Company NameBuildblade Limited
DirectorsDavid Malcolm Hunter and Ann Margaret Hunter
Company StatusActive
Company Number01777128
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Malcolm Hunter
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Dartmouth Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UR
Secretary NameAnn Margaret Hunter
NationalityBritish
StatusCurrent
Appointed13 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21 Dartmouth Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UR
Director NameMrs Ann Margaret Hunter
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameBetty Hancock
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 December 2002)
RoleRetired
Correspondence Address647 Osmaston Road
Derby
Derbyshire
DE24 8NF
Director NameJohn Norman Hancock
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 December 2004)
RoleRetired
Correspondence AddressBryan Wood Residential Home
1 Bryan Road Egerton
Huddersfield
West Yorkshire
HD2 2AL

Contact

Telephone01484 531228
Telephone regionHuddersfield

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ann Margaret Hunter
99.00%
Ordinary
1 at £1David Malcolm Hunter
1.00%
Ordinary

Financials

Year2014
Net Worth£184,512
Current Liabilities£25,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

24 June 1985Delivered on: 28 June 1985
Satisfied on: 21 January 2014
Persons entitled: Barclays 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: F/Hold 48 dewhurst road fartown, huddersfield west yorkshire.
Fully Satisfied
13 April 1984Delivered on: 21 April 1984
Satisfied on: 21 January 2014
Persons entitled: Barclays 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: L/Hold 13 church street, crosland moor, huddersfield.
Fully Satisfied
24 February 1984Delivered on: 8 March 1984
Satisfied on: 21 January 2014
Persons entitled: Barclays 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: L/Hold 58, dewhurst road, fartown, huddersfield, west yorkshire title no-yk 13083.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 September 2023Cessation of Ann Margaret Hunter as a person with significant control on 2 January 2021 (1 page)
14 September 2023Notification of David Malcolm Hunter as a person with significant control on 2 January 2021 (2 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 October 2022Secretary's details changed for Ann Margaret Hunter on 24 October 2022 (1 page)
24 October 2022Director's details changed for David Malcolm Hunter on 24 October 2022 (2 pages)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
1 September 2020Appointment of Mrs Ann Margaret Hunter as a director on 1 September 2020 (2 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
14 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
14 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
5 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
5 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
2 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
21 January 2014Satisfaction of charge 1 in full (4 pages)
21 January 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Satisfaction of charge 1 in full (4 pages)
21 January 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Satisfaction of charge 2 in full (4 pages)
21 January 2014Satisfaction of charge 2 in full (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David Malcolm Hunter on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Malcolm Hunter on 23 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 26/10/05; full list of members (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Return made up to 26/10/05; full list of members (3 pages)
28 October 2005Director resigned (1 page)
4 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 November 2003Return made up to 26/10/03; full list of members (8 pages)
13 November 2003Return made up to 26/10/03; full list of members (8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Director resigned (1 page)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2002Return made up to 26/10/02; full list of members (8 pages)
18 November 2002Return made up to 26/10/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2001Return made up to 26/10/01; full list of members (8 pages)
5 November 2001Return made up to 26/10/01; full list of members (8 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2000Return made up to 26/10/00; full list of members (8 pages)
9 November 2000Return made up to 26/10/00; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 November 1999Return made up to 26/10/99; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999Return made up to 26/10/99; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1998Return made up to 26/10/98; full list of members (6 pages)
12 November 1998Return made up to 26/10/98; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)