Company NameBlenheim Investments (Cleveland) Limited
DirectorHilton David Winston Wordsworth
Company StatusActive
Company Number01417138
CategoryPrivate Limited Company
Incorporation Date27 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hilton David Winston Wordsworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oxhill Farm
High Lane, Maltby
Middlesbrough
TS8 0BG
Secretary NameMrs Marjorie Wordsworth
NationalityBritish
StatusResigned
Appointed04 August 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 2 months (resigned 25 October 2023)
RoleCompany Director
Correspondence Address1 Claremont Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8ND

Contact

Telephone01642 315874
Telephone regionMiddlesbrough

Location

Registered Address2 Oxhill Farm
High Lane Maltby
Middlesbrough
TS8 0BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishMaltby
WardIngleby Barwick East

Shareholders

51 at £1Hilton David Winston Wordsworth
51.00%
Ordinary
49 at £1Claire Wordsworth
49.00%
Ordinary

Financials

Year2014
Net Worth£344,463
Cash£9,155
Current Liabilities£19,908

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

26 June 1991Delivered on: 27 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of brunel road south bank middlesborough in the county of cleveland f/h - t/n ce 5171 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
28 April 1988Delivered on: 13 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery.
Outstanding
28 May 1982Delivered on: 10 June 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west of metcalfe road, south bank middlesborough, cleveland. Title no. Ce 24383 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery, as defined by section 5 of the bills of sale act 1878. together with all fixed & movable plant machinery fixtures implements and utensils.
Outstanding
10 August 1981Delivered on: 12 August 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings to the south side of middlesborough road, south bank, middlesborough, cleveland. Title nos: ce 5171 (part) & ce 24383.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 August 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
14 June 2022Cessation of Hedley Oliver Hilton Wordsworth as a person with significant control on 30 April 2022 (1 page)
1 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 January 2021Notification of Hedley Oliver Hilton Wordsworth as a person with significant control on 31 August 2020 (2 pages)
12 January 2021Cessation of Claire Wordsworth as a person with significant control on 31 August 2020 (1 page)
10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 June 2018Satisfaction of charge 2 in full (2 pages)
4 June 2018Satisfaction of charge 3 in full (1 page)
4 June 2018Satisfaction of charge 4 in full (1 page)
22 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (16 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (16 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (16 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 September 2007Return made up to 04/08/07; no change of members (6 pages)
3 September 2007Return made up to 04/08/07; no change of members (6 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 December 2006Return made up to 04/08/06; full list of members; amend (6 pages)
13 December 2006Return made up to 04/08/06; full list of members; amend (6 pages)
7 September 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
(6 pages)
7 September 2006Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
(6 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 July 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 September 2004Return made up to 04/08/04; full list of members (6 pages)
8 September 2004Return made up to 04/08/04; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 September 2003Return made up to 04/08/03; full list of members (6 pages)
5 September 2003Return made up to 04/08/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 August 2002Return made up to 04/08/02; full list of members (6 pages)
15 August 2002Return made up to 04/08/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 September 2000 (12 pages)
23 March 2001Full accounts made up to 30 September 2000 (12 pages)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
11 May 2000Full accounts made up to 30 September 1999 (10 pages)
3 August 1999Return made up to 04/08/99; full list of members (6 pages)
3 August 1999Return made up to 04/08/99; full list of members (6 pages)
11 June 1999Full accounts made up to 30 September 1998 (11 pages)
11 June 1999Full accounts made up to 30 September 1998 (11 pages)
30 July 1998Return made up to 04/08/98; full list of members (6 pages)
30 July 1998Return made up to 04/08/98; full list of members (6 pages)
18 April 1998Full accounts made up to 30 September 1997 (13 pages)
18 April 1998Full accounts made up to 30 September 1997 (13 pages)
31 July 1997Return made up to 04/08/97; full list of members (6 pages)
31 July 1997Return made up to 04/08/97; full list of members (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
29 July 1996Return made up to 04/08/96; full list of members (6 pages)
29 July 1996Return made up to 04/08/96; full list of members (6 pages)
15 July 1996Registered office changed on 15/07/96 from: blenheim, 8 cheltenham avenue, marton middlesborough, cleveland TS7 8LR (1 page)
15 July 1996Registered office changed on 15/07/96 from: blenheim, 8 cheltenham avenue, marton middlesborough, cleveland TS7 8LR (1 page)
9 August 1995Full accounts made up to 30 September 1994 (7 pages)
9 August 1995Full accounts made up to 30 September 1994 (7 pages)
24 July 1995Return made up to 04/08/95; full list of members (6 pages)
24 July 1995Return made up to 04/08/95; full list of members (6 pages)