BLADES YARD LEISURE LIMITED

Register to unlock more data on OkredoRegister

BLADES YARD LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033960

Incorporation date

16/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

33 South Drive, Harrogate HG2 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon18/11/2025
Micro company accounts made up to 2025-10-31
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-10-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-10-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-10-31
dot icon16/11/2022
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/06/2022
Registered office address changed from 2nd Floor 2/4 Parliament Street Harrogate North Yorkshire HG1 2QZ to 33 South Drive Harrogate HG2 8AT on 2022-06-29
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-04-30
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/07/2017
Satisfaction of charge 1 in full
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon01/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/01/2016
Micro company accounts made up to 2015-04-30
dot icon23/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/01/2015
Micro company accounts made up to 2014-04-30
dot icon14/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon05/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon24/10/2012
Compulsory strike-off action has been discontinued
dot icon23/10/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon18/06/2010
Director's details changed for Graham James Shaw on 2010-06-16
dot icon18/06/2010
Secretary's details changed for Catherine Tamar Merritt on 2010-06-16
dot icon09/04/2010
Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 2010-04-09
dot icon31/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon14/07/2009
Return made up to 16/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/12/2008
Return made up to 16/03/08; full list of members
dot icon01/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/04/2007
Return made up to 16/03/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon04/07/2006
Return made up to 16/03/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 16/03/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/03/2004
Return made up to 16/03/04; full list of members
dot icon13/07/2003
Director's particulars changed
dot icon02/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2003
Registered office changed on 30/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS
dot icon20/03/2003
Return made up to 16/03/03; full list of members
dot icon21/08/2002
Return made up to 16/03/02; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/04/2001
Return made up to 16/03/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon06/06/2000
Return made up to 16/03/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-04-30
dot icon07/02/2000
Full accounts made up to 1998-04-30
dot icon07/02/2000
Full accounts made up to 1997-04-30
dot icon01/02/2000
Ad 30/04/99--------- £ si 59998@1=59998 £ ic 2/60000
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon21/07/1999
Registered office changed on 21/07/99 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX
dot icon19/07/1999
Return made up to 16/03/99; full list of members
dot icon08/04/1998
Ad 24/03/98--------- £ si 3@1=3 £ ic 2/5
dot icon27/03/1998
Return made up to 16/03/98; no change of members
dot icon18/09/1997
Return made up to 16/03/97; no change of members
dot icon18/09/1997
Location of debenture register
dot icon18/09/1997
Location of register of members
dot icon11/08/1997
Registered office changed on 11/08/97 from: 21 st paul's street leeds yorkshire LS1 2ER
dot icon15/04/1997
Full accounts made up to 1996-04-30
dot icon01/10/1996
Return made up to 16/03/96; full list of members
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon07/08/1996
Registered office changed on 07/08/96 from: openstead court 28 north lane headingley leeds west yorkshire LS6 3HE
dot icon08/03/1996
Particulars of mortgage/charge
dot icon30/03/1995
Ad 23/03/95--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/1995
Accounting reference date notified as 30/04
dot icon21/03/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Director resigned;new director appointed
dot icon21/03/1995
Registered office changed on 21/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon16/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
184.75K
-
0.00
-
-
2022
0
217.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
16/03/1995 - 16/03/1995
3072
Graeme, Lesley Joyce
Nominee Director
16/03/1995 - 16/03/1995
9756
Mr Graham James Shaw
Director
16/03/1995 - Present
-
Noble, Susan
Secretary
14/07/1999 - 01/03/2005
1
Merritt, Catherine Tamar
Secretary
01/03/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADES YARD LEISURE LIMITED

BLADES YARD LEISURE LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at 33 South Drive, Harrogate HG2 8AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLADES YARD LEISURE LIMITED?

toggle

BLADES YARD LEISURE LIMITED is currently Active. It was registered on 16/03/1995 .

Where is BLADES YARD LEISURE LIMITED located?

toggle

BLADES YARD LEISURE LIMITED is registered at 33 South Drive, Harrogate HG2 8AT.

What does BLADES YARD LEISURE LIMITED do?

toggle

BLADES YARD LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLADES YARD LEISURE LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-10-31.