Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAND AND SWIFT LIMITED
Company Information for

BLAND AND SWIFT LIMITED

RIPLEY LODGE, 19 LOWER WORTLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 4RY,
Company Registration Number
02813980
Private Limited Company
Active

Company Overview

About Bland And Swift Ltd
BLAND AND SWIFT LIMITED was founded on 1993-04-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Bland And Swift Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAND AND SWIFT LIMITED
 
Legal Registered Office
RIPLEY LODGE
19 LOWER WORTLEY ROAD
LEEDS
WEST YORKSHIRE
LS12 4RY
Other companies in LS12
 
Filing Information
Company Number 02813980
Company ID Number 02813980
Date formed 1993-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169237047  
Last Datalog update: 2024-05-05 16:02:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAND AND SWIFT LIMITED

Current Directors
Officer Role Date Appointed
HARRY EVERS
Company Secretary 2006-09-19
NICHOLAS CHARLES BUXTON
Director 1998-10-28
ANDREW CALLAGHAN
Director 1998-10-28
HARRY EVERS
Director 1998-10-28
STEVEN RUSSELL SLINGER
Director 1993-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP BOYD
Director 1993-04-29 2013-02-04
ALISON STUPART
Company Secretary 1998-10-01 2006-09-19
ALISON STUPART
Director 1998-10-28 2006-09-19
PETER DUDLEY BLAND
Director 1993-04-29 1998-10-28
PHILLIP BOYD
Company Secretary 1998-03-11 1998-10-01
PETER DUDLEY BLAND
Company Secretary 1996-11-01 1998-03-11
DONALD EDGAR SWIFT
Director 1993-04-29 1996-12-31
DONALD EDGAR SWIFT
Company Secretary 1994-06-01 1996-11-01
PETER DUDLEY BLAND
Company Secretary 1993-04-29 1994-06-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-04-29 1993-04-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-04-29 1993-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-03-28Termination of appointment of Harry Evers on 2024-03-28
2024-03-04Purchase of own shares
2024-02-07Cancellation of shares. Statement of capital on 2024-01-26 GBP 120.00
2024-02-07Cancellation of shares. Statement of capital on 2023-07-31 GBP 148.00
2024-02-01APPOINTMENT TERMINATED, DIRECTOR HARRY EVERS
2024-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CALLAGHAN
2024-02-01Change of details for Steven Russell Slinger as a person with significant control on 2023-07-31
2024-02-01CESSATION OF HARRY EVERS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Purchase of own shares
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES BUXTON
2023-01-20Cancellation of shares. Statement of capital on 2023-01-12 GBP 176
2023-01-19CESSATION OF NICHOLAS CHARLES BUXTON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY EVERS
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-09-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09CH01Director's details changed for Steven Russell Slinger on 2017-05-09
2017-05-09AD03Registers moved to registered inspection location of Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 236
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 236
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-14CC04Statement of company's objects
2016-03-14SH08Change of share class name or designation
2016-03-14RES12Resolution of varying share rights or name
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 236
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 236
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0129/04/13 ANNUAL RETURN FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BOYD
2012-09-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0129/04/12 ANNUAL RETURN FULL LIST
2011-10-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0129/04/11 ANNUAL RETURN FULL LIST
2011-05-20AD02Register inspection address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England
2010-11-08AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0129/04/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL SLINGER / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY EVERS / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALLAGHAN / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES BUXTON / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BOYD / 29/04/2010
2009-10-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2008-05-09190LOCATION OF DEBENTURE REGISTER
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-05-30169£ IC 400/360 30/09/06 £ SR 40@1=40
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-09363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-03363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-19363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-20363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-05-05288bDIRECTOR RESIGNED
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-05288aNEW DIRECTOR APPOINTED
1998-10-09288bSECRETARY RESIGNED
1998-10-09288aNEW SECRETARY APPOINTED
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-10363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19288bSECRETARY RESIGNED
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-04363(288)DIRECTOR RESIGNED
1997-06-04363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BLAND AND SWIFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAND AND SWIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1993-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAND AND SWIFT LIMITED

Intangible Assets
Patents
We have not found any records of BLAND AND SWIFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAND AND SWIFT LIMITED
Trademarks
We have not found any records of BLAND AND SWIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAND AND SWIFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BLAND AND SWIFT LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where BLAND AND SWIFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAND AND SWIFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAND AND SWIFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS12 4RY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4