York
North Yorkshire
YO30 7BL
Secretary Name | Mrs Catherine Hartshorne |
---|---|
Status | Current |
Appointed | 17 May 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Priestley House 36 Bootham York North Yorkshire YO30 7BL |
Director Name | Mrs Margaret Claire Blenkin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Kilburn York North Yorkshire YO61 4AH |
Director Name | Mr Timothy Peter Blenkin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Spella Farm Marton In The Forest Stillington York North Yorkshire YO61 1NU |
Secretary Name | Mrs Margaret Claire Blenkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Spella Farm Marton In The Forest Stillington York North Yorkshire YO61 1NU |
Director Name | Mr Tom Reid |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House Paddock Close Tollerton Road, Huby York North Yorkshire YO61 1YG |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | blenkinandco.com |
---|---|
Telephone | 01904 671672 |
Telephone region | York |
Registered Address | Priestley House 36 Bootham York North Yorkshire YO30 7BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Edward William Hartshorne 50.00% Ordinary B |
---|---|
250 at £1 | Margaret Claire Blenkin 25.00% Ordinary A |
250 at £1 | Timothey Blenkin 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,176 |
Cash | £58,553 |
Current Liabilities | £83,778 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
9 July 2021 | Delivered on: 16 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 July 2021 | Delivered on: 16 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
19 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
18 May 2022 | Appointment of Mrs Catherine Hartshorne as a secretary on 17 May 2022 (2 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 January 2022 | Registered 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 2022 | Change of details for Mr Edward William Hartshorne as a person with significant control on 31 January 2022 (2 pages) |
31 January 2022 | Director's details changed for Mr Edward William Hartshorne on 31 January 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
16 July 2021 | Registration of charge 046172200002, created on 9 July 2021 (30 pages) |
16 July 2021 | Registration of charge 046172200001, created on 13 July 2021 (40 pages) |
8 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 October 2019 | Director's details changed for Mr Edward William Hartshorne on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Mr Edward William Hartshorne as a person with significant control on 15 October 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
23 November 2018 | Change of details for Mr Edward William Hartshorne as a person with significant control on 31 July 2018 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 October 2018 | Termination of appointment of Timothy Peter Blenkin as a director on 3 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Margaret Claire Blenkin as a secretary on 3 October 2018 (1 page) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 October 2016 | Director's details changed for Mr Timothy Peter Blenkin on 14 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Timothy Peter Blenkin on 14 October 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Mrs Margaret Claire Blenkin on 14 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Mrs Margaret Claire Blenkin on 14 October 2016 (1 page) |
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 January 2015 | Director's details changed for Mr Edward William Hartshorne on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Edward William Hartshorne on 15 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 December 2014 | Director's details changed for Mr Timothy Peter Blenkin on 19 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mrs Margaret Claire Blenkin on 19 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Timothy Peter Blenkin on 19 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mrs Margaret Claire Blenkin on 19 December 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 December 2013 | Appointment of Mr Edward William Hartshorne as a director (2 pages) |
3 December 2013 | Appointment of Mr Edward William Hartshorne as a director (2 pages) |
28 November 2013 | Change of share class name or designation (2 pages) |
28 November 2013 | Change of share class name or designation (2 pages) |
28 November 2013 | Termination of appointment of Margaret Blenkin as a director (1 page) |
28 November 2013 | Resolutions
|
28 November 2013 | Termination of appointment of Margaret Blenkin as a director (1 page) |
28 November 2013 | Resolutions
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Secretary's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Timothy Peter Blenkin on 24 May 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Timothy Peter Blenkin on 24 May 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Mrs Margaret Claire Blenkin on 24 May 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Mr Timothy Peter Blenkin on 28 July 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Timothy Peter Blenkin on 28 July 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages) |
9 February 2012 | Director's details changed for Mrs Margaret Claire Blenkin on 28 July 2011 (2 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Director's details changed for Margaret Claire Blenkin on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Margaret Claire Blenkin on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Timothy Peter Blenkin on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Margaret Claire Blenkin on 1 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Tom Reid as a director (1 page) |
22 December 2009 | Director's details changed for Timothy Peter Blenkin on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Timothy Peter Blenkin on 1 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Tom Reid as a director (1 page) |
2 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 December 2007 | New director appointed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 February 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
23 February 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
29 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
19 September 2006 | Ad 18/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2006 | Ad 18/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
22 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (12 pages) |
13 December 2002 | Incorporation (12 pages) |