Company NameBlock And Bottle Ltd
DirectorsKatherine Susanna Eaton Cullen and Steven James Warren
Company StatusActive
Company Number10117163
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMs Katherine Susanna Eaton Cullen
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleFood And Beverage
Country of ResidenceUnited Kingdom
Correspondence Address188 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr Steven James Warren
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleFood And Beverage
Country of ResidenceUnited Kingdom
Correspondence Address188 Heaton Road
Newcastle Upon Tyne
NE6 5HP

Location

Registered Address188 Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

22 June 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
22 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
4 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
17 February 2022Director's details changed for Mr Steven James Warren on 26 October 2021 (2 pages)
17 February 2022Director's details changed for Miss Katherine Susanna Eaton Cullen on 26 October 2021 (2 pages)
17 February 2022Change of details for Mr Steven James Warren as a person with significant control on 26 October 2021 (2 pages)
17 February 2022Director's details changed for Miss Katherine Susanna Eaton Cullen on 6 August 2018 (2 pages)
17 February 2022Change of details for Ms Katherine Susanna Eaton Cullen as a person with significant control on 26 October 2021 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
17 April 2021Change of details for Miss Katherine Susanna Eaton Cullen as a person with significant control on 16 March 2020 (2 pages)
17 April 2021Change of details for Mr Steven James Warren as a person with significant control on 16 March 2020 (2 pages)
17 April 2021Director's details changed for Mr Steven James Warren on 16 March 2020 (2 pages)
17 April 2021Confirmation statement made on 10 April 2021 with updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 May 2020Registered office address changed from 14 Wellington Street Gateshead NE8 2AJ United Kingdom to 188 Heaton Road Newcastle upon Tyne NE6 5HP on 27 May 2020 (1 page)
27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Steven James Warren on 11 December 2019 (2 pages)
13 January 2020Director's details changed for Ms Katherine Susanna Eaton Cullen on 11 December 2019 (2 pages)
13 January 2020Change of details for Mr Steven James Warren as a person with significant control on 11 December 2019 (2 pages)
13 January 2020Change of details for Miss Katherine Susanna Eaton Cullen as a person with significant control on 11 December 2019 (2 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 June 2019Director's details changed for Mr Steven James Warren on 1 June 2019 (2 pages)
5 June 2019Director's details changed for Miss Katherine Susanna Eaton Cullen on 1 June 2019 (2 pages)
11 May 2019Change of details for Mr Steven James Warren as a person with significant control on 11 February 2019 (2 pages)
11 May 2019Change of details for Miss Katherine Susanna Eaton Cullen as a person with significant control on 11 February 2019 (2 pages)
11 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Director's details changed for Miss Katherine Susanna Eaton Cullen on 4 March 2017 (2 pages)
1 May 2018Director's details changed for Mr Steven James Warren on 4 March 2017 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 March 2017Registered office address changed from 37 Inglis Road Flat 4 London W5 3RL United Kingdom to 14 Wellington Street Gateshead NE8 2AJ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 37 Inglis Road Flat 4 London W5 3RL United Kingdom to 14 Wellington Street Gateshead NE8 2AJ on 13 March 2017 (1 page)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)