Company NameBMH Blade Limited
DirectorBritish Mohair Holdings Ltd
Company StatusActive
Company Number00861323
CategoryPrivate Limited Company
Incorporation Date12 October 1965(58 years, 7 months ago)
Previous NamesJewel Razor Company Limited(The) and Jewel Blade Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusCurrent
Appointed31 March 2005(39 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth 23 Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusCurrent
Appointed31 March 2005(39 years, 6 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameMr Michael Clement Hall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 1996)
RoleSales Director
Correspondence Address4 Manor Farm Cottages
Little Longstone
Bakewell
Derbyshire
DE45 1NN
Director NameMr David Lynton Barlow
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(26 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address20 Toftwood Avenue
Sheffield
South Yorkshire
S10 1SH
Director NameColin Hutchinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(26 years, 8 months after company formation)
Appointment Duration8 years (resigned 20 June 2000)
RoleCompany Director
Correspondence Address388 Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SJ
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(26 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameColin Hutchinson
NationalityBritish
StatusResigned
Appointed22 June 1992(26 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address388 Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SJ
Director NameClive Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(27 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2000)
RoleAcoustic Engineer
Correspondence Address4 Saint Hughs Terrace
Sturton By Stow
Lincoln
Lincolnshire
LN1 2AF
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(30 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Secretary NameAshley Robert Miles
NationalityBritish
StatusResigned
Appointed01 May 1999(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2003)
RoleAccountant
Correspondence Address4 Backmoor Crescent
Sheffield
South Yorkshire
S8 8LA
Director NameAshley Robert Miles
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(34 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 July 2003)
RoleAccountant
Correspondence Address4 Backmoor Crescent
Sheffield
South Yorkshire
S8 8LA
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameBrian Philip Lovett
NationalityBritish
StatusResigned
Appointed11 July 2003(37 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address12a Fairway
Guiseley
Leeds
LS20 8JT
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(38 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(38 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2019Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP to Old Mills Drighlington Bradford West Yorkshire BD11 1BY on 12 September 2019 (2 pages)
2 July 2019Restoration by order of the court (1 page)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
9 December 2005Full accounts made up to 31 October 2004 (14 pages)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
19 November 2004Full accounts made up to 30 April 2004 (16 pages)
4 November 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
4 November 2004Registered office changed on 04/11/04 from: po box 58 midland mills valley road bradford BD1 4RL (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
7 July 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
6 July 2004Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page)
2 March 2004Full accounts made up to 30 April 2003 (17 pages)
31 July 2003Registered office changed on 31/07/03 from: 442 penistone road sheffield S6 2FU (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
15 July 2003Company name changed jewel blade company LIMITED(the)\certificate issued on 15/07/03 (2 pages)
6 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (18 pages)
4 October 2002Director resigned (1 page)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
12 June 2002Auditor's resignation (2 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Particulars of mortgage/charge (10 pages)
17 July 2001Return made up to 22/06/01; full list of members (7 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
12 December 2000Secretary's particulars changed;director's particulars changed (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 31 December 1999 (33 pages)
7 January 2000New director appointed (2 pages)
2 July 1999Return made up to 22/06/99; no change of members (5 pages)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (17 pages)
24 June 1998Return made up to 22/06/98; full list of members (7 pages)
29 June 1997Full accounts made up to 31 December 1996 (17 pages)
29 June 1997Return made up to 22/06/97; full list of members (7 pages)
15 September 1996Director resigned (1 page)
10 September 1996New director appointed (3 pages)
26 June 1996Return made up to 22/06/96; full list of members (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1995Full accounts made up to 31 December 1994 (17 pages)
12 July 1995Return made up to 22/06/95; no change of members (4 pages)
19 April 1995Director resigned (2 pages)
22 April 1991Declaration of satisfaction of mortgage/charge (1 page)
5 February 1987Company name changed\certificate issued on 05/02/87 (2 pages)
4 August 1984Articles of association (4 pages)
22 April 1966Company name changed\certificate issued on 22/04/66 (3 pages)
12 October 1965Incorporation (17 pages)