Company NameBlinking Buzzard Limited
DirectorsSam Francis Gadd and Zak Paul Newton
Company StatusActive
Company Number10584710
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sam Francis Gadd
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Director NameMr Zak Paul Newton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Director NameMrs Deborah Jane Gadd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafton House 40 South Street
Durham
DH1 4QP
Director NameMr Nigel Julian Gadd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 40 South Street
Durham
DH1 4QP

Location

Registered AddressZen
Court Lane
Durham
DH1 3JS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

19 June 2023Delivered on: 20 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 May 2022Delivered on: 19 May 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 June 2023Registration of charge 105847100004, created on 19 June 2023 (82 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 November 2022Appointment of Mr Zak Paul Newton as a director on 30 June 2022 (2 pages)
26 September 2022Termination of appointment of Deborah Jane Gadd as a director on 30 June 2022 (1 page)
26 September 2022Termination of appointment of Nigel Julian Gadd as a director on 30 June 2022 (1 page)
26 September 2022Appointment of Mr Sam Francis Gadd as a director on 30 June 2022 (2 pages)
16 September 2022Cessation of Deborah Jane Gadd as a person with significant control on 21 April 2020 (1 page)
16 September 2022Cessation of Nigel Julian Gadd as a person with significant control on 21 April 2020 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
16 September 2022Notification of Zen Uk Ltd as a person with significant control on 21 April 2020 (2 pages)
27 July 2022Registered office address changed from The Old House High Street North Shincliffe Village Durham DH1 2NJ United Kingdom to Zen Court Lane Durham DH1 3JS on 27 July 2022 (1 page)
27 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
19 May 2022Registration of charge 105847100003, created on 9 May 2022 (18 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 August 2021Registered office address changed from Grafton House 40 South Street Durham DH1 4QP United Kingdom to The Old House High Street North Shincliffe Village Durham DH1 2NJ on 11 August 2021 (1 page)
27 May 2021Change of details for Ms Deborah Jane Gadd as a person with significant control on 21 April 2020 (2 pages)
27 May 2021Change of details for Mr Nigel Julian Gadd as a person with significant control on 21 April 2020 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
11 February 2020Registration of charge 105847100002, created on 7 February 2020 (61 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 August 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
2 February 2018Change of details for Mr Nigel Julian Gadd as a person with significant control on 26 January 2018 (2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
2 February 2018Change of details for Ms Deborah Jane Gadd as a person with significant control on 26 January 2018 (2 pages)
2 March 2017Registration of charge 105847100001, created on 28 February 2017 (26 pages)
2 March 2017Registration of charge 105847100001, created on 28 February 2017 (26 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 100
(41 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 100
(41 pages)