Company NameBandshire Limited
Company StatusActive
Company Number03551970
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian Stuart Blacker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameThomas Blacker
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2009(10 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameThomas Blacker
NationalityBritish
StatusCurrent
Appointed10 April 2009(10 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Benjamin Blacker
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMrs Jacqueline Blacker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address1 Lee Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0PG
Secretary NameMrs Jacqueline Blacker
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address1 Lee Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0PG
Secretary NameJoanne Cowley
NationalityBritish
StatusResigned
Appointed15 March 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address125 Fleminghouse Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UE
Secretary NameBenjamin Blacker
NationalityBritish
StatusResigned
Appointed30 January 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2009)
RoleCompany Director
Correspondence Address1 Lee Lane
Kirkburton
Huddersfield
HD8 0PG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.bandshire.co.uk/
Email address[email protected]
Telephone01484 605150
Telephone regionHuddersfield

Location

Registered AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1I.s. Blacker
52.00%
Ordinary
24 at £1Benjamin Blacker
24.00%
Ordinary
24 at £1Thomas Blacker
24.00%
Ordinary

Financials

Year2014
Net Worth£5,311
Cash£120,218
Current Liabilities£322,292

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2024 (5 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

15 October 1999Delivered on: 22 October 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

10 February 2021Appointment of Mr Benjamin Blacker as a director on 28 January 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 March 2020Amended total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120
(5 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 120
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 120
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 120
(3 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Secretary's details changed for Thomas Blacker on 26 August 2012 (1 page)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Thomas Blacker on 26 August 2012 (2 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mr Ian Stuart Blacker on 26 August 2012 (2 pages)
15 May 2013Secretary's details changed for Thomas Blacker on 26 August 2012 (1 page)
15 May 2013Director's details changed for Mr Ian Stuart Blacker on 26 August 2012 (2 pages)
15 May 2013Director's details changed for Thomas Blacker on 26 August 2012 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012 (1 page)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Ian Stuart Blacker on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Thomas Blacker on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Ian Stuart Blacker on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Thomas Blacker on 23 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 May 2009Appointment terminated secretary benjamin blacker (1 page)
21 May 2009Director and secretary appointed thomas blacker (2 pages)
21 May 2009Director and secretary appointed thomas blacker (2 pages)
21 May 2009Appointment terminated secretary benjamin blacker (1 page)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
3 May 2006Return made up to 23/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 23/04/04; full list of members (6 pages)
28 April 2004Return made up to 23/04/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
1 April 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
1 April 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2002Return made up to 23/04/02; full list of members (6 pages)
10 May 2002Return made up to 23/04/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 February 2000Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
21 February 2000Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 April 1998Incorporation (12 pages)
23 April 1998Incorporation (12 pages)