UKBizDB.co.uk

BLAND AND SWIFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bland And Swift Limited. The company was founded 31 years ago and was given the registration number 02813980. The firm's registered office is in LEEDS. You can find them at Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BLAND AND SWIFT LIMITED
Company Number:02813980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire, LS12 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Shire Close, Rein Park Morley, Leeds, LS27 0QU

Director28 October 1998Active
19 West Park, Pudsey, LS28 7SN

Director29 April 1993Active
Tall Trees 19 Lower Lane, Gomersal, Cleckheaton, BD19 4HY

Secretary01 November 1996Active
Tall Trees 19 Lower Lane, Gomersal, Cleckheaton, BD19 4HY

Secretary29 April 1993Active
St Ives 88 South Parade, Pudsey, LS28 8NX

Secretary11 March 1998Active
4 Kellett Road, Leeds, LS12 4SQ

Secretary19 September 2006Active
Moorside Barn 4 Moorside Farm, Ilkley Road Riddlesden, Keighley, BD20 5RE

Secretary01 October 1998Active
14 Hookstone Drive, Harrogate, HG2 8PP

Secretary01 June 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 April 1993Active
Tall Trees 19 Lower Lane, Gomersal, Cleckheaton, BD19 4HY

Director29 April 1993Active
St Ives 88 South Parade, Pudsey, LS28 8NX

Director29 April 1993Active
101, Laughton Road, Thurcroft, Rotherham, S66 9DS

Director28 October 1998Active
4 Kellett Road, Leeds, LS12 4SQ

Director28 October 1998Active
Moorside Barn 4 Moorside Farm, Ilkley Road Riddlesden, Keighley, BD20 5RE

Director28 October 1998Active
14 Hookstone Drive, Harrogate, HG2 8PP

Director29 April 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 April 1993Active

People with Significant Control

Andrew Callaghan
Notified on:31 July 2023
Status:Active
Date of birth:June 1968
Nationality:British
Address:Ripley Lodge, Leeds, LS12 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harry Evers
Notified on:12 January 2023
Status:Active
Date of birth:May 1958
Nationality:British
Address:Ripley Lodge, Leeds, LS12 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Charles Buxton
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Russell Slinger
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-04Capital

Capital return purchase own shares.

Download
2024-03-04Capital

Capital return purchase own shares.

Download
2024-02-07Capital

Capital cancellation shares.

Download
2024-02-07Capital

Capital cancellation shares.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Capital

Capital return purchase own shares.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Capital

Capital cancellation shares.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.