Clifton
Brighouse
West Yorkshire
HD6 4JU
Director Name | Mr Robert William Bland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(31 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Vine Grove Clifton Brighouse West Yorkshire HD6 4JU |
Secretary Name | Julia Catherine Bland |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(31 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Property Developer |
Correspondence Address | 3 Vine Grove Clifton Brighouse Huddersfield West Yorkshire HD6 4JU |
Director Name | Mr Maurice William Bland |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 December 2008) |
Role | Building Contractor |
Correspondence Address | 3 Vine Grove Clifton Brighouse West Yorkshire HD6 4JU |
Registered Address | Unit 12 Brow Mills Industrial Estate Brighouse Road Hipperholme West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
6 at £1 | M.w. Bland Accumulation & Maintenance Trust 6.00% Ordinary |
---|---|
6 at £1 | Mrs Dorothy Bland 6.00% Ordinary |
32 at £1 | M.w. Bland Discretionary Settlement Trust 32.00% Ordinary |
16 at £1 | Dorothy Bland Discretionary Settlement Trust 16.00% Ordinary |
15 at £1 | Dorothy Bland 2004 Settlement Trust 15.00% Ordinary |
15 at £1 | Maurice W. Bland 2004 Settlement Trust 15.00% Ordinary |
10 at £1 | Robert W. Bland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,615,159 |
Cash | £24,624 |
Current Liabilities | £202,643 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 November 2012 | Delivered on: 3 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 February 2019 | Delivered on: 19 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Hillcrest house brow mills industrial estate brighouse road halifax. Outstanding |
14 February 2019 | Delivered on: 19 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 6 brow mills industrial estate brighouse road halifax. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 vine grove clifton brighouse t/no YY21534. Outstanding |
1 November 2012 | Delivered on: 3 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1, 2, 3, 4, 5, 7, 8, 8A, 10 & 12 brow mills industrial estate, brighouse road, hipperholme, halifax t/no WYK104902 and WYK132344. Outstanding |
1 November 2012 | Delivered on: 3 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-5 sycamore industrial estate walkley lane (formerly k/a 68 & 70 walkley lane) heckmondwike all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums,. Outstanding |
14 September 2009 | Delivered on: 19 September 2009 Satisfied on: 8 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 31 the quadrangle st georges grove earlsfield london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
7 March 1997 | Delivered on: 11 March 1997 Satisfied on: 8 February 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 browmills industrial estate hipperholme halifax; by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. Fully Satisfied |
12 February 1992 | Delivered on: 19 February 1992 Satisfied on: 8 February 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 June 1988 | Delivered on: 8 June 1988 Satisfied on: 8 February 2013 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 k/a units 1234578 and 10 brow mills hipperholme halifax west yorkshire and land adjoining. Including all fixtures and fittings (other than trade fixtures). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1985 | Delivered on: 5 February 1985 Satisfied on: 8 February 2013 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 k/a blackwell cumbria. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 1979 | Delivered on: 8 February 1979 Satisfied on: 8 February 2013 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as blackwell windermere, comprised in a conveyance date 3.7.78. Fully Satisfied |
28 June 1978 | Delivered on: 11 July 1978 Satisfied on: 8 February 2013 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 and 70, walkley lane, heckmondwike kirklees, west yorkshire title no:-wyk 36278. Fully Satisfied |
7 May 1975 | Delivered on: 21 May 1975 Satisfied on: 8 February 2013 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: Premises in basement, ground mezanine, 1ST, 2ND, 3RD, 4TH, 5TH, 6TH floors on sites of 16, 17, 18, 19, soho square - 7. 9, 11, 13 & 15 falconberg mews, london borough of westminster - now known as 16 soho square. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Unit 12 Brow Mills Industrial Estate Brighouse Road Hipperholme West Yorkshire to Unit 12 Brow Mills Industrial Estate Brighouse Road Hipperholme West Yorkshire HX3 8EF on 13 March 2019 (1 page) |
19 February 2019 | Registration of charge 010928530013, created on 14 February 2019 (17 pages) |
19 February 2019 | Registration of charge 010928530014, created on 14 February 2019 (17 pages) |
20 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 November 2015 | Registration of charge 010928530012, created on 6 November 2015 (17 pages) |
11 November 2015 | Registration of charge 010928530012, created on 6 November 2015 (17 pages) |
11 November 2015 | Registration of charge 010928530012, created on 6 November 2015 (17 pages) |
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from Unit 12 Brow Mills Ind Estate Brighouse Road Halifax West Yorkshire HX3 8EF United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Unit 12 Brow Mills Ind Estate Brighouse Road Halifax West Yorkshire HX3 8EF United Kingdom on 26 June 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 October 2013 | Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
22 October 2013 | Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Director's details changed for Mr Robert William Bland on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Robert William Bland on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 June 2009 | Appointment terminated director maurice bland (1 page) |
29 June 2009 | Appointment terminated director maurice bland (1 page) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from hillcrest house brow mills ind estate brighouse road halifax HX3 8DD (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from hillcrest house brow mills ind estate brighouse road halifax HX3 8DD (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members
|
5 July 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
24 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |