Company NameBletchbrook (Builders) Limited
DirectorGraham Keith Podmore
Company StatusActive
Company Number01600473
CategoryPrivate Limited Company
Incorporation Date27 November 1981(42 years, 5 months ago)
Previous NameCutlervale Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Keith Podmore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameMr Graham Keith Podmore
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMr Anthony John Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202a Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Graham Keith Podmore
100.00%
Ordinary

Financials

Year2014
Net Worth£359,477
Cash£387,480
Current Liabilities£29,502

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (2 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 4 weeks from now)

Charges

4 July 1994Delivered on: 19 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thef/h property k/a plots 2 & 3 at 106/108 manchester road, wilmslow, cheshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1993Delivered on: 14 April 1993
Persons entitled: Ideal Homes North West Limited

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee.
Particulars: Plots 2 & 3 (106/108) manchester road wilmslow.
Outstanding

Filing History

30 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (3 pages)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
7 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50
(3 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 April 2014Director's details changed for Mr Graham Keith Podmore on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50
(3 pages)
17 April 2014Secretary's details changed for Mr Graham Keith Podmore on 1 January 2014 (1 page)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50
(3 pages)
17 April 2014Director's details changed for Mr Graham Keith Podmore on 1 January 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Graham Keith Podmore on 1 January 2014 (1 page)
17 April 2014Director's details changed for Mr Graham Keith Podmore on 1 January 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Graham Keith Podmore on 1 January 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 April 2010Director's details changed for Mr Graham Keith Podmore on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Graham Keith Podmore on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Graham Keith Podmore on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 May 2009Appointment terminated director anthony morris (1 page)
8 May 2009Registered office changed on 08/05/2009 from 202A bramhall moor lane hazel grove stockport SK7 5JJ (1 page)
8 May 2009Appointment terminated director anthony morris (1 page)
8 May 2009Registered office changed on 08/05/2009 from 202A bramhall moor lane hazel grove stockport SK7 5JJ (1 page)
7 April 2009Capitals not rolled up (1 page)
7 April 2009Capitals not rolled up (1 page)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Resolutions
  • RES13 ‐ Contract agreed for shares 23/03/2009
(1 page)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Resolutions
  • RES13 ‐ Contract agreed for shares 23/03/2009
(1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 September 2008Director and secretary's change of particulars / graham podmore / 01/09/2008 (1 page)
4 September 2008Director and secretary's change of particulars / graham podmore / 01/09/2008 (1 page)
4 September 2008Return made up to 31/03/08; full list of members (4 pages)
4 September 2008Director and secretary's change of particulars / graham podmore / 01/09/2008 (1 page)
4 September 2008Return made up to 31/03/08; full list of members (4 pages)
4 September 2008Director and secretary's change of particulars / graham podmore / 01/09/2008 (1 page)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
12 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 June 2001Full accounts made up to 31 May 2000 (12 pages)
11 June 2001Full accounts made up to 31 May 2000 (12 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 June 1999Return made up to 31/03/99; full list of members (6 pages)
20 June 1999Return made up to 31/03/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 May 1997Return made up to 31/03/97; no change of members (4 pages)
1 May 1997Return made up to 31/03/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 June 1996Return made up to 31/03/96; full list of members (6 pages)
12 June 1996Return made up to 31/03/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 November 1981Incorporation (15 pages)
27 November 1981Incorporation (15 pages)