Honley
Holmfirth
HD9 6QZ
Director Name | Thomas Blacker |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Secretary Name | Thomas Blacker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Director Name | Mr Benjamin Blacker |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Director Name | Mrs Jacqueline Blacker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Lee Lane Kirkburton Huddersfield West Yorkshire HD8 0PG |
Secretary Name | Mrs Jacqueline Blacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Lee Lane Kirkburton Huddersfield West Yorkshire HD8 0PG |
Secretary Name | Joanne Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 125 Fleminghouse Lane Almondbury Huddersfield West Yorkshire HD5 8UE |
Secretary Name | Benjamin Blacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | 1 Lee Lane Kirkburton Huddersfield HD8 0PG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.bandshire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 605150 |
Telephone region | Huddersfield |
Registered Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | I.s. Blacker 52.00% Ordinary |
---|---|
24 at £1 | Benjamin Blacker 24.00% Ordinary |
24 at £1 | Thomas Blacker 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,311 |
Cash | £120,218 |
Current Liabilities | £322,292 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (5 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
15 October 1999 | Delivered 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 |
---|
10 February 2021 | Appointment of Mr Benjamin Blacker as a director on 28 January 2021 (2 pages) |
---|---|
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 March 2020 | Amended total exemption full accounts made up to 30 April 2019 (7 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 April 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 May 2013 | Secretary's details changed for Thomas Blacker on 26 August 2012 (1 page) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Thomas Blacker on 26 August 2012 (2 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Mr Ian Stuart Blacker on 26 August 2012 (2 pages) |
15 May 2013 | Secretary's details changed for Thomas Blacker on 26 August 2012 (1 page) |
15 May 2013 | Director's details changed for Mr Ian Stuart Blacker on 26 August 2012 (2 pages) |
15 May 2013 | Director's details changed for Thomas Blacker on 26 August 2012 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012 (1 page) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Ian Stuart Blacker on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Thomas Blacker on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Ian Stuart Blacker on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Thomas Blacker on 23 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 May 2009 | Appointment terminated secretary benjamin blacker (1 page) |
21 May 2009 | Director and secretary appointed thomas blacker (2 pages) |
21 May 2009 | Director and secretary appointed thomas blacker (2 pages) |
21 May 2009 | Appointment terminated secretary benjamin blacker (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members
|
26 April 2005 | Return made up to 23/04/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members
|
2 May 2003 | Return made up to 23/04/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 February 2000 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
21 February 2000 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
23 April 1998 | Incorporation (12 pages) |
23 April 1998 | Incorporation (12 pages) |