Company NameBland & Wood Accounting Services Limited
DirectorAllan Williamson Lawrence
Company StatusActive
Company Number04605482
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Allan Williamson Lawrence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Lilian Avenue
Wallsend
Tyne And Wear
NE28 0QJ
Secretary NamePatricia Lawrence
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleClerk
Correspondence Address32 Lilian Avenue
Wallsend
Tyne & Wear
NE28 8QJ
Secretary NameSharon Cartwright
NationalityBritish
StatusResigned
Appointed19 June 2003(6 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 05 April 2018)
RoleCompany Director
Correspondence Address16 Foxley Close
Killingworth
Tyne & Wear
NE12 6FX
Director NameFiona Lawrence
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2019)
RoleLecturer
Country of ResidenceGb-Eng
Correspondence Address8 Home Park
Wallsend
Tyne & Wear
NE28 8UH
Director NameMrs Susan Conway
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6b Planet Business Centre
Planet Place Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteblandandwood.co.uk

Location

Registered AddressUnit 6b Planet Business Centre
Planet Place Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

60 at £1Allan Williamson Lawrence
60.00%
Ordinary
20 at £1Fiona Lawrence
20.00%
Ordinary
20 at £1Susan Conway
20.00%
Ordinary

Financials

Year2014
Net Worth£62,811
Cash£15,607
Current Liabilities£3,802

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
22 May 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Susan Conway as a director on 30 November 2019 (1 page)
18 December 2019Termination of appointment of Fiona Lawrence as a director on 30 November 2019 (1 page)
25 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 July 2019Change of details for Mr Allan Williamson Lawrence as a person with significant control on 10 March 2019 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Termination of appointment of Sharon Cartwright as a secretary on 5 April 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 August 2011Appointment of Mrs Susan Conway as a director (2 pages)
17 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
17 August 2011Appointment of Mrs Susan Conway as a director (2 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Allan Williamson Lawrence on 1 December 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Fiona Lawrence on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Allan Williamson Lawrence on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Fiona Lawrence on 1 December 2009 (2 pages)
7 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Allan Williamson Lawrence on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Fiona Lawrence on 1 December 2009 (2 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Return made up to 02/12/07; full list of members (7 pages)
10 December 2007Return made up to 02/12/07; full list of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 January 2007Return made up to 02/12/06; full list of members (7 pages)
7 January 2007Return made up to 02/12/06; full list of members (7 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
20 January 2006Return made up to 02/12/05; full list of members (6 pages)
20 January 2006Return made up to 02/12/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Return made up to 02/12/04; full list of members (6 pages)
2 December 2004Return made up to 02/12/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 January 2004Return made up to 02/12/03; full list of members (6 pages)
6 January 2004Return made up to 02/12/03; full list of members (6 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
30 December 2002Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
30 December 2002Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
18 December 2002Registered office changed on 18/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)