Company NameBLB Developments (Yorkshire) Limited
DirectorBruce Thomas Luxton-Brookes
Company StatusActive
Company Number05496550
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Thomas Luxton-Brookes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Holmley Lane
Coal Aston
Dronfield
S18 3DA
Secretary NameMr Nigel Robert Hale
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0114 2671437
Telephone regionSheffield

Location

Registered AddressOmega Court
368 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bruce Thomas Luxton-brookes
50.00%
Ordinary
100 at £1Melanie Fox
50.00%
Ordinary A

Financials

Year2014
Net Worth£82,922
Current Liabilities£155,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 February 2017Delivered on: 2 March 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 26 stalker lees road, sheffield S11 8NJ.
Outstanding
20 January 2017Delivered on: 9 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 79 charlotte road, sheffield S1 4TJ.
Outstanding
18 June 2013Delivered on: 25 October 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 89 barber road sheffield t/no SYK1072.
Outstanding
20 February 2013Delivered on: 27 February 2013
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 26 staker lees road sheffield t/no SYK215498 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
21 November 2011Delivered on: 30 November 2011
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 and l/h property k/a 79 charlotte road sheffield south yorkshire t/nos SYK210374 and SYK207918 (part) 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
29 March 2010Delivered on: 9 April 2010
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 24 margaret street sheffield 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
25 January 2008Delivered on: 29 January 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 150 walkley crescent road walkley sheffield t/no SYK537625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 November 2007Delivered on: 3 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjacent to 1 nelson close,brinsworth,rotherham S60 5LN; syk 240313. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 January 2023Delivered on: 30 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 stalker lees road, sheffield S11 8NJ (registered at hm land registry with title number SYK215498).
Outstanding
27 January 2023Delivered on: 30 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 89 barber road, sheffield S10 1EB (registered at hm land registry with title number SYK1072).
Outstanding
27 January 2023Delivered on: 30 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 stalker lees road, sheffield S11 8NJ (registered at hm land registry with title numbers SYK113063 and SYK456448).
Outstanding
9 August 2019Delivered on: 14 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 7 harland road, sheffield S11 8NB.
Outstanding
8 August 2019Delivered on: 8 August 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 7-9 broxholme road. Sheffield. S8 8TA.
Outstanding
16 May 2019Delivered on: 23 May 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 79 charlotte road sheffield S1 4TJ.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Mercantile Trust Limited

Classification: A registered charge
Particulars: Land on the west side of 11 broxholme road, sheffield, S8 8TA.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Mercantile Trust Limited

Classification: A registered charge
Particulars: Land on the west side of 11 broxholme road, sheffield, S8 8TA.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 stalker lees road, sheffield S11 8NJ title numbers syk 456448 and syk 113063.
Outstanding
5 May 2017Delivered on: 9 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 89 barber road, sheffield S10 1EB title number SYK1072.
Outstanding
6 October 2006Delivered on: 10 October 2006
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 land at the rear of jaunty way sheffield t/no SYK495341. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
30 January 2023Registration of charge 054965500018, created on 27 January 2023 (4 pages)
30 January 2023Registration of charge 054965500019, created on 30 January 2023 (4 pages)
30 January 2023Registration of charge 054965500017, created on 27 January 2023 (4 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 August 2019Registration of charge 054965500016, created on 9 August 2019 (3 pages)
8 August 2019Registration of charge 054965500015, created on 8 August 2019 (18 pages)
8 August 2019Satisfaction of charge 054965500013 in full (1 page)
8 August 2019Satisfaction of charge 054965500012 in full (1 page)
3 July 2019Satisfaction of charge 054965500007 in full (1 page)
28 June 2019Satisfaction of charge 054965500008 in full (1 page)
23 May 2019Registration of charge 054965500014, created on 16 May 2019 (8 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Registration of charge 054965500012, created on 31 October 2018 (3 pages)
1 November 2018Registration of charge 054965500013, created on 31 October 2018 (13 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 September 2017Director's details changed for Mr Bruce Thomas Luxton-Brookes on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Bruce Thomas Luxton-Brookes on 8 September 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Registration of charge 054965500010, created on 5 May 2017 (3 pages)
9 May 2017Registration of charge 054965500011, created on 5 May 2017 (3 pages)
9 May 2017Registration of charge 054965500011, created on 5 May 2017 (3 pages)
9 May 2017Registration of charge 054965500010, created on 5 May 2017 (3 pages)
2 March 2017Registration of charge 054965500009, created on 21 February 2017 (3 pages)
2 March 2017Registration of charge 054965500009, created on 21 February 2017 (3 pages)
9 February 2017Registration of charge 054965500008, created on 20 January 2017 (3 pages)
9 February 2017Registration of charge 054965500008, created on 20 January 2017 (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
25 October 2016Registration of a charge with Charles court order to extend. Charge code 054965500007, created on 18 June 2013 (41 pages)
25 October 2016Registration of a charge with Charles court order to extend. Charge code 054965500007, created on 18 June 2013 (41 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
14 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 July 2011Secretary's details changed for Nigel Robert Hale on 5 July 2011 (1 page)
6 July 2011Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 (2 pages)
6 July 2011Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 (2 pages)
6 July 2011Secretary's details changed for Nigel Robert Hale on 5 July 2011 (1 page)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Nigel Robert Hale on 5 July 2011 (1 page)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Bruce Thomas Luxton-Brookes on 5 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 1 July 2010 (9 pages)
27 July 2010Annual return made up to 1 July 2010 (9 pages)
27 July 2010Annual return made up to 1 July 2010 (9 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 July 2009Return made up to 01/07/09; full list of members (8 pages)
11 July 2009Return made up to 01/07/09; full list of members (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 03/07/08; no change of members (4 pages)
26 May 2009Return made up to 03/07/08; no change of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
3 December 2007Particulars of mortgage/charge (4 pages)
3 December 2007Particulars of mortgage/charge (4 pages)
1 September 2007Return made up to 01/07/07; no change of members (6 pages)
1 September 2007Return made up to 01/07/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
10 October 2006Particulars of mortgage/charge (4 pages)
7 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005Director resigned (1 page)
1 July 2005Incorporation (12 pages)
1 July 2005Incorporation (12 pages)