Company NameKeswickton Securities Limited
DirectorRobert William Bland
Company StatusActive
Company Number01092853
CategoryPrivate Limited Company
Incorporation Date29 January 1973(51 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMrs Dorothy Bland
NationalityBritish
StatusCurrent
Appointed07 May 1991(18 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address3 Vine Grove
Clifton
Brighouse
West Yorkshire
HD6 4JU
Director NameMr Robert William Bland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(31 years, 3 months after company formation)
Appointment Duration20 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Vine Grove
Clifton
Brighouse
West Yorkshire
HD6 4JU
Secretary NameJulia Catherine Bland
NationalityBritish
StatusCurrent
Appointed26 April 2004(31 years, 3 months after company formation)
Appointment Duration20 years
RoleProperty Developer
Correspondence Address3 Vine Grove
Clifton Brighouse
Huddersfield
West Yorkshire
HD6 4JU
Director NameMr Maurice William Bland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(18 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 December 2008)
RoleBuilding Contractor
Correspondence Address3 Vine Grove
Clifton
Brighouse
West Yorkshire
HD6 4JU

Location

Registered AddressUnit 12 Brow Mills Industrial Estate
Brighouse Road
Hipperholme
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

6 at £1M.w. Bland Accumulation & Maintenance Trust
6.00%
Ordinary
6 at £1Mrs Dorothy Bland
6.00%
Ordinary
32 at £1M.w. Bland Discretionary Settlement Trust
32.00%
Ordinary
16 at £1Dorothy Bland Discretionary Settlement Trust
16.00%
Ordinary
15 at £1Dorothy Bland 2004 Settlement Trust
15.00%
Ordinary
15 at £1Maurice W. Bland 2004 Settlement Trust
15.00%
Ordinary
10 at £1Robert W. Bland
10.00%
Ordinary

Financials

Year2014
Net Worth£1,615,159
Cash£24,624
Current Liabilities£202,643

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 November 2012Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 1997Delivered 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 1992Delivered 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 1988Delivered 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 1985Delivered 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 1979Delivered 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 1978Delivered 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 1975Delivered 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

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 March 2019Registered 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 2019Registration of charge 010928530013, created on 14 February 2019 (17 pages)
19 February 2019Registration of charge 010928530014, created on 14 February 2019 (17 pages)
20 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
11 November 2015Registration of charge 010928530012, created on 6 November 2015 (17 pages)
11 November 2015Registration of charge 010928530012, created on 6 November 2015 (17 pages)
11 November 2015Registration of charge 010928530012, created on 6 November 2015 (17 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 October 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
22 October 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Director's details changed for Mr Robert William Bland on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Robert William Bland on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 June 2009Appointment terminated director maurice bland (1 page)
29 June 2009Appointment terminated director maurice bland (1 page)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 31/05/08; full list of members (6 pages)
19 June 2008Return made up to 31/05/08; full list of members (6 pages)
27 March 2008Registered office changed on 27/03/2008 from hillcrest house brow mills ind estate brighouse road halifax HX3 8DD (1 page)
27 March 2008Registered office changed on 27/03/2008 from hillcrest house brow mills ind estate brighouse road halifax HX3 8DD (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Return made up to 31/05/07; full list of members (4 pages)
26 June 2007Return made up to 31/05/07; full list of members (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 31/05/06; full list of members (4 pages)
16 June 2006Return made up to 31/05/06; full list of members (4 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 31/05/05; full list of members (4 pages)
1 June 2005Return made up to 31/05/05; full list of members (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 31/05/04; full list of members (8 pages)
2 July 2004Return made up to 31/05/04; full list of members (8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 July 2001Return made up to 31/05/01; full list of members (7 pages)
13 July 2001Return made up to 31/05/01; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Return made up to 31/05/99; no change of members (4 pages)
28 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Return made up to 31/05/96; full list of members (5 pages)
24 June 1996Return made up to 31/05/96; full list of members (5 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)