Company NameBlackthorne Developments Ltd
DirectorsKaren Mary Thewlis and Michael Bernard Thewlis
Company StatusActive
Company Number03851555
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Previous NameAintree Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKaren Mary Thewlis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleProposed Director
Country of ResidenceScotland
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMichael Bernard Thewlis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameKaren Mary Thewlis
NationalityBritish
StatusCurrent
Appointed19 October 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01274 595730
Telephone regionBradford

Location

Registered AddressUnit G7, The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1K.m. Thewlis
50.00%
Ordinary
50 at £1M.b. Thewlis
50.00%
Ordinary

Financials

Year2014
Net Worth£742,682
Cash£4,292
Current Liabilities£2,376

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 March 2005Delivered on: 24 March 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of dallam road saltaire shipley t/n WYK759634. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 March 2005Delivered on: 24 March 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 union yard idle t/n WYK691188. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 January 2005Delivered on: 12 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
15 June 2001Delivered on: 26 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 73 norris street preston lancashire LA150412. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2001Delivered on: 13 June 2001
Persons entitled: Hsbc Bank 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
29 October 1999Delivered on: 18 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lamb spring farm hollins hill baildon west yorkshire t/no.WYK603228. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

16 October 2023Director's details changed for Michael Bernard Thewlis on 6 October 2023 (2 pages)
16 October 2023Director's details changed for Karen Mary Thewlis on 6 October 2023 (2 pages)
16 October 2023Change of details for Mr Michael Thewlis as a person with significant control on 6 September 2023 (2 pages)
16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
18 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 December 2020Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 9 December 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 May 2017Satisfaction of charge 5 in full (2 pages)
15 May 2017Satisfaction of charge 6 in full (2 pages)
15 May 2017Satisfaction of charge 5 in full (2 pages)
15 May 2017Satisfaction of charge 6 in full (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 April 2016Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 March 2014Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 6 March 2014 (1 page)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 October 2010Director's details changed for Karen Mary Thewlis on 1 October 2009 (2 pages)
6 October 2010Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Karen Mary Thewlis on 1 October 2009 (1 page)
6 October 2010Secretary's details changed for Karen Mary Thewlis on 1 October 2009 (1 page)
6 October 2010Director's details changed for Michael Bernard Thewlis on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Michael Bernard Thewlis on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Karen Mary Thewlis on 1 October 2009 (2 pages)
6 October 2010Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Karen Mary Thewlis on 1 October 2009 (1 page)
6 October 2010Director's details changed for Karen Mary Thewlis on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 October 2010Registered office address changed from Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 6 October 2010 (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Michael Bernard Thewlis on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 November 2008Return made up to 30/09/08; full list of members (4 pages)
17 November 2008Return made up to 30/09/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 November 2006Return made up to 30/09/06; full list of members (2 pages)
24 November 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Return made up to 30/09/05; full list of members (2 pages)
27 October 2006Return made up to 30/09/05; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
19 April 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
31 March 2004Registered office changed on 31/03/04 from: the mint moor view holbeck leeds LS11 9NF (1 page)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 March 2004Registered office changed on 31/03/04 from: the mint moor view holbeck leeds LS11 9NF (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 March 2003Company name changed aintree developments LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed aintree developments LIMITED\certificate issued on 18/03/03 (2 pages)
14 November 2002Return made up to 30/09/02; full list of members (7 pages)
14 November 2002Return made up to 30/09/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 March 2002Auditor's resignation (1 page)
26 March 2002Auditor's resignation (1 page)
26 November 2001Return made up to 30/09/01; full list of members (6 pages)
26 November 2001Return made up to 30/09/01; full list of members (6 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
29 September 2000Registered office changed on 29/09/00 from: 12 wells road ilkley west yorkshire LS29 9JD (1 page)
29 September 2000Registered office changed on 29/09/00 from: 12 wells road ilkley west yorkshire LS29 9JD (1 page)
12 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
18 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Incorporation (18 pages)
30 September 1999Incorporation (18 pages)