Company NameBleriot Construction Limited
Company StatusActive
Company Number02845280
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pierre Anthony Bleriot
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Pierre Anthony Bleriot
NationalityBritish
StatusCurrent
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Mark Catherall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Overlord Close
Broxbourne
Hertfordshire
EN10 7TG
Director NameMr Paul Catherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Saffron Meadows
Standon
Hertfordshire
SG11 1RE
Director NameMr Andre Edward Bleriot
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stoat Close
Hertford
Hertfordshire
SG13 7GH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebleriot.co.uk
Telephone01992 467901
Telephone regionLea Valley

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

111 at £1Bleriot Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,580
Cash£64,928
Current Liabilities£279,552

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due25 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

4 June 2008Delivered on: 11 June 2008
Persons entitled: Hsbc 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: F/H property k/a station yard aspenden road buntingford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 February 2007Delivered on: 3 March 2007
Persons entitled: Hsbc 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: The l/h property k/a 4 market place, hertford, hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc 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: F/H property k/a the barn sheepcote farm lower road great amwell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2004Delivered on: 25 June 2004
Persons entitled: Hsbc 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: Land at the fox & hounds public house 2 high street hunsdon.
Outstanding
17 June 2004Delivered on: 24 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2023Director's details changed for Mr Paul Catherall on 25 July 2023 (2 pages)
11 August 2023Director's details changed for Mr Paul Catherall on 25 July 2023 (2 pages)
1 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
25 May 2023Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page)
20 April 2023Appointment of Mr Kelvin O'boy as a director on 18 April 2023 (2 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
25 May 2022Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page)
19 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 117
(3 pages)
11 October 2021Memorandum and Articles of Association (26 pages)
11 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
27 May 2021Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page)
1 September 2020Satisfaction of charge 2 in full (1 page)
1 September 2020Satisfaction of charge 4 in full (2 pages)
1 September 2020Satisfaction of charge 3 in full (2 pages)
1 September 2020Satisfaction of charge 5 in full (2 pages)
11 August 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Andre Edward Bleriot as a director on 12 June 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
28 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
1 May 2019Director's details changed for Mr Pierre Anthony Bleriot on 8 April 2019 (2 pages)
1 May 2019Secretary's details changed for Mr Pierre Anthony Bleriot on 8 April 2019 (1 page)
24 August 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (7 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 July 2017Notification of Bleriot Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 July 2017Notification of Bleriot Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
19 September 2016Director's details changed for Andre Edward Bleriot on 14 September 2016 (2 pages)
19 September 2016Director's details changed for Andre Edward Bleriot on 14 September 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 111
(7 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 111
(7 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
20 August 2015Director's details changed for Andre Edward Bleriot on 17 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Mark Catherall on 17 August 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 111
(7 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 111
(7 pages)
20 August 2015Director's details changed for Mr Mark Catherall on 17 August 2015 (2 pages)
20 August 2015Director's details changed for Paul Catherall on 17 August 2015 (2 pages)
20 August 2015Director's details changed for Paul Catherall on 17 August 2015 (2 pages)
20 August 2015Director's details changed for Andre Edward Bleriot on 17 August 2015 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (7 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 111
(7 pages)
18 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 111
(7 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 October 2012Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages)
1 October 2012Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages)
28 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 15 May 2012 (2 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Director's details changed for Mark Catherall on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mark Catherall on 20 September 2010 (2 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
18 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 17/08/09; full list of members (4 pages)
17 September 2009Return made up to 17/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 November 2007Return made up to 17/08/07; full list of members (3 pages)
20 November 2007Return made up to 17/08/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 17/08/06; full list of members (3 pages)
1 September 2006Return made up to 17/08/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (8 pages)
24 August 2004Return made up to 17/08/04; full list of members (8 pages)
8 July 2004Return made up to 17/08/03; full list of members (9 pages)
8 July 2004Return made up to 17/08/03; full list of members (9 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 August 2001Return made up to 17/08/01; full list of members (7 pages)
20 August 2001Return made up to 17/08/01; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
24 May 2001Ad 01/10/00--------- £ si 11@1=11 £ ic 100/111 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Ad 01/10/00--------- £ si 11@1=11 £ ic 100/111 (2 pages)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 August 1999Return made up to 17/08/99; full list of members (6 pages)
17 August 1999Return made up to 17/08/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 August 1998Return made up to 17/08/98; full list of members (6 pages)
12 August 1998Return made up to 17/08/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 August 1997Return made up to 17/08/97; full list of members (6 pages)
19 August 1997Return made up to 17/08/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 December 1995Registered office changed on 19/12/95 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page)
19 December 1995Registered office changed on 19/12/95 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page)
9 October 1995Return made up to 17/08/95; full list of members (12 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Return made up to 17/08/95; full list of members (12 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
17 August 1993Incorporation (15 pages)
17 August 1993Incorporation (15 pages)