Company NameBlenkin & Co Limited
DirectorEdward William Hartshorne
Company StatusActive
Company Number04617220
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Edward William Hartshorne
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House 36 Bootham
York
North Yorkshire
YO30 7BL
Secretary NameMrs Catherine Hartshorne
StatusCurrent
Appointed17 May 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPriestley House 36 Bootham
York
North Yorkshire
YO30 7BL
Director NameMrs Margaret Claire Blenkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Kilburn
York
North Yorkshire
YO61 4AH
Director NameMr Timothy Peter Blenkin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSpella Farm Marton In The Forest
Stillington
York
North Yorkshire
YO61 1NU
Secretary NameMrs Margaret Claire Blenkin
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSpella Farm Marton In The Forest
Stillington
York
North Yorkshire
YO61 1NU
Director NameMr Tom Reid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House
Paddock Close Tollerton Road, Huby
York
North Yorkshire
YO61 1YG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteblenkinandco.com
Telephone01904 671672
Telephone regionYork

Location

Registered AddressPriestley House
36 Bootham
York
North Yorkshire
YO30 7BL
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Edward William Hartshorne
50.00%
Ordinary B
250 at £1Margaret Claire Blenkin
25.00%
Ordinary A
250 at £1Timothey Blenkin
25.00%
Ordinary A

Financials

Year2014
Net Worth£47,176
Cash£58,553
Current Liabilities£83,778

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

9 July 2021Delivered on: 16 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2021Delivered on: 16 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
19 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
18 May 2022Appointment of Mrs Catherine Hartshorne as a secretary on 17 May 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
31 January 2022Registered office address changed from 29 High Petergate York North Yorkshire YO1 7HP to Priestley House 36 Bootham York North Yorkshire YO30 7BL on 31 January 2022 (1 page)
31 January 2022Change of details for Mr Edward William Hartshorne as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Edward William Hartshorne on 31 January 2022 (2 pages)
21 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
16 July 2021Registration of charge 046172200002, created on 9 July 2021 (30 pages)
16 July 2021Registration of charge 046172200001, created on 13 July 2021 (40 pages)
8 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
15 October 2019Director's details changed for Mr Edward William Hartshorne on 15 October 2019 (2 pages)
15 October 2019Change of details for Mr Edward William Hartshorne as a person with significant control on 15 October 2019 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
23 November 2018Change of details for Mr Edward William Hartshorne as a person with significant control on 31 July 2018 (2 pages)
15 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
3 October 2018Termination of appointment of Timothy Peter Blenkin as a director on 3 October 2018 (1 page)
3 October 2018Termination of appointment of Margaret Claire Blenkin as a secretary on 3 October 2018 (1 page)
20 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
17 October 2016Director's details changed for Mr Timothy Peter Blenkin on 14 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Timothy Peter Blenkin on 14 October 2016 (2 pages)
14 October 2016Secretary's details changed for Mrs Margaret Claire Blenkin on 14 October 2016 (1 page)
14 October 2016Secretary's details changed for Mrs Margaret Claire Blenkin on 14 October 2016 (1 page)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
26 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 January 2015Director's details changed for Mr Edward William Hartshorne on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Edward William Hartshorne on 15 January 2015 (2 pages)
2 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
2 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
19 December 2014Director's details changed for Mr Timothy Peter Blenkin on 19 December 2014 (2 pages)
19 December 2014Secretary's details changed for Mrs Margaret Claire Blenkin on 19 December 2014 (1 page)
19 December 2014Director's details changed for Mr Timothy Peter Blenkin on 19 December 2014 (2 pages)
19 December 2014Secretary's details changed for Mrs Margaret Claire Blenkin on 19 December 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(6 pages)
3 December 2013Appointment of Mr Edward William Hartshorne as a director (2 pages)
3 December 2013Appointment of Mr Edward William Hartshorne as a director (2 pages)
28 November 2013Change of share class name or designation (2 pages)
28 November 2013Change of share class name or designation (2 pages)
28 November 2013Termination of appointment of Margaret Blenkin as a director (1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2013Termination of appointment of Margaret Blenkin as a director (1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 06/11/2013
(13 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
11 January 2013Secretary's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages)
11 January 2013Director's details changed for Mr Timothy Peter Blenkin on 24 May 2012 (2 pages)
11 January 2013Director's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages)
11 January 2013Director's details changed for Mr Timothy Peter Blenkin on 24 May 2012 (2 pages)
11 January 2013Director's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages)
11 January 2013Secretary's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Mr Timothy Peter Blenkin on 28 July 2011 (2 pages)
9 February 2012Director's details changed for Mr Timothy Peter Blenkin on 28 July 2011 (2 pages)
9 February 2012Secretary's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages)
9 February 2012Secretary's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages)
9 February 2012Director's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages)
17 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Director's details changed for Margaret Claire Blenkin on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Margaret Claire Blenkin on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Timothy Peter Blenkin on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Margaret Claire Blenkin on 1 December 2009 (2 pages)
22 December 2009Termination of appointment of Tom Reid as a director (1 page)
22 December 2009Director's details changed for Timothy Peter Blenkin on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Timothy Peter Blenkin on 1 December 2009 (2 pages)
22 December 2009Termination of appointment of Tom Reid as a director (1 page)
2 February 2009Return made up to 13/12/08; full list of members (4 pages)
2 February 2009Return made up to 13/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 December 2007New director appointed (1 page)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007New director appointed (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 February 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
23 February 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
29 January 2007Return made up to 13/12/06; full list of members (7 pages)
29 January 2007Return made up to 13/12/06; full list of members (7 pages)
19 September 2006Ad 18/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2006Ad 18/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
1 February 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
14 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 13/12/04; full list of members (7 pages)
1 February 2005Return made up to 13/12/04; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 January 2003Registered office changed on 07/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New director appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (12 pages)
13 December 2002Incorporation (12 pages)