Company NameR.Bland Limited
DirectorsGraham Jeffrey Bland and Philip Raymond Bland
Company StatusActive
Company Number00705164
CategoryPrivate Limited Company
Incorporation Date9 October 1961(62 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Jeffrey Bland
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(30 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Thrintoft
Northallerton
DL7 0PL
Director NameMr Philip Raymond Bland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(30 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Butterwick Grove
Wynyard Woods
Billingham
TS22 5RX
Secretary NameMr Graham Jeffrey Bland
NationalityBritish
StatusCurrent
Appointed21 April 1995(33 years, 6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Thrintoft
Northallerton
DL7 0PL
Director NameMargaret Rose Bland
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleSecretary
Correspondence AddressRaymar
Barmpton Village
Darlington
Co Durham
DL1 3JG
Director NameMr Raymond Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressRaymar
Barmpton Village
Darlington
Co Durham
DL1 3JG
Secretary NameMargaret Rose Bland
NationalityBritish
StatusResigned
Appointed14 July 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressRaymar
Barmpton Village
Darlington
Co Durham
DL1 3JG

Contact

Telephone01325 744960
Telephone regionDarlington

Location

Registered AddressCatterick House
Morton Road
Darlington
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£6,700,925
Gross Profit£1,861,910
Net Worth£4,396,054
Cash£2,928,685
Current Liabilities£874,440

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

24 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 August 2022Registered office address changed from Morton Road Yarm Road Business Park Darlington County Durham DL1 4PT to Catterick House Morton Road Darlington DL1 4PT on 3 August 2022 (1 page)
3 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
10 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 August 2018Resolutions
  • RES13 ‐ Dividend 23/07/2018
(2 pages)
27 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Cessation of Philip Raymond Bland as a person with significant control on 29 June 2018 (1 page)
11 July 2018Notification of Chance Investments Ltd as a person with significant control on 29 June 2018 (2 pages)
1 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 May 2016Accounts for a medium company made up to 31 August 2015 (15 pages)
26 May 2016Accounts for a medium company made up to 31 August 2015 (15 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 502
(5 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 502
(5 pages)
4 June 2015Accounts for a medium company made up to 31 August 2014 (15 pages)
4 June 2015Accounts for a medium company made up to 31 August 2014 (15 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 502
(5 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 502
(5 pages)
12 February 2014Accounts for a medium company made up to 31 August 2013 (16 pages)
12 February 2014Accounts for a medium company made up to 31 August 2013 (16 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
11 April 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
11 April 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
23 March 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a medium company made up to 31 August 2010 (16 pages)
21 January 2011Accounts for a medium company made up to 31 August 2010 (16 pages)
21 July 2010Director's details changed for Mr Graham Jeffrey Bland on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Graham Jeffrey Bland on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Graham Jeffrey Bland on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Philip Raymond Bland on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Philip Raymond Bland on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Philip Raymond Bland on 1 May 2010 (2 pages)
15 February 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
15 February 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
10 September 2009Return made up to 14/07/09; full list of members (4 pages)
10 September 2009Return made up to 14/07/09; full list of members (4 pages)
16 April 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
16 April 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
5 March 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
5 March 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
16 August 2007Return made up to 14/07/07; no change of members (7 pages)
16 August 2007Return made up to 14/07/07; no change of members (7 pages)
13 March 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
13 March 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
14 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
14 June 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
22 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
17 May 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
10 September 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
7 January 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 July 2003Return made up to 14/07/03; full list of members (7 pages)
19 July 2003Registered office changed on 19/07/03 from: morton way yarm road business park darlington DL1 4PT (1 page)
19 July 2003Registered office changed on 19/07/03 from: morton way yarm road business park darlington DL1 4PT (1 page)
9 April 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
9 April 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
16 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
3 July 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
3 July 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
26 July 2001Return made up to 14/07/01; full list of members (6 pages)
26 July 2001Return made up to 14/07/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 July 1998Return made up to 14/07/98; full list of members (6 pages)
25 July 1998Return made up to 14/07/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 July 1997Return made up to 14/07/97; change of members (6 pages)
18 July 1997Return made up to 14/07/97; change of members (6 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 August 1996Return made up to 14/07/96; no change of members (4 pages)
13 August 1996Return made up to 14/07/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 September 1995Return made up to 14/07/95; full list of members (6 pages)
12 September 1995Return made up to 14/07/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 October 1961Incorporation (21 pages)