Company NameDAVE Bland Engineering Limited
DirectorDavid William Bland
Company StatusActive
Company Number05111134
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Previous NameBland Engineering Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr David William Bland
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old School House
Hull Road Kexby
York
YO41 5LA
Secretary NameCheryl Bland
NationalityBritish
StatusCurrent
Appointed13 May 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressThe Old School House
Hull Road
Kexby
York
YO41 5LA
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF

Contact

Websitedavebland.co.uk
Email address[email protected]
Telephone01759 372515
Telephone regionPocklington

Location

Registered AddressFull Sutton Industrial Estate
Stamford Bridge
York
East Riding Of Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1David William Bland
90.00%
Ordinary
10 at £1Cheryl Bland
10.00%
Ordinary

Financials

Year2014
Net Worth£390,983
Cash£222,373
Current Liabilities£306,641

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Charges

9 May 2005Delivered on: 10 May 2005
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

Filing History

7 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 April 2022Notification of Cheryl Bland as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Change of details for Mr David William Bland as a person with significant control on 26 April 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 July 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
25 July 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for David Bland on 26 April 2010 (2 pages)
26 April 2010Director's details changed for David Bland on 26 April 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
4 September 2008Return made up to 26/04/08; full list of members (3 pages)
4 September 2008Return made up to 26/04/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
26 May 2006Return made up to 26/04/06; full list of members (6 pages)
26 May 2006Return made up to 26/04/06; full list of members (6 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 November 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
31 October 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
31 October 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
27 May 2005Return made up to 26/04/05; full list of members (6 pages)
27 May 2005Return made up to 26/04/05; full list of members (6 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 June 2004Memorandum and Articles of Association (11 pages)
10 June 2004Memorandum and Articles of Association (11 pages)
8 June 2004Company name changed bland engineering LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed bland engineering LIMITED\certificate issued on 08/06/04 (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 5 parliament street hull east yorkshire HU1 2AZ (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 5 parliament street hull east yorkshire HU1 2AZ (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
26 April 2004Incorporation (16 pages)
26 April 2004Incorporation (16 pages)