Active
Company Information for BLACKSHAW HOLDINGS (2014) LIMITED
CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
|
Company Registration Number
09156374
Private Limited Company
Active |
Company Name | |
---|---|
BLACKSHAW HOLDINGS (2014) LIMITED | |
Legal Registered Office | |
CLIFTON HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ Other companies in LS27 | |
Company Number | 09156374 | |
---|---|---|
Company ID Number | 09156374 | |
Date formed | 2014-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 14:09:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BROOKSBANK |
||
JOHN STEPHEN BROOKSBANK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEA CROFT RESIDENTIAL (ELLAND) LIMITED | Director | 2017-02-17 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
BLACKSHAW PROPERTIES (2014) LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
BLACKSHAW (PHOENIX) LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
LAKE HOUSE INVESTMENTS LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
BLACKSHAW LANDFILL LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
J B HOLDINGS (TRADING) LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
BLACKSHAW LEISURE PARKS LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
ARTHINGTON QUARRY LIMITED | Director | 2007-04-24 | CURRENT | 2002-04-03 | Active - Proposal to Strike off | |
C.F.HARRIS LIMITED | Director | 2007-04-24 | CURRENT | 1934-07-26 | Active | |
CALVERLEY GOLF CLUB LIMITED | Director | 2007-02-09 | CURRENT | 1985-02-21 | Active | |
CALVERLEY (2004) LIMITED | Director | 2007-02-09 | CURRENT | 1997-10-09 | Active - Proposal to Strike off | |
BPC YORKSHIRE LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
SPRING WILLOWS LIMITED | Director | 2006-01-23 | CURRENT | 2003-04-15 | Active - Proposal to Strike off | |
PARK HOUSE LIMITED | Director | 2006-01-23 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
JB HOLDINGS (BLACKSHAW) LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
ADW PROPERTIES LTD | Director | 2005-01-27 | CURRENT | 1996-11-20 | Active - Proposal to Strike off | |
BLACKSHAW INVESTMENT GROUP LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
HIGHLAND COVE LIMITED | Director | 2004-12-17 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
BLACKSHAW PROJECTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-07-27 | Active | |
DIGGER2HIRE LIMITED | Director | 2002-12-11 | CURRENT | 2000-11-13 | Active - Proposal to Strike off | |
ASSOCIATED WASTE MANAGEMENT LIMITED | Director | 2002-12-11 | CURRENT | 2000-10-18 | Active | |
EASY DIGGER LIMITED | Director | 2001-11-09 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
BLACKSHAW HOLDINGS LIMITED | Director | 2000-05-03 | CURRENT | 2000-05-03 | Active | |
BLACKSHAW PROPERTIES LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
BLACKSHAW QUARRIES LIMITED | Director | 1995-09-19 | CURRENT | 1995-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BROOKSBANK | |
PSC04 | Change of details for Mr John Brooksbank as a person with significant control on 2016-07-28 | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 93.5 | |
SH01 | 20/07/18 STATEMENT OF CAPITAL GBP 93.5 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM St Bernard's Mill Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7NA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 92.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
RES01 | 30/10/2015 | |
RES01 | 30/10/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091563740001 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 92.5 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 92.50 | |
AA01 | Current accounting period shortened from 31/07/15 TO 31/05/15 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 BLACKSHAW HOLDINGS (2014) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLACKSHAW HOLDINGS (2014) LIMITED are:
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. |