Background WavePink WaveYellow Wave

EDWARD BLAKE LIMITED (03170220)

EDWARD BLAKE LIMITED (03170220) is an active UK company. incorporated on 11 March 1996. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. EDWARD BLAKE LIMITED has been registered for 30 years. Current directors include NETTLETON, Joanna Grace, NETTLETON, Jonathan Blake.

Company Number
03170220
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
Epsilon House The Square, Gloucester, GL3 4AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NETTLETON, Joanna Grace, NETTLETON, Jonathan Blake
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD BLAKE LIMITED

EDWARD BLAKE LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. EDWARD BLAKE LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03170220

LTD Company

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Epsilon House The Square Gloucester Business Park Gloucester, GL3 4AD,

Previous Addresses

Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom
From: 20 April 2022To: 20 March 2023
Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
From: 29 March 2018To: 20 April 2022
The Ox Barn Culkerton Tetbury Gloucestershire GL8 8SS
From: 7 April 2026To: 29 March 2018
Park Cottage Ashley Tetbury Gloucestershire GL8 8SX United Kingdom
From: 11 March 1996To: 7 April 2026
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jan 11
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Jun 18
Director Left
Nov 24
Owner Exit
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NETTLETON, Joanna Grace

Active
The Square, GloucesterGL3 4AD
Secretary
Appointed 11 Oct 2024

NETTLETON, Joanna Grace

Active
The Square, GloucesterGL3 4AD
Born September 1950
Director
Appointed 13 Mar 1996

NETTLETON, Jonathan Blake

Active
The Square, GloucesterGL3 4AD
Born October 1980
Director
Appointed 01 Nov 2010

DRINKWATER, Jonathan Dominic Saint Clair

Resigned
Hawthorn Cottage, Chipping NortonOX7 4BH
Secretary
Appointed 16 Jul 2005
Resigned 18 Sept 2009

FERGUSON, John Charles Corry

Resigned
Wood Cottage Pook Reed Lane, HeathfieldTN21 0AU
Secretary
Appointed 13 Mar 1996
Resigned 22 Nov 2000

NETTLETON, John Andrew

Resigned
The Square, GloucesterGL3 4AD
Secretary
Appointed 18 Sept 2009
Resigned 11 Oct 2024

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 11 Mar 1996
Resigned 13 Mar 1996

THE COMPANY SECRETARY SERVICES (LONDON) LTD

Resigned
11 Gough Square, LondonEC4A 3DE
Corporate secretary
Appointed 22 Nov 2000
Resigned 16 Jul 2005

DRINKWATER, Jonathan Dominic Saint Clair

Resigned
Hawthorn Cottage, Chipping NortonOX7 4BH
Born July 1956
Director
Appointed 11 Jun 2001
Resigned 18 Sept 2009

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 11 Mar 1996
Resigned 13 Mar 1996

NETTLETON, John Andrew

Resigned
The Square, GloucesterGL3 4AD
Born October 1947
Director
Appointed 13 Mar 1996
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr John Andrew Nettleton

Ceased
The Square, GloucesterGL3 4AD
Born October 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mrs Joanna Grace Nettleton

Active
The Square, GloucesterGL3 4AD
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Legacy
3 April 2003
403aParticulars of Charge Subject to s859A
Legacy
31 March 2003
363aAnnual Return
Legacy
20 March 2003
88(2)R88(2)R
Legacy
20 March 2003
88(2)R88(2)R
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
403aParticulars of Charge Subject to s859A
Legacy
17 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
29 May 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Legacy
28 May 2002
363aAnnual Return
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363aAnnual Return
Legacy
9 March 2001
287Change of Registered Office
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
363aAnnual Return
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
363aAnnual Return
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
123Notice of Increase in Nominal Capital
Legacy
30 March 1998
363aAnnual Return
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
27 November 1997
287Change of Registered Office
Legacy
3 April 1997
363aAnnual Return
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1996
287Change of Registered Office
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
19 March 1996
88(2)R88(2)R
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Incorporation Company
11 March 1996
NEWINCIncorporation