
24 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000
(4 pages)
30 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,000
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(4 pages)
16 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2011Director's details changed for Susan Block on 29 January 2011 (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Susan Block on 29 January 2011 (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Susan Block on 29 January 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Susan Block on 29 January 2010 (2 pages)
21 January 2010Registered office address changed from Market Lane Swalwell Newcastle upon Tyne NE16 3DZ on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Market Lane Swalwell Newcastle upon Tyne NE16 3DZ on 21 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Termination of appointment of Ellen Chambers as a secretary (2 pages)
3 December 2009Termination of appointment of Ellen Chambers as a secretary (2 pages)
17 March 2009Appointment terminated director david block (1 page)
17 March 2009Appointment terminated director david block (1 page)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Memorandum and Articles of Association (6 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Memorandum and Articles of Association (6 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 29/01/08; full list of members (4 pages)
11 April 2008Return made up to 29/01/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
16 February 2007Return made up to 29/01/07; full list of members (2 pages)
16 February 2007Return made up to 29/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 July 2006Return made up to 29/01/06; full list of members (2 pages)
25 July 2006Return made up to 29/01/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 April 2003Return made up to 29/01/03; full list of members (6 pages)
5 April 2003Return made up to 29/01/03; full list of members (6 pages)
19 April 2002Return made up to 29/01/02; full list of members (6 pages)
19 April 2002Return made up to 29/01/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2001Return made up to 29/01/01; full list of members (6 pages)
16 February 2001Return made up to 29/01/01; full list of members (6 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
4 February 1998Return made up to 29/01/98; no change of members (4 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 February 1997Return made up to 29/01/97; no change of members (4 pages)
24 February 1997Return made up to 29/01/97; no change of members (4 pages)
20 March 1996Return made up to 29/01/96; full list of members (5 pages)
20 March 1996Return made up to 29/01/96; full list of members (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)