Company NameBland & Wood Services Limited
DirectorChristopher John Robert Wood
Company StatusActive
Company Number01839945
CategoryPrivate Limited Company
Incorporation Date10 August 1984(39 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Christopher John Robert Wood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Sandgrove
Cleadon
Sunderland
Tyne & Wear
SR6 7RW
Director NameMr John William Bland
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 1999)
RoleAccountant
Correspondence Address8 Raynham Close
Barns Park
Cramlington
Northumberland
NE23 7XD
Director NameMr Kenneth Wood
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 1999)
RoleAccountant
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Secretary NameMr Kenneth Wood
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW
Secretary NameMrs Kathleen Rose Wood
NationalityBritish
StatusResigned
Appointed11 May 1999(14 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 January 2018)
RoleCompany Director
Correspondence AddressWoodfield Lodge
Reids Lane
Seghill
Northumberland
NE23 7TW

Contact

Websitewww.blandz.com

Location

Registered Address6b Planet Business Centre
Planet Place, Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Mr Christopher John Robert Wood
98.99%
Ordinary
1 at £1Mrs Kathleen Rose Wood
1.01%
Ordinary

Financials

Year2014
Net Worth£259
Cash£4,704
Current Liabilities£7,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

13 May 2003Delivered on: 14 May 2003
Persons entitled: Hsbc Bank 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 fixed plant and machinery.
Outstanding

Filing History

28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
5 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Kathleen Rose Wood as a secretary on 8 January 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Registered office address changed from Planet Place Killingworth Newcastle upon Tyne NE12 6rd to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Planet Place Killingworth Newcastle upon Tyne NE12 6rd to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 30 November 2017 (1 page)
6 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
(4 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 November 2008 (4 pages)
27 October 2009Annual return made up to 30 November 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 30/11/07; full list of members (5 pages)
18 January 2008Return made up to 30/11/07; full list of members (5 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Return made up to 30/11/06; full list of members (5 pages)
13 December 2006Return made up to 30/11/06; full list of members (5 pages)
12 December 2005Return made up to 30/11/05; full list of members (5 pages)
12 December 2005Return made up to 30/11/05; full list of members (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Return made up to 30/11/04; full list of members (5 pages)
3 February 2005Return made up to 30/11/04; full list of members (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2003Return made up to 30/11/03; full list of members (5 pages)
9 December 2003Return made up to 30/11/03; full list of members (5 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Return made up to 30/11/02; full list of members (5 pages)
9 December 2002Return made up to 30/11/02; full list of members (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Registered office changed on 21/11/00 from: planet place killingworth township newcastle upon tyne NE12 0DY (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Registered office changed on 21/11/00 from: planet place killingworth township newcastle upon tyne NE12 0DY (1 page)
21 November 2000Return made up to 30/11/00; full list of members (5 pages)
21 November 2000Return made up to 30/11/00; full list of members (5 pages)
21 November 2000Director's particulars changed (1 page)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Director resigned (1 page)
24 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1996Return made up to 30/11/96; full list of members (6 pages)
26 November 1996Return made up to 30/11/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 August 1996Memorandum and Articles of Association (7 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Memorandum and Articles of Association (7 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1984Incorporation (18 pages)
10 August 1984Incorporation (18 pages)