Morley
Leeds
West Yorkshire
LS27 9AB
Director Name | Mr Francis David Barry Beaumont Aspinall |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | L'Scape Gardener |
Country of Residence | England |
Correspondence Address | 44 Fielding Way Morley Leeds West Yorkshire LS27 9AB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Francis David Barry Beaumont Aspinall |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2000) |
Role | Landscape Gardener |
Correspondence Address | 22 Harcourt Drive Morley Leeds West Yorkshire LS27 9SH |
Secretary Name | Joanne Louise Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 22 Harcourt Drive Morley Leeds West Yorkshire LS27 9SH |
Director Name | Joanne Louise Aspinall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Fielding Way Morley Leeds West Yorkshire LS27 9AB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | blakewoodlandscapes.com |
---|---|
Email address | [email protected] |
Telephone | 07 711169312 |
Telephone region | Mobile |
Registered Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Francis David Barry Beaumont Aspinall 50.00% Ordinary |
---|---|
50 at £1 | Joanne Aspinall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,857 |
Cash | £43,509 |
Current Liabilities | £53,687 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
11 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
10 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Company name changed blakewood LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Company name changed blakewood LIMITED\certificate issued on 17/09/13
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 12 December 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
24 December 2008 | Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 December 2008 | Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
27 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members
|
17 May 2007 | Return made up to 20/04/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 20/04/06; full list of members
|
24 April 2006 | Return made up to 20/04/06; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page) |
17 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 May 2002 | Return made up to 20/04/02; full list of members
|
21 May 2002 | Return made up to 20/04/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 May 2001 | Resolutions
|
31 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
20 May 1999 | Registered office changed on 20/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 April 1999 | Incorporation (16 pages) |
20 April 1999 | Incorporation (16 pages) |