Company NameBlemann Investments Limited
Company StatusActive
Company Number01124812
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hilton Anthony Lorie
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Secretary NameHilton Anthony Lorie
NationalityBritish
StatusCurrent
Appointed17 May 2013(39 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Director NameFrederika Fay Lorie
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Director NameMrs Helen Rowena Lorie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Director NameMr Harris Mark Lorie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Threshing Barn Theobald Street
Borehamwood
Hertfordshire
WD6 4SH
Director NameFrederika Fay Agbontaen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Director NameAnn Rita Frederika Lorie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 10 months after company formation)
Appointment Duration21 years, 12 months (resigned 17 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Director NameMrs Blema Lorie
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 March 2009)
RoleHousewife - Director
Correspondence Address43 Montreal Avenue
Leeds
West Yorkshire
LS7 4LW
Director NameMr Henry Chaim Lorie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Montreal Avenue
Leeds
West Yorkshire
LS7 4LW
Secretary NameAnn Rita Frederika Lorie
NationalityBritish
StatusResigned
Appointed24 May 1991(17 years, 10 months after company formation)
Appointment Duration21 years, 12 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT

Location

Registered AddressBlemann House
Unit3 Clayton Wood Ind Estate
Clayton Wood Close
Leeds West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

44.6k at £0.2Mr H.a. Lorie
52.47%
Ordinary
20.2k at £0.2Fredericka Fay Lorie
23.76%
Ordinary
20.2k at £0.2Harris Mark Lorie
23.76%
Ordinary
12 at £0.2Dorothy Maud Smith
0.01%
Ordinary

Financials

Year2014
Net Worth£713,126
Cash£73,405
Current Liabilities£621,929

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

30 July 2001Delivered on: 1 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the stock clothing company limited to the chargee on any account whatsoever.
Particulars: The l/h property at blemann house, unit 3 clayton wood close, west park leeds t/n WYK684961. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
19 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 September 2022Director's details changed for Frederika Fay Agbontaen on 1 August 2021 (2 pages)
1 September 2022Director's details changed for Frederika Fay Lorie on 1 August 2021 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
7 January 2020Director's details changed for Harris Mark Lorie on 17 December 2018 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Henry Chaim Lorie as a director on 9 September 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 21,259
(8 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 21,259
(8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Appointment of Mrs Helen Rowena Lorie as a director on 30 December 2014 (2 pages)
21 July 2015Appointment of Frederika Fay Lorie as a director on 30 December 2014 (2 pages)
21 July 2015Appointment of Mrs Helen Rowena Lorie as a director on 30 December 2014 (2 pages)
21 July 2015Appointment of Frederika Fay Lorie as a director on 30 December 2014 (2 pages)
21 July 2015Appointment of Harris Lorie as a director on 30 December 2014 (2 pages)
21 July 2015Appointment of Harris Lorie as a director on 30 December 2014 (2 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 21,259
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 21,259
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 21,259
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 21,259
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
29 May 2013Appointment of Hilton Anthony Lorie as a secretary (3 pages)
29 May 2013Termination of appointment of Ann Lorie as a director (2 pages)
29 May 2013Termination of appointment of Ann Lorie as a secretary (2 pages)
29 May 2013Appointment of Hilton Anthony Lorie as a secretary (3 pages)
29 May 2013Termination of appointment of Ann Lorie as a secretary (2 pages)
29 May 2013Termination of appointment of Ann Lorie as a director (2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ann Rita Frederika Lorie on 24 May 2010 (2 pages)
12 July 2010Director's details changed for Ann Rita Frederika Lorie on 24 May 2010 (2 pages)
20 October 2009Termination of appointment of Blema Lorie as a director (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Termination of appointment of Blema Lorie as a director (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Annual return made up to 24 May 2009 (5 pages)
20 October 2009Annual return made up to 24 May 2009 (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Return made up to 24/05/08; full list of members (5 pages)
30 July 2008Return made up to 24/05/08; full list of members (5 pages)
28 July 2007Return made up to 24/05/07; no change of members (8 pages)
28 July 2007Return made up to 24/05/07; no change of members (8 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 June 2006Return made up to 24/05/06; full list of members (9 pages)
2 June 2006Return made up to 24/05/06; full list of members (9 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 May 2005Return made up to 24/05/05; full list of members (9 pages)
20 May 2005Return made up to 24/05/05; full list of members (9 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
14 June 2004Return made up to 24/05/04; full list of members (9 pages)
14 June 2004Return made up to 24/05/04; full list of members (9 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
3 June 2003Return made up to 24/05/03; full list of members (9 pages)
3 June 2003Return made up to 24/05/03; full list of members (9 pages)
3 March 2003Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page)
3 March 2003Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
14 July 2002Return made up to 24/05/02; full list of members (9 pages)
14 July 2002Return made up to 24/05/02; full list of members (9 pages)
22 February 2002Nc inc already adjusted 19/09/86 (1 page)
22 February 2002Nc inc already adjusted 19/09/86 (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2002Nc inc already adjusted 19/09/86 (2 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2002Nc inc already adjusted 19/09/86 (2 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
11 June 2001Return made up to 24/05/01; full list of members (8 pages)
11 June 2001Return made up to 24/05/01; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 24/05/00; full list of members (8 pages)
1 June 2000Return made up to 24/05/00; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
3 December 1997Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 May 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
4 March 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1995Return made up to 24/05/95; no change of members (4 pages)
12 July 1995Return made up to 24/05/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 June 1991Accounts for a small company made up to 30 September 1990 (7 pages)
25 June 1991Accounts for a small company made up to 30 September 1990 (7 pages)
22 September 1987Group accounts for a small company made up to 30 September 1986 (7 pages)
22 September 1987Group accounts for a small company made up to 30 September 1986 (7 pages)
30 July 1983Accounts made up to 30 September 1982 (13 pages)
30 July 1983Accounts made up to 30 September 1982 (13 pages)
29 October 1982Accounts made up to 30 September 1981 (12 pages)
29 October 1982Accounts made up to 30 September 1981 (12 pages)
26 July 1973Incorporation (14 pages)