BLAND AND SWIFT LIMITED

Register to unlock more data on OkredoRegister

BLAND AND SWIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813980

Incorporation date

29/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire LS12 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon30/12/2025
Purchase of own shares.
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-10-31
dot icon17/11/2025
Cessation of Andrew Callaghan as a person with significant control on 2025-10-31
dot icon17/11/2025
Change of details for Steven Russell Slinger as a person with significant control on 2025-10-31
dot icon04/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/10/2025
Termination of appointment of Andrew Callaghan as a director on 2025-10-31
dot icon01/05/2025
Director's details changed for Andrew Callaghan on 2025-04-20
dot icon01/05/2025
Director's details changed for Steven Russell Slinger on 2025-04-20
dot icon01/05/2025
Change of details for Andrew Callaghan as a person with significant control on 2025-04-20
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon28/03/2024
Termination of appointment of Harry Evers as a secretary on 2024-03-28
dot icon04/03/2024
Purchase of own shares.
dot icon04/03/2024
Purchase of own shares.
dot icon07/02/2024
Cancellation of shares. Statement of capital on 2024-01-26
dot icon07/02/2024
Cancellation of shares. Statement of capital on 2023-07-31
dot icon01/02/2024
Termination of appointment of Harry Evers as a director on 2024-01-26
dot icon01/02/2024
Notification of Andrew Callaghan as a person with significant control on 2023-07-31
dot icon01/02/2024
Change of details for Steven Russell Slinger as a person with significant control on 2023-07-31
dot icon01/02/2024
Cessation of Harry Evers as a person with significant control on 2023-07-31
dot icon03/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2023
Termination of appointment of Nicholas Charles Buxton as a director on 2023-01-12
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2023-01-12
dot icon18/01/2023
Cessation of Nicholas Charles Buxton as a person with significant control on 2023-01-12
dot icon18/01/2023
Notification of Harry Evers as a person with significant control on 2023-01-12
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Director's details changed for Steven Russell Slinger on 2017-05-09
dot icon09/05/2017
Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon14/03/2016
Change of share class name or designation
dot icon14/03/2016
Statement of company's objects
dot icon14/03/2016
Resolutions
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Phillip Boyd as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon20/05/2011
Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England
dot icon08/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for Steven Russell Slinger on 2010-04-29
dot icon29/04/2010
Director's details changed for Nicholas Charles Buxton on 2010-04-29
dot icon29/04/2010
Director's details changed for Harry Evers on 2010-04-29
dot icon29/04/2010
Director's details changed for Andrew Callaghan on 2010-04-29
dot icon29/04/2010
Director's details changed for Phillip Boyd on 2010-04-29
dot icon20/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 29/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 29/04/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Location of debenture register
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/07/2007
Return made up to 29/04/07; full list of members
dot icon30/07/2007
Location of register of members
dot icon30/05/2007
£ ic 400/360 30/09/06 £ sr 40@1=40
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned;director resigned
dot icon02/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/06/2006
Return made up to 29/04/06; full list of members
dot icon30/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/07/2005
Return made up to 29/04/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 29/04/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-04-30
dot icon09/05/2003
Return made up to 29/04/03; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-04-30
dot icon03/05/2002
Return made up to 29/04/02; full list of members
dot icon03/01/2002
Accounts for a small company made up to 2001-04-30
dot icon27/04/2001
Return made up to 29/04/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-04-30
dot icon19/05/2000
Return made up to 29/04/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-04-30
dot icon20/05/1999
Return made up to 29/04/99; full list of members
dot icon05/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon09/10/1998
New secretary appointed
dot icon09/10/1998
Secretary resigned
dot icon09/09/1998
Accounts for a small company made up to 1998-04-30
dot icon10/06/1998
Return made up to 29/04/98; no change of members
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Secretary resigned
dot icon19/08/1997
Accounts for a small company made up to 1997-04-30
dot icon04/06/1997
Return made up to 29/04/97; full list of members
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
Secretary resigned
dot icon26/10/1996
Accounts for a small company made up to 1996-04-30
dot icon21/04/1996
Return made up to 29/04/96; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1995-04-30
dot icon14/06/1995
Return made up to 29/04/95; change of members
dot icon12/01/1995
Ad 18/07/94--------- £ si 40@1=40 £ ic 360/400
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1994-04-30
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon21/06/1994
Return made up to 29/04/94; full list of members
dot icon27/05/1994
Ad 29/04/93--------- £ si 359@1=359 £ ic 2/361
dot icon20/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New secretary appointed;new director appointed
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Secretary resigned
dot icon05/05/1993
Registered office changed on 05/05/93 from:\12 york place leeds LS1 2DS
dot icon29/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas Charles Buxton
Director
27/10/1998 - 11/01/2023
-
Slinger, Steven Russell
Director
29/04/1993 - Present
-
Evers, Harry
Director
28/10/1998 - 26/01/2024
-
Callaghan, Andrew
Director
28/10/1998 - 31/10/2025
-
Evers, Harry
Secretary
19/09/2006 - 28/03/2024
-

Persons with Significant Control

7
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 BLAND AND SWIFT LIMITED

BLAND AND SWIFT LIMITED is an(a) Active company incorporated on 29/04/1993 with the registered office located at Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire LS12 4RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAND AND SWIFT LIMITED?

toggle

BLAND AND SWIFT LIMITED is currently Active. It was registered on 29/04/1993 .

Where is BLAND AND SWIFT LIMITED located?

toggle

BLAND AND SWIFT LIMITED is registered at Ripley Lodge, 19 Lower Wortley Road, Leeds, West Yorkshire LS12 4RY.

What does BLAND AND SWIFT LIMITED do?

toggle

BLAND AND SWIFT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BLAND AND SWIFT LIMITED?

toggle

The latest filing was on 30/12/2025: Purchase of own shares..