Company NameThomas Blake Cosmetic Creams Limited
DirectorsAndrew Patterson and Marc David Foggin
Company StatusActive
Company Number06547329
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Patterson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(1 week after company formation)
Appointment Duration15 years, 12 months
RoleEngineer
Country of ResidenceGibraltar
Correspondence AddressComma House Napier Road
Swalwell
Newcastle Upon Tyne
NE16 3BS
Director NameMr Marc David Foggin
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComma House Napier Road
Swalwell
Newcastle Upon Tyne
NE16 3BS
Director NameMartyn Antony Lewis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlysmyfur West Street
Newport
Pembs
SA42 0TD
Wales
Secretary NameChristina Fairuz Emir
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Graham Avenue
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4BE
Director NameMr Ian Edge
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Close Farm
Barwick Lane, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AB
Director NamePaul Friel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ilford Avenue
Northburn Glade
Cramlington
NE23 3LE
Director NameMr Shawn Leo McDermott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Caldey Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HW

Contact

Websitewww.veilcovercream.com/
Email address[email protected]
Telephone01207 279432
Telephone regionConsett

Location

Registered AddressComma House Napier Road
Swalwell
Newcastle Upon Tyne
NE16 3BS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£215,511
Cash£175,439
Current Liabilities£173,344

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

27 April 2009Delivered on: 1 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 April 2023Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Comma House Napier Road Swalwell Newcastle upon Tyne NE16 3BS on 28 April 2023 (1 page)
22 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 August 2022Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 11 August 2022 (1 page)
17 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 May 2021Director's details changed for Mr Andrew Patterson on 19 March 2021 (2 pages)
15 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 April 2020Confirmation statement made on 28 March 2020 with updates (6 pages)
8 February 2020All of the property or undertaking has been released from charge 1 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Appointment of Mr Marc David Foggin as a director on 1 October 2019 (2 pages)
19 June 2019Notification of Jace Cosmetics Limited as a person with significant control on 30 April 2019 (4 pages)
7 June 2019Termination of appointment of Shawn Leo Mcdermott as a director on 30 April 2019 (1 page)
31 May 2019Cessation of Andrew Patterson as a person with significant control on 30 April 2019 (3 pages)
31 May 2019Cessation of Shawn Leo Mcdermott as a person with significant control on 30 April 2019 (3 pages)
9 May 2019Director's details changed for Mr Andrew Patterson on 9 May 2019 (2 pages)
9 May 2019Change of details for Mr Shawn Leo Mcdermott as a person with significant control on 9 May 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Termination of appointment of Martyn Antony Lewis as a director on 25 February 2017 (1 page)
6 April 2017Termination of appointment of Martyn Antony Lewis as a director on 25 February 2017 (1 page)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
28 November 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 June 2013Appointment of Mr Shawn Leo Mcdermott as a director (2 pages)
25 June 2013Appointment of Mr Shawn Leo Mcdermott as a director (2 pages)
24 June 2013Termination of appointment of Shawn Mcdermott as a director (1 page)
24 June 2013Termination of appointment of Shawn Mcdermott as a director (1 page)
14 May 2013Amended accounts made up to 31 March 2012 (12 pages)
14 May 2013Amended accounts made up to 31 March 2012 (12 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
6 December 2011Termination of appointment of Ian Edge as a director (1 page)
6 December 2011Termination of appointment of Paul Friel as a director (1 page)
6 December 2011Termination of appointment of Paul Friel as a director (1 page)
6 December 2011Termination of appointment of Ian Edge as a director (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Director's details changed for Martyn Antony Lewis on 31 October 2009 (2 pages)
8 July 2011Director's details changed for Martyn Antony Lewis on 31 October 2009 (2 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 May 2010Director's details changed for Andrew Patterson on 1 October 2009 (2 pages)
5 May 2010Termination of appointment of Christina Emir as a secretary (1 page)
5 May 2010Director's details changed for Martyn Antony Lewis on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Andrew Patterson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Martyn Antony Lewis on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Andrew Patterson on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Shawn Leo Mcdermott on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Paul Friel on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Martyn Antony Lewis on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Shawn Leo Mcdermott on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Paul Friel on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Paul Friel on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
5 May 2010Termination of appointment of Christina Emir as a secretary (1 page)
5 May 2010Director's details changed for Shawn Leo Mcdermott on 1 October 2009 (2 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 May 2009Return made up to 28/03/09; full list of members (5 pages)
14 May 2009Return made up to 28/03/09; full list of members (5 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2008Registered office changed on 16/05/2008 from fifteen rosehill montgomery way rosehill estate carlisle cumbria CA1 2RW (1 page)
16 May 2008Registered office changed on 16/05/2008 from fifteen rosehill montgomery way rosehill estate carlisle cumbria CA1 2RW (1 page)
10 April 2008Ad 04/04/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
10 April 2008Director appointed shawn leo mcdermott (2 pages)
10 April 2008Director appointed andrew patterson (2 pages)
10 April 2008Director appointed ian edge (2 pages)
10 April 2008Director appointed andrew patterson (2 pages)
10 April 2008Director appointed shawn leo mcdermott (2 pages)
10 April 2008Ad 04/04/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
10 April 2008Director appointed ian edge (2 pages)
9 April 2008Director appointed paul friel (2 pages)
9 April 2008Director appointed paul friel (2 pages)
28 March 2008Incorporation (12 pages)
28 March 2008Incorporation (12 pages)