Ludborough
Grimsby
North East Lincolnshire
DN36 5RS
Director Name | John Wilfred Blundell |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 10 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyham House Ludborough Grimsby North East Lincolnshire DN36 5RS |
Director Name | Nicholas Michael Golland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 10 December 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Churchill Avenue Brigg North Lincolnshire DN20 8DF |
Secretary Name | Brenda Barbara Blundell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 10 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyham House Ludborough Grimsby North East Lincolnshire DN36 5RS |
Website | www.blundell.org |
---|---|
Telephone | 01603 506441 |
Telephone region | Norwich |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
18.5k at £1 | John Wilfred Blundell 61.66% Ordinary A |
---|---|
1.5k at £1 | John Blundell 5.00% Ordinary A |
10k at £1 | Nicholas Michael Golland 33.33% Ordinary A |
1 at £1 | Nicholas Michael Golland 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £712,770 |
Cash | £242,228 |
Current Liabilities | £94,852 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 October 1982 | Delivered on: 25 October 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
10 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (12 pages) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2016 | Declaration of solvency (3 pages) |
16 June 2016 | Registered office address changed from Wyham House Ludborough Grimsby N E Lincs DN36 5RS to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 16 June 2016 (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Register(s) moved to registered office address (1 page) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for John Wilfred Blundell on 21 April 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Brenda Barbara Blundell on 21 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Nicholas Michael Golland on 21 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from wilberforce court alfred gelder street hull HU1 1YH (1 page) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 June 2006 | Return made up to 21/04/06; full list of members
|
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 May 2004 | Return made up to 21/04/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
2 June 1998 | Ad 01/05/97--------- £ si 1@1=1 £ ic 30000/30001 (2 pages) |
2 June 1998 | Return made up to 21/04/98; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 May 1997 | Return made up to 21/04/97; no change of members
|
12 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | £ nc 10000/100000 23/08/96 (1 page) |
20 September 1996 | Ad 23/08/96--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
3 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |