Bland And Swift Limited LEEDS


Founded in 1993, Bland And Swift, classified under reg no. 02813980 is an active company. Currently registered at Ripley Lodge LS12 4RY, Leeds the company has been in the business for thirty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Andrew C., Steven S.. Of them, Steven S. has been with the company the longest, being appointed on 29 April 1993 and Andrew C. has been with the company for the least time - from 28 October 1998. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bland And Swift Limited Address / Contact

Office Address Ripley Lodge
Office Address2 19 Lower Wortley Road
Town Leeds
Post code LS12 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02813980
Date of Incorporation Thu, 29th Apr 1993
Industry Architectural activities
Industry Other engineering activities
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 28 October 1998

Steven S.

Position: Director

Appointed: 29 April 1993

Harry E.

Position: Secretary

Appointed: 19 September 2006

Resigned: 28 March 2024

Harry E.

Position: Director

Appointed: 28 October 1998

Resigned: 26 January 2024

Alison S.

Position: Director

Appointed: 28 October 1998

Resigned: 19 September 2006

Nicholas B.

Position: Director

Appointed: 28 October 1998

Resigned: 12 January 2023

Alison S.

Position: Secretary

Appointed: 01 October 1998

Resigned: 19 September 2006

Phillip B.

Position: Secretary

Appointed: 11 March 1998

Resigned: 01 October 1998

Peter B.

Position: Secretary

Appointed: 01 November 1996

Resigned: 11 March 1998

Donald S.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 November 1996

Peter B.

Position: Director

Appointed: 29 April 1993

Resigned: 28 October 1998

Peter B.

Position: Secretary

Appointed: 29 April 1993

Resigned: 01 June 1994

Phillip B.

Position: Director

Appointed: 29 April 1993

Resigned: 04 February 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 1993

Resigned: 29 April 1993

Donald S.

Position: Director

Appointed: 29 April 1993

Resigned: 31 December 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1993

Resigned: 29 April 1993

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Harry E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Steven S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Harry E.

Notified on 12 January 2023
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements