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

BLADES YARD LEISURE LIMITED

33 SOUTH DRIVE, HARROGATE, HG2 8AT,
Company Registration Number
03033960
Private Limited Company
Active

Company Overview

About Blades Yard Leisure Ltd
BLADES YARD LEISURE LIMITED was founded on 1995-03-16 and has its registered office in Harrogate. The organisation's status is listed as "Active". Blades Yard Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLADES YARD LEISURE LIMITED
 
Legal Registered Office
33 SOUTH DRIVE
HARROGATE
HG2 8AT
Other companies in HG1
 
Filing Information
Company Number 03033960
Company ID Number 03033960
Date formed 1995-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLADES YARD LEISURE LIMITED
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 BLADES YARD LEISURE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE TAMAR MERRITT
Company Secretary 2005-03-01
GRAHAM JAMES SHAW
Director 1995-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN NOBLE
Company Secretary 1999-07-14 2005-03-01
IAN DOIG
Company Secretary 1995-03-16 1999-07-14
DOROTHY MAY GRAEME
Nominated Secretary 1995-03-16 1995-03-16
LESLEY JOYCE GRAEME
Nominated Director 1995-03-16 1995-03-16

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
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-16Previous accounting period extended from 30/04/22 TO 31/10/22
2022-11-16Previous accounting period extended from 30/04/22 TO 31/10/22
2022-11-16AA01Previous accounting period extended from 30/04/22 TO 31/10/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 2nd Floor 2/4 Parliament Street Harrogate North Yorkshire HG1 2QZ
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 60000
2016-08-01AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-23AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-14AR0116/06/14 ANNUAL RETURN FULL LIST
2013-09-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-05AR0116/06/13 ANNUAL RETURN FULL LIST
2012-10-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-24DISS40Compulsory strike-off action has been discontinued
2012-10-23AR0116/06/12 ANNUAL RETURN FULL LIST
2012-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-23AR0116/06/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-18AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-18CH01Director's details changed for Graham James Shaw on 2010-06-16
2010-06-18CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE TAMAR MERRITT on 2010-06-16
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/10 FROM 2 Whitehall Quay Leeds West Yorkshire LS1 4HG
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION FULL
2007-04-21363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-04363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-04-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-27363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-07-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2003-03-20363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-08-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-25363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-06363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/97
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/98
2000-02-0188(2)RAD 30/04/99--------- £ SI 59998@1=59998 £ IC 2/60000
1999-08-11288bSECRETARY RESIGNED
1999-08-11288aNEW SECRETARY APPOINTED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: REALTEX HOUSE LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX
1999-07-19363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-04-0888(2)RAD 24/03/98--------- £ SI 3@1=3 £ IC 2/5
1998-03-27363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-09-18353LOCATION OF REGISTER OF MEMBERS
1997-09-18363aRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1997-09-18190LOCATION OF DEBENTURE REGISTER
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 21 ST PAUL'S STREET LEEDS YORKSHIRE LS1 2ER
1997-04-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-01ELRESS252 DISP LAYING ACC 25/09/96
1996-10-01363aRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1996-10-01ELRESS366A DISP HOLDING AGM 25/09/96
1996-10-01ELRESS386 DISP APP AUDS 25/09/96
1996-08-07287REGISTERED OFFICE CHANGED ON 07/08/96 FROM: OPENSTEAD COURT 28 NORTH LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HE
1996-03-08395PARTICULARS OF MORTGAGE/CHARGE
1995-03-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-03-21287REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BLADES YARD LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-16
Fines / Sanctions
No fines or sanctions have been issued against BLADES YARD LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 1996-03-08 Satisfied SCOTTISH & NEWCASTLE PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BLADES YARD LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of BLADES YARD LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLADES YARD LEISURE LIMITED
Trademarks
We have not found any records of BLADES YARD LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLADES YARD LEISURE 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 (56302 - Public houses and bars) as BLADES YARD LEISURE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BLADES YARD LEISURE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLADES YARD LEISURE LIMITEDEvent Date2012-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLADES YARD LEISURE 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 BLADES YARD LEISURE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1