Company NameBlenheim House Properties (Bradford) Limited
Company StatusActive
Company Number00670117
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Andrew Watson Clough
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Mews
Shipley
West Yorkshire
BD18 4TA
Secretary NameMr John Andrew Watson Clough
NationalityBritish
StatusCurrent
Appointed25 November 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Mews
Shipley
West Yorkshire
BD18 4TA
Director NameMr Robert Bastow
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(59 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Ghyllroyd Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2ET
Director NameMr Robert Fenwick Walker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(59 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWoodlands Cottage 11 Keighley Road
Cross Hills
Keighley
West Yorkshire
BD20 7DA
Director NameMr Harry Watson Clough
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(31 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 10 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Richmond Mews
Shipley
West Yorkshire
BD18 4TA
Director NameMrs Mary Clough
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(31 years, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Richmond Mews
Shipley
West Yorkshire
BD18 4TA
Director NameMr David Malcolm Rishworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2017(56 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2024)
RoleEstate Management
Country of ResidenceEngland
Correspondence AddressSuit 9a Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Location

Registered AddressSuit 9a Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

90 at £1Mr Harry Watson Clough
90.00%
Ordinary
6 at £1Mary Clough
6.00%
Ordinary
4 at £1John Andrew Watson Clough
4.00%
Ordinary

Financials

Year2014
Net Worth£2,592,063
Cash£510,882
Current Liabilities£676,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

6 October 1983Delivered on: 7 October 1983
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from blenheim house properties (bradford) limited and/or ernest smith and/or general agencies (bradford) limited and/or harry watson clough.to the chargee.
Particulars: F/Hold property with buildings on the west side of grangefield road, pudsey leeds, west yorkshire. Title no. Wyk 232022 together with all fixtures & fittings (other than trade) plant & machinery.floating charge all moveable fixtures & fittings plant, machinery equipment material & articles.
Outstanding
16 January 1981Delivered on: 3 February 1981
Persons entitled: Yorkshire Bank Limited

Classification: Letter of charge
Secured details: All monies due or to become due from glenmere developments limited to the chargee under the terms of a guarantee dated 16TH january 1981.
Particulars: Leasehold interests in westfield house, manningham lane, bradford.
Outstanding
16 January 1981Delivered on: 3 February 1981
Persons entitled: Yorkshire Bank Limited.

Classification: Letter of charge
Secured details: All monies due or to become due from glenmere developments limited to the chargee under the terms of a guarantee dated 16TH january, 1981.
Particulars: F/Hold interests in westfield house, manningham lane, bradford.
Outstanding
30 November 1973Delivered on: 5 December 1973
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north west side of victoria street off manningham lane bradford (see doc 39 for details).
Outstanding
30 November 1973Delivered on: 5 December 1973
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north westerly side of victoria street off manningham lane bradford (see doc 38 for details).
Outstanding
30 November 1973Delivered on: 5 December 1973
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westfield house, manningham lane, bradford having frontages to victoria street, and hanover square.
Outstanding
25 March 1988Delivered on: 7 April 1988
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at bingley street, brownroyd, bradford, west yorkshire with all fixtures and fittings (other than trade) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1987Delivered on: 10 January 1987
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and founded by valley road north holme street and leeming street bradford west yorkshire with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery and equipment, fixtures, fittings materials and articles.
Outstanding
27 September 1973Delivered on: 3 October 1973
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 16,18,20,22 and 24 victoria street bradford secondly westfield house manningham lane bradford.
Outstanding
22 March 1983Delivered on: 5 May 1983
Satisfied on: 26 August 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge registered pursant to an orrder of court dated 4TH may 1983.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111, 113 and 115, cavendish street, keighley & 18, cook street, keighley with all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all moveable fixtures and fittings plant machinery equipment, material & articles.
Fully Satisfied
26 July 1977Delivered on: 15 August 1977
Persons entitled: Huddersfield and Bradford Bldg.Society

Classification: Further charge
Secured details: £6,650.
Particulars: Richmond court, richmod place, ilkley, W. yorks.
Fully Satisfied
25 March 1988Delivered on: 5 April 1988
Satisfied on: 8 October 1990
Persons entitled: General Agencies (Bradford) Limited.

Classification: Mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property at bingley street, brownroyd bradford, west yorkshire.
Fully Satisfied

Filing History

7 September 2023Accounts for a small company made up to 31 March 2023 (10 pages)
29 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
15 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
16 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
15 November 2021Cessation of The Harry and Mary Foundation as a person with significant control on 7 November 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 May 2021Notification of The Harry & Mary Foundation as a person with significant control on 27 December 2017 (2 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
10 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 August 2020Termination of appointment of Mary Clough as a director on 27 July 2020 (1 page)
20 March 2020Appointment of Mr Robert Bastow as a director on 19 March 2020 (2 pages)
20 March 2020Appointment of Mr Robert Fenwick Walker as a director on 19 March 2020 (2 pages)
30 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
9 October 2018Notification of The Harry and Mary Foundation as a person with significant control on 27 December 2017 (2 pages)
9 October 2018Cessation of Mary Clough as a person with significant control on 27 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
29 October 2017Termination of appointment of Harry Watson Clough as a director on 10 September 2017 (1 page)
29 October 2017Termination of appointment of Harry Watson Clough as a director on 10 September 2017 (1 page)
29 October 2017Cessation of Harry Watson Clough as a person with significant control on 29 October 2017 (1 page)
29 October 2017Notification of Mary Clough as a person with significant control on 10 September 2017 (2 pages)
29 October 2017Notification of Mary Clough as a person with significant control on 10 September 2017 (2 pages)
29 October 2017Cessation of Harry Watson Clough as a person with significant control on 10 September 2017 (1 page)
3 August 2017Satisfaction of charge 9 in full (2 pages)
3 August 2017Satisfaction of charge 7 in full (1 page)
3 August 2017Satisfaction of charge 3 in full (1 page)
3 August 2017Satisfaction of charge 10 in full (2 pages)
3 August 2017Satisfaction of charge 3 in full (1 page)
3 August 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Satisfaction of charge 4 in full (1 page)
3 August 2017Satisfaction of charge 6 in full (1 page)
3 August 2017Satisfaction of charge 10 in full (2 pages)
3 August 2017Satisfaction of charge 12 in full (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Satisfaction of charge 6 in full (1 page)
3 August 2017Satisfaction of charge 7 in full (1 page)
3 August 2017Satisfaction of charge 12 in full (1 page)
3 August 2017Satisfaction of charge 9 in full (2 pages)
3 August 2017Satisfaction of charge 4 in full (1 page)
3 August 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Appointment of Mr David Malcolm Rishworth as a director on 11 June 2017 (2 pages)
2 August 2017Appointment of Mr David Malcolm Rishworth as a director on 11 June 2017 (2 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Cancellation of shares. Statement of capital on 18 March 2011
  • GBP 100
(5 pages)
18 March 2011Cancellation of shares. Statement of capital on 18 March 2011
  • GBP 100
(5 pages)
8 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Mrs Mary Clough on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Harry Watson Clough on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Mr John Andrew Watson Clough on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Andrew Watson Clough on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Mary Clough on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Harry Watson Clough on 26 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 November 2008Return made up to 25/11/08; full list of members (7 pages)
27 November 2008Return made up to 25/11/08; full list of members (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 December 2007Return made up to 25/11/07; full list of members (5 pages)
6 December 2007Return made up to 25/11/07; full list of members (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2006Return made up to 25/11/06; full list of members (9 pages)
5 December 2006Return made up to 25/11/06; full list of members (9 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 25/11/05; full list of members (9 pages)
1 February 2006Return made up to 25/11/05; full list of members (9 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 25/11/04; full list of members (10 pages)
2 December 2004Return made up to 25/11/04; full list of members (10 pages)
3 December 2003Return made up to 25/11/03; full list of members (9 pages)
3 December 2003Return made up to 25/11/03; full list of members (9 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 September 2003Registered office changed on 02/09/03 from: hallfield house 24 hallfield road bradford west yorks BD1 3RQ (1 page)
2 September 2003Registered office changed on 02/09/03 from: hallfield house 24 hallfield road bradford west yorks BD1 3RQ (1 page)
2 December 2002Return made up to 25/11/02; full list of members (9 pages)
2 December 2002Return made up to 25/11/02; full list of members (9 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
30 November 2001Return made up to 25/11/01; full list of members (9 pages)
30 November 2001Return made up to 25/11/01; full list of members (9 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 November 2000Return made up to 25/11/00; full list of members (9 pages)
28 November 2000Return made up to 25/11/00; full list of members (9 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 December 1999Return made up to 25/11/99; full list of members (9 pages)
2 December 1999Return made up to 25/11/99; full list of members (9 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1998Return made up to 25/11/98; no change of members (6 pages)
30 November 1998Return made up to 25/11/98; no change of members (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 December 1997Return made up to 25/11/97; no change of members (5 pages)
1 December 1997Return made up to 25/11/97; no change of members (5 pages)
28 November 1996Return made up to 25/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1996Return made up to 25/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(7 pages)
29 November 1995Return made up to 25/11/95; no change of members (6 pages)
29 November 1995Return made up to 25/11/95; no change of members (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)