Company NameBlade Access Ltd
DirectorsJamie Bairstow and Mark Richard Bell
Company StatusActive
Company Number07899697
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Previous NameBlade Response Ltd

Business Activity

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

Directors

Director NameMr Jamie Bairstow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Westfield Lane
Shipley
West Yorkshire
BD18 1LH
Director NameMr Mark Richard Bell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 A
Westfield Lane
Shipley
West Yorkshire
BD18 1LH
Director NameMr Paul Sale
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birksland Street
Bradford
West Yorkshire
BD4 8UX
Director NameBlade Digital Ltd (Corporation)
StatusResigned
Appointed06 January 2012(same day as company formation)
Correspondence Address2 Birksland Street
Bradford
West Yorkshire
BD4 8UX

Contact

Website[email protected]
Telephone0845 1900800
Telephone regionUnknown

Location

Registered Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jamie Bairstow
50.00%
Ordinary
50 at £1Mark Richard Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£283,654
Cash£33,831
Current Liabilities£582,525

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

3 August 2021Delivered on: 16 August 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
3 August 2021Delivered on: 16 August 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
2 July 2021Delivered on: 5 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 May 2022Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX to 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB on 20 May 2022 (1 page)
6 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 August 2021Registration of charge 078996970003 (38 pages)
5 July 2021Registration of charge 078996970001, created on 2 July 2021 (23 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
21 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
27 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 July 2013Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Mark Richard Bell on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Jamie Bairstow on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Mark Richard Bell on 1 June 2013 (2 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Company name changed blade response LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Termination of appointment of Paul Sale as a director (1 page)
25 March 2013Company name changed blade response LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Termination of appointment of Blade Digital Ltd as a director (1 page)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of Blade Digital Ltd as a director (1 page)
25 March 2013Termination of appointment of Paul Sale as a director (1 page)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Mr Paul Sale as a director (2 pages)
9 January 2012Appointment of Mr Paul Sale as a director (2 pages)
6 January 2012Incorporation (22 pages)
6 January 2012Incorporation (22 pages)