Company NameBlanchflower Developments Limited
DirectorSimon Robert Blanchflower
Company StatusLiquidation
Company Number04915314
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Previous NameDeckwood Builders Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Robert Blanchflower
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Secretary NameValerie Anne Blanchflower
NationalityBritish
StatusCurrent
Appointed01 December 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Director NameMr Bruce Blanchflower
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteblanchflowerdevelopments.co.uk
Telephone01953 850141
Telephone regionWymondham

Location

Registered AddressOffice 9 Stonecross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

50 at £1Mr Simon Robert Blanchflower
50.00%
Ordinary
25 at £1B. Blanchflower
25.00%
Ordinary
25 at £1Valerie Blanchflower
25.00%
Ordinary

Financials

Year2014
Net Worth£195,645
Current Liabilities£185,322

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return3 November 2018 (5 years, 5 months ago)
Next Return Due17 November 2019 (overdue)

Charges

1 June 2018Delivered on: 11 June 2018
Persons entitled: Phillip James Eglen

Classification: A registered charge
Particulars: Land at 34 the street, surlingham, norwich, norfolk, NR14 7AJ.
Outstanding
22 November 2017Delivered on: 22 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 12 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land on the east side of the street surlingham norwich as shown edged red on the attached plan and currently registered at hm land registry under title number NK443275.
Outstanding
9 May 2012Delivered on: 23 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 grove avenue new costessey, 11 grove avenue new costessey and land and buildings on the south side of grove avenue new costessey t/nos NK284520, NK264199 and NK304629 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 October 2005Delivered on: 4 November 2005
Satisfied on: 15 March 2008
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: F/H plot 2 reynolds mews melton road wymondham norfolk. 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.
Fully Satisfied
21 May 2004Delivered on: 25 May 2004
Satisfied on: 31 January 2012
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.
Fully Satisfied

Filing History

29 November 2023Liquidators' statement of receipts and payments to 9 September 2023 (12 pages)
6 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages)
23 September 2022Liquidators' statement of receipts and payments to 9 September 2022 (12 pages)
4 November 2021Liquidators' statement of receipts and payments to 9 September 2021 (12 pages)
7 October 2020Liquidators' statement of receipts and payments to 9 September 2020 (15 pages)
23 September 2019Registered office address changed from 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 23 September 2019 (2 pages)
23 September 2019Satisfaction of charge 049153140006 in full (1 page)
20 September 2019Appointment of a voluntary liquidator (3 pages)
20 September 2019Statement of affairs (8 pages)
20 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-10
(1 page)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 October 2018Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom to 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU on 31 October 2018 (1 page)
31 October 2018Micro company accounts made up to 30 December 2017 (2 pages)
11 June 2018Registration of charge 049153140007, created on 1 June 2018 (6 pages)
14 March 2018Notification of Valerie Anne Blanchflower as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
22 November 2017Registration of charge 049153140006, created on 22 November 2017 (23 pages)
22 November 2017Registration of charge 049153140006, created on 22 November 2017 (23 pages)
13 November 2017Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 13 November 2017 (1 page)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2017Registration of charge 049153140005, created on 9 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
12 October 2017Registration of charge 049153140005, created on 9 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
8 May 2017Director's details changed for Mr Simon Robert Blanchflower on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Simon Robert Blanchflower on 8 May 2017 (2 pages)
8 May 2017Secretary's details changed for Valerie Anne Blanchflower on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Valerie Anne Blanchflower on 8 May 2017 (1 page)
7 February 2017Satisfaction of charge 3 in full (1 page)
7 February 2017Satisfaction of charge 4 in full (2 pages)
7 February 2017Satisfaction of charge 4 in full (2 pages)
7 February 2017Satisfaction of charge 3 in full (1 page)
3 February 2017Secretary's details changed for Valerie Anne Blanchflower on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Valerie Anne Blanchflower on 3 February 2017 (1 page)
3 February 2017Director's details changed for Mr Simon Robert Blanchflower on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Simon Robert Blanchflower on 3 February 2017 (2 pages)
5 January 2017Termination of appointment of Bruce Blanchflower as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Bruce Blanchflower as a director on 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
16 September 2015Director's details changed for Mr Bruce Blanchflower on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Simon Robert Blanchflower on 16 September 2015 (2 pages)
16 September 2015Secretary's details changed for Valerie Anne Blanchflower on 16 September 2015 (1 page)
16 September 2015Secretary's details changed for Valerie Anne Blanchflower on 16 September 2015 (1 page)
16 September 2015Director's details changed for Mr Bruce Blanchflower on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Simon Robert Blanchflower on 16 September 2015 (2 pages)
24 August 2015Registered office address changed from 1 De Grey Close Costessey Norwich NR5 0AL to The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 1 De Grey Close Costessey Norwich NR5 0AL to The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ on 24 August 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2013Director's details changed for Mr Bruce Blanchflower on 28 May 2013 (2 pages)
29 May 2013Director's details changed for Simon Robert Blanchflower on 28 May 2013 (2 pages)
29 May 2013Secretary's details changed for Valerie Anne Blanchflower on 28 May 2013 (2 pages)
29 May 2013Secretary's details changed for Valerie Anne Blanchflower on 28 May 2013 (2 pages)
29 May 2013Director's details changed for Simon Robert Blanchflower on 28 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Bruce Blanchflower on 28 May 2013 (2 pages)
29 May 2013Registered office address changed from 1 1 De Grey Close Costessey Norwich Norfolk NR5 0AL United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 1 1 De Grey Close Costessey Norwich Norfolk NR5 0AL United Kingdom on 29 May 2013 (1 page)
29 April 2013Registered office address changed from 2 Poynt Close Wymondham Norfolk NR18 0UB United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 2 Poynt Close Wymondham Norfolk NR18 0UB United Kingdom on 29 April 2013 (1 page)
2 November 2012Secretary's details changed for Valerie Anne Blanchflower on 18 May 2012 (2 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Simon Robert Blanchflower on 18 May 2012 (2 pages)
2 November 2012Director's details changed for Simon Robert Blanchflower on 18 May 2012 (2 pages)
2 November 2012Secretary's details changed for Valerie Anne Blanchflower on 18 May 2012 (2 pages)
2 November 2012Director's details changed for Mr Bruce Blanchflower on 18 May 2012 (2 pages)
2 November 2012Director's details changed for Mr Bruce Blanchflower on 18 May 2012 (2 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 May 2012Registered office address changed from 57 Queens Road Attleborough Norfolk NR17 2AQ on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 57 Queens Road Attleborough Norfolk NR17 2AQ on 18 May 2012 (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Director's details changed for Bruce Blanchflower on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Bruce Blanchflower on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Simon Robert Blanchflower on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Simon Robert Blanchflower on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 October 2010Director's details changed for Simon Robert Blanchflower on 13 October 2010 (3 pages)
22 October 2010Director's details changed for Simon Robert Blanchflower on 13 October 2010 (3 pages)
13 October 2010Annual return made up to 30 September 2010 (14 pages)
13 October 2010Annual return made up to 30 September 2010 (14 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Registered office address changed from 29 the Street Surlingham Norwich Norfolk NR14 7AJ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 29 the Street Surlingham Norwich Norfolk NR14 7AJ on 24 March 2010 (2 pages)
15 October 2009Annual return made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 30 September 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 November 2008Director's change of particulars / bruce blanchflower / 01/05/2008 (1 page)
13 November 2008Secretary's change of particulars / valerie blanchflower / 01/05/2008 (1 page)
13 November 2008Secretary's change of particulars / valerie blanchflower / 01/05/2008 (1 page)
13 November 2008Return made up to 30/09/08; full list of members (5 pages)
13 November 2008Director's change of particulars / bruce blanchflower / 01/05/2008 (1 page)
13 November 2008Return made up to 30/09/08; full list of members (5 pages)
13 November 2008Director's change of particulars / simon blanchflower / 01/05/2008 (1 page)
13 November 2008Director's change of particulars / simon blanchflower / 01/05/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 October 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
14 October 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 20 vimy drive wymondham norfolk NR18 0PB (1 page)
18 April 2008Registered office changed on 18/04/2008 from 20 vimy drive wymondham norfolk NR18 0PB (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 May 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
11 May 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Return made up to 30/09/04; full list of members (6 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Return made up to 30/09/04; full list of members (6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Company name changed deckwood builders LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed deckwood builders LIMITED\certificate issued on 22/04/04 (2 pages)
11 February 2004Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Nc inc already adjusted 01/12/03 (1 page)
14 January 2004Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Nc inc already adjusted 01/12/03 (1 page)
14 January 2004Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
30 September 2003Incorporation (7 pages)
30 September 2003Incorporation (7 pages)