Company NameBlackmoor Court Flats Limited
Company StatusActive
Company Number01679539
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shaun Granville Hartley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(9 years, 5 months after company formation)
Appointment Duration32 years
RoleRetail Manager
Correspondence Address14 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS
Director NameRichard James Senior
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(26 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleTechnician
Correspondence Address48 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS
Director NameMr Stephen Andrew Fowler
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(30 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blackmoor Court Blackmoor Court
Alwoodley
Leeds
West Yorkshire
LS17 7RS
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed11 August 2017(34 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Robert Leslie Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(40 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameMr John James Irwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1996)
RoleContracts Manager
Correspondence Address25 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS
Director NameMr Harold Levey
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1996)
RoleRetired
Correspondence Address46 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS
Director NameMr Dennis Wardman
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 February 2014)
RoleRetired
Correspondence Address21 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS
Director NameMr Terence Courtney Spargo
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address7 Blackmoor Court
King Lane Alwoodley
Leeds
West Yorkshire
LS17 7RS
Director NameMr Bernard Feddy
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 1997)
RoleRetired
Correspondence Address49 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS
Director NameStanley Harold Miller
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 April 1993)
RoleRetired
Correspondence Address58 Blackmorr Court
Leeds
Yorkshire
LS17 7RT
Director NameMrs Myrna Miller
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 April 1993)
RoleHousewife
Correspondence Address58 Blackmoor Court
Leeds
LS17 7RT
Director NameMaurice Feldman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2001)
RoleSelf Employed Trousers Manufac
Correspondence Address10 Blackmoor Court
King Lane Alwoodley
Leeds
West Yorkshire
LS17 7RS
Director NameGrant Richard Barkker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2004)
RoleComputer Analyst Programmer
Correspondence Address2 Blackmoor Court
King Lane Alwoodley
Leeds
West Yorkshire
LS17 7RS
Director NamePatrick Donald Byrne
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address13 Blackmoor Court
King Lane Alwoodley
Leeds
West Yorkshire
LS17 7RS
Director NameIan Shedlow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(21 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 October 2022)
RoleRegional Sales Manager
Correspondence Address5 Blackmoor Court
Leeds
West Yorkshire
LS17 7RS

Contact

Telephone01274 729792
Telephone regionBradford

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
60.78%
-
1 at £1Mr A. Simpson
1.96%
Ordinary
1 at £1Mr A.s. Palmer
1.96%
Ordinary
1 at £1Mr Cunningham & Mrs Cunningham
1.96%
Ordinary
1 at £1Mr I.d. Shedlow
1.96%
Ordinary
1 at £1Mr J.l. Posner
1.96%
Ordinary
1 at £1Mr K.g. Illai
1.96%
Ordinary
1 at £1Mr L.j. Riddeal & Mrs P.e. Riddeal
1.96%
Ordinary
1 at £1Mr R. Wright
1.96%
Ordinary
1 at £1Mr S.a. Fowler
1.96%
Ordinary
1 at £1Mr Titman & Mrs Titman
1.96%
Ordinary
1 at £1Mrs Bentley
1.96%
Ordinary
1 at £1Mrs E.m. Anslow
1.96%
Ordinary
1 at £1Mrs L.m. Sugare
1.96%
Ordinary
1 at £1Ms A. Miller
1.96%
Ordinary
1 at £1Ms C. Foster
1.96%
Ordinary
1 at £1Ms J. Clayton & Ms S. Clayton
1.96%
Ordinary
1 at £1Ms J. Smithies
1.96%
Ordinary
1 at £1Ms J. Vickers
1.96%
Ordinary
1 at £1Ms Miller & Ms Titman
1.96%
Ordinary
1 at £1Ms S. Dobkin
1.96%
Ordinary

Financials

Year2014
Net Worth£114,513
Cash£116,053
Current Liabilities£2,910

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 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Charges

16 June 2020Delivered on: 2 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 July 2020Registration of charge 016795390001, created on 16 June 2020 (11 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 April 2020Confirmation statement made on 16 April 2020 with updates (7 pages)
26 April 2019Confirmation statement made on 16 April 2019 with updates (7 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (9 pages)
14 August 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 14 August 2017 (1 page)
13 August 2017Termination of appointment of James Steven Oddy as a secretary on 11 August 2017 (1 page)
13 August 2017Appointment of Mr Andrew David Earnshaw as a secretary on 11 August 2017 (2 pages)
13 August 2017Termination of appointment of James Steven Oddy as a secretary on 11 August 2017 (1 page)
13 August 2017Appointment of Mr Andrew David Earnshaw as a secretary on 11 August 2017 (2 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (13 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (13 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 51
(23 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 51
(23 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 51
(21 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 51
(21 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 51
(21 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 51
(21 pages)
9 April 2014Termination of appointment of Dennis Wardman as a director (2 pages)
9 April 2014Termination of appointment of Dennis Wardman as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2013Annual return made up to 16 April 2013 (18 pages)
9 May 2013Annual return made up to 16 April 2013 (18 pages)
25 April 2013Appointment of Mr Stephen Andrew Fowler as a director (3 pages)
25 April 2013Appointment of Mr Stephen Andrew Fowler as a director (3 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (21 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (21 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2011Annual return made up to 16 April 2011 (16 pages)
28 April 2011Annual return made up to 16 April 2011 (16 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
4 May 2010Annual return made up to 16 April 2010 (16 pages)
4 May 2010Annual return made up to 16 April 2010 (16 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 February 2009Director appointed richard james senior (2 pages)
18 February 2009Director appointed richard james senior (2 pages)
2 May 2008Return made up to 16/04/08; full list of members (13 pages)
2 May 2008Return made up to 16/04/08; full list of members (13 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
30 April 2007Return made up to 16/04/07; no change of members (7 pages)
30 April 2007Return made up to 16/04/07; no change of members (7 pages)
12 April 2006Return made up to 16/04/06; no change of members (7 pages)
12 April 2006Return made up to 16/04/06; no change of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 April 2005Return made up to 16/04/05; full list of members (12 pages)
26 April 2005Return made up to 16/04/05; full list of members (12 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
26 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 16/04/04; no change of members (7 pages)
14 April 2004Return made up to 16/04/04; no change of members (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
24 April 2003Return made up to 16/04/03; full list of members (12 pages)
24 April 2003Return made up to 16/04/03; full list of members (12 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
19 April 2002Return made up to 16/04/02; no change of members (7 pages)
19 April 2002Return made up to 16/04/02; no change of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
25 April 2001Return made up to 16/04/01; no change of members (7 pages)
25 April 2001Return made up to 16/04/01; no change of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
16 April 2000Return made up to 16/04/00; full list of members (10 pages)
16 April 2000Return made up to 16/04/00; full list of members (10 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
15 April 1999Return made up to 16/04/99; no change of members (6 pages)
15 April 1999Return made up to 16/04/99; no change of members (6 pages)
2 March 1999Full accounts made up to 31 December 1998 (10 pages)
2 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1998Return made up to 16/04/98; no change of members (6 pages)
13 May 1998Return made up to 16/04/98; no change of members (6 pages)
15 April 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
16 April 1997Return made up to 16/04/97; full list of members (9 pages)
16 April 1997Return made up to 16/04/97; full list of members (9 pages)
26 March 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1997Full accounts made up to 31 December 1996 (9 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
9 April 1996Return made up to 16/04/96; no change of members (6 pages)
9 April 1996Return made up to 16/04/96; no change of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (9 pages)
4 April 1996Full accounts made up to 31 December 1995 (9 pages)
13 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
21 March 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1995Full accounts made up to 31 December 1994 (10 pages)
18 November 1982Incorporation (15 pages)
18 November 1982Incorporation (15 pages)