Company NameBladewheat Limited
DirectorDavid Alan Taglight
Company StatusActive
Company Number01771359
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Taglight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Clifton Hill
London
NW8 0QE
Secretary NameDawn Davis
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address31 Longland Drive
Totteridge
London
N20 8HG
Secretary NameMs Valerie Margaret Green
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 3 months after company formation)
Appointment Duration17 years (resigned 10 March 2014)
RoleCompany Director
Correspondence Address5 Walton Court
23 Lyons Down Road
New Barnet
Hertfordshire
EN5 1JW

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Alan Taglight
100.00%
Ordinary

Financials

Year2014
Net Worth£1,800,160
Cash£1,490
Current Liabilities£830

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

1 December 1988Delivered on: 2 December 1988
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 1.12.88.
Particulars: The whole interest of the company under a building contract dated 19.9.88.
Outstanding
7 October 1988Delivered on: 18 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 market place and 2,4 and 6 finkle street richmond north yorkshire.
Outstanding
13 April 1987Delivered on: 14 April 1987
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 205 high street northallerton, north yorkshire and articles. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 February 1986Delivered on: 18 February 1986
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 13 & 15 silver street gainsborough, lincs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 August 1985Delivered on: 12 September 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32, baxtergate, whitby, N.yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
12 August 1985Delivered on: 22 August 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 bondgate within alnwick northumberland.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 new caledonian wharf,odessa street, l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 new caledonian wharf,odessa street, l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 new caledonian wharf odessa street l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 new caledonian wharf odessa street l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 new caledonian wharf odessa street l/b of southwark.
Outstanding
24 January 1985Delivered on: 2 February 1985
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 station road ashington northumberland.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 new caledonian wharf odessa street l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 new caledonian wharf odessa street l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 new caledonian wharf odessa street l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 new caledonian wharf,odessa street,l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 new caledonian wharf odessa street l/b of southwark.
Outstanding
10 November 1992Delivered on: 19 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 new caledonian wharf,odessa street,london borough of southwark.
Outstanding
4 November 1991Delivered on: 5 November 1991
Persons entitled: Co-Operative Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land at gloucester terrace leeds west yorkshire t/n wyk 495264. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1989Delivered on: 8 August 1989
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at gloucester terrace armley road leeds west yorkshire.
Outstanding
1 December 1988Delivered on: 2 December 1988
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge all the companys right & title to interest in and the benefit of an agreement dated 14.9.88 in respect of land at gloucester terrace leeds west yorkshire and all the premises and buildings erected thereon floating charge over all movable plant machinery implements and equipment & materials.
Outstanding
24 January 1985Delivered on: 2 February 1985
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 market place richmond north yorkshire.
Outstanding
16 July 1987Delivered on: 31 July 1987
Satisfied on: 31 May 1988
Persons entitled: Co-Operative Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land s e of gelderd rd. Leeds, W.yorks. T/n wyk 162842. floating charge over all movable plant machinery and equipment. Materials and articles.
Fully Satisfied

Filing History

11 April 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
30 March 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
22 February 2023Previous accounting period shortened from 31 May 2022 to 28 February 2022 (1 page)
7 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
7 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
5 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
10 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
12 December 2014Registered office address changed from 5 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW to Manger House 62a Highgate High Street London N6 5HX on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 5 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW to Manger House 62a Highgate High Street London N6 5HX on 12 December 2014 (1 page)
11 December 2014Termination of appointment of Valerie Margaret Green as a secretary on 10 March 2014 (1 page)
11 December 2014Termination of appointment of Valerie Margaret Green as a secretary on 10 March 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 1 November 2010 (14 pages)
19 November 2010Annual return made up to 1 November 2010 (14 pages)
19 November 2010Annual return made up to 1 November 2010 (14 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 November 2008Return made up to 01/11/08; no change of members (10 pages)
10 November 2008Return made up to 01/11/08; no change of members (10 pages)
17 October 2007Return made up to 01/10/07; no change of members (6 pages)
17 October 2007Return made up to 01/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 October 2005Return made up to 01/10/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 September 2004Return made up to 01/10/04; full list of members (6 pages)
27 September 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 October 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
8 October 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
5 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(6 pages)
5 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(6 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
1 October 1998Return made up to 01/10/98; full list of members (6 pages)
1 October 1998Return made up to 01/10/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 October 1997Return made up to 01/10/97; no change of members (4 pages)
3 October 1997Return made up to 01/10/97; no change of members (4 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 October 1996Return made up to 01/10/96; no change of members (4 pages)
21 October 1996Return made up to 01/10/96; no change of members (4 pages)
22 February 1996Accounts made up to 31 December 1995 (11 pages)
22 February 1996Accounts made up to 31 December 1995 (11 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
20 September 1995Accounts made up to 31 December 1994 (19 pages)
20 September 1995Accounts made up to 31 December 1994 (19 pages)