Company NameBlenheim Park Developments Limited
Company StatusActive
Company Number04969547
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Andrew Blackburn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Lodge Morehall Lane
Bolsterstone
Sheffield
South Yorkshire
S36 3ST
Director NameMarc Mardlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenfolds
1b Broomfield Lane, Stocksbridge
Sheffield
South Yorkshire
S36 5AQ
Secretary NameMr Paul Andrew Blackburn
NationalityBritish
StatusCurrent
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Lodge Morehall Lane
Bolsterstone
Sheffield
South Yorkshire
S36 3ST
Director NameMr Tony Meadows
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(14 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMis Group Ltd Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Director NameMrs Susan Blackburn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMis Group Ltd Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
Director NameMr Stephen Wragg
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPlumbley View The Paddocks
21 Wellfield Close
Ridgeway
S12 3XN

Location

Registered AddressMis Group Ltd Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

75 at £1Mr M. Mardlin
50.00%
Ordinary
75 at £1Paul Blackburn
50.00%
Ordinary

Financials

Year2014
Net Worth£40,507
Cash£22,470
Current Liabilities£1,325,655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

12 February 2010Delivered on: 16 February 2010
Persons entitled: John David Harrison

Classification: Legal mortgage
Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 oak view totley brook road dore sheffield all the rights in any policies of insurance including the proceeds of any claims and the benefit of all contracts guarantees appointments warranties and other documents see image for full details.
Outstanding
15 October 2009Delivered on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 croft close whirlow sheffield t/no SYK222573 +) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2007Delivered on: 17 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 totley brook road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 totley brook road sheffield and f/h land at the rear thereof. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176-192 (even numbers) langsett road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 November 2006Delivered on: 25 November 2006
Persons entitled: National Westminster 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
3 February 2006Delivered on: 11 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from M.I.S. architectural aluminium limited to the chargee on any account whatsoever.
Particulars: Burrowlee house burrowlee road sheffield.
Outstanding

Filing History

21 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
22 November 2021Confirmation statement made on 19 November 2021 with updates (6 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 July 2021Appointment of Susan Blackburn as a director on 19 May 2021 (2 pages)
21 June 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 170
(4 pages)
20 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2021Change of share class name or designation (2 pages)
20 June 2021Memorandum and Articles of Association (24 pages)
20 June 2021Particulars of variation of rights attached to shares (2 pages)
17 May 2021Statement of capital following an allotment of shares on 1 December 2017
  • GBP 160
(3 pages)
27 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2020Registered office address changed from Sovereign House Machon Bank Sheffield S7 1GP England to Mis Group Ltd Chesterton Road Eastwood Trading Estate Rotherham S65 1SU on 9 December 2020 (1 page)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Registered office address changed from Sunnybank Lodge Morehall Lane Bolsterstone Sheffield S36 3st to Sovereign House Machon Bank Sheffield S7 1GP on 5 July 2019 (1 page)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 December 2017Appointment of Mr Tony Meadows as a director on 1 December 2017 (2 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Change of share class name or designation (2 pages)
22 June 2017Change of share class name or designation (2 pages)
21 June 2017Particulars of variation of rights attached to shares (2 pages)
21 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Statement of company's objects (2 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 June 2017Statement of company's objects (2 pages)
18 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150
(5 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150
(5 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 150
(5 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 150
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (4 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages)
24 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Marc Mardlin on 19 November 2009 (2 pages)
3 December 2009Director's details changed for Marc Mardlin on 19 November 2009 (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 December 2008Return made up to 19/11/08; full list of members (4 pages)
5 December 2008Return made up to 19/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from the priory, beely road oughtibridge sheffield S. Yorkshire S35 0FD (1 page)
6 November 2008Registered office changed on 06/11/2008 from the priory, beely road oughtibridge sheffield S. Yorkshire S35 0FD (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Director and secretary's change of particulars / paul blackburn / 12/09/2008 (1 page)
25 September 2008Director and secretary's change of particulars / paul blackburn / 12/09/2008 (1 page)
28 February 2008Return made up to 19/11/07; full list of members (4 pages)
28 February 2008Return made up to 19/11/07; full list of members (4 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
7 December 2006Return made up to 19/11/06; full list of members (7 pages)
7 December 2006Return made up to 19/11/06; full list of members (7 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 19/11/05; full list of members (8 pages)
8 December 2005Return made up to 19/11/05; full list of members (8 pages)
16 August 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 June 2005Ad 25/04/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
6 June 2005Ad 25/04/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 November 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Incorporation (10 pages)
19 November 2003Incorporation (10 pages)