BLACKTHORNE DEVELOPMENTS LTD
SHIPLEY AINTREE DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3HH

Company number 03851555
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address SUITE 1, 31-33 SALTAIRE ROAD, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD18 3HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BLACKTHORNE DEVELOPMENTS LTD are www.blackthornedevelopments.co.uk, and www.blackthorne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bradford Forster Square Rail Station is 2.9 miles; to Crossflatts Rail Station is 3 miles; to Bradford Interchange Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackthorne Developments Ltd is a Private Limited Company. The company registration number is 03851555. Blackthorne Developments Ltd has been working since 30 September 1999. The present status of the company is Active. The registered address of Blackthorne Developments Ltd is Suite 1 31 33 Saltaire Road Shipley West Yorkshire England Bd18 3hh. . THEWLIS, Karen Mary is a Secretary of the company. THEWLIS, Karen Mary is a Director of the company. THEWLIS, Michael Bernard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THEWLIS, Karen Mary
Appointed Date: 19 October 1999

Director
THEWLIS, Karen Mary
Appointed Date: 19 October 1999
66 years old

Director
THEWLIS, Michael Bernard
Appointed Date: 19 October 1999
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 October 1999
Appointed Date: 30 September 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 October 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Mr Michael Thewlis
Notified on: 30 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKTHORNE DEVELOPMENTS LTD Events

15 May 2017
Satisfaction of charge 5 in full
15 May 2017
Satisfaction of charge 6 in full
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Apr 2016
Registered office address changed from 17 Victoria Road Shipley West Yorkshire BD18 3LQ to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 18 April 2016
...
... and 49 more events
04 Nov 1999
New secretary appointed;new director appointed
04 Nov 1999
Secretary resigned
04 Nov 1999
Director resigned
04 Nov 1999
Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS
30 Sep 1999
Incorporation

BLACKTHORNE DEVELOPMENTS LTD Charges

17 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Satisfied on 15 May 2017
Persons entitled: Yorkshire Bank
Description: Land on the east side of dallam road saltaire shipley t/n…
17 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Satisfied on 15 May 2017
Persons entitled: Yorkshire Bank
Description: 9 union yard idle t/n WYK691188. Assigns the goodwill of…
10 January 2005
Debenture
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 73 norris street preston lancashire…
12 June 2001
Debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1999
Legal mortgage
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Lamb spring farm hollins hill baildon west yorkshire…