About

Registered Number: 02813980
Date of Incorporation: 29/04/1993 (31 years ago)
Company Status: Active
Registered Address: Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire, LS12 4RY

 

Founded in 1993, Bland & Swift Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". Buxton, Nicholas Charles, Callaghan, Andrew, Evers, Harry, Slinger, Steven Russell, Bland, Peter Dudley, Stupart, Alison, Swift, Donald Edgar are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Nicholas Charles 28 October 1998 - 1
CALLAGHAN, Andrew 28 October 1998 - 1
EVERS, Harry 28 October 1998 - 1
SLINGER, Steven Russell 29 April 1993 - 1
BLAND, Peter Dudley 29 April 1993 28 October 1998 1
STUPART, Alison 28 October 1998 19 September 2006 1
SWIFT, Donald Edgar 29 April 1993 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 11 January 2018
CH01 - Change of particulars for director 09 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 14 March 2016
SH08 - Notice of name or other designation of class of shares 14 March 2016
CC04 - Statement of companies objects 14 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 09 May 2008
353 - Register of members 09 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 30 July 2007
353 - Register of members 30 July 2007
169 - Return by a company purchasing its own shares 30 May 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 04 June 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
AA - Annual Accounts 06 September 1994
288 - N/A 29 June 1994
363s - Annual Return 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1994
395 - Particulars of a mortgage or charge 20 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2005 Outstanding

N/A

Mortgage debenture 14 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.