Company NameBleriot Holdings Limited
Company StatusActive
Company Number04067171
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Previous NameUltimately First Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Catherall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Overlord Close
Broxbourne
Hertfordshire
EN10 7TG
Director NameMr Pierre Anthony Bleriot
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Pierre Anthony Bleriot
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Paul Catherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(4 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Saffron Meadows
Standon
Hertfordshire
SG11 1RE
Director NameKeith Dennis Barker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Meadow Close
Datchworth
Knebworth
Hertfordshire
SG3 6TD
Secretary NameMichelle Elaine Catesby
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address97 Chalkdown
Stevenage
Hertfordshire
SG2 7BN
Director NameMr Andre Edward Bleriot
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stoat Close
Hertford
Hertfordshire
SG13 7GH

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

44 at £1Mark Catherall
28.57%
Ordinary
44 at £1Pierre Anthony Bleriot
28.57%
Ordinary
33 at £1Andre Edward Bleriot
21.43%
Ordinary
33 at £1Paul Catherall
21.43%
Ordinary

Financials

Year2014
Net Worth£307,418
Cash£14,528
Current Liabilities£63,123

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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

14 September 2010Delivered on: 16 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2010Delivered on: 13 April 2010
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: Flat 3 4 market place hertford t/n HD489075, 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
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)
25 May 2023Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
25 May 2022Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 May 2021Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page)
22 December 2020Cessation of Mark Catherall as a person with significant control on 21 October 2020 (1 page)
22 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
22 December 2020Notification of Bleriot & Catherall Holdings Ltd as a person with significant control on 21 October 2020 (2 pages)
22 December 2020Cessation of Pierre Anthony Bleriot as a person with significant control on 21 October 2020 (1 page)
21 October 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 September 2020Satisfaction of charge 1 in full (2 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 (10 pages)
20 June 2019Confirmation statement made on 20 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)
1 May 2019Change of details for Mr Pierre Anthony Bleriot as a person with significant control on 8 April 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 July 2017Notification of Mark Catherall as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Pierre Anthony Bleriot as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Pierre Anthony Bleriot as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Mark Catherall 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)
1 July 2016Director's details changed for Andre Edward Bleriot on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Andre Edward Bleriot on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Mark Catherall on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Mark Catherall on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Pierre Anthony Bleriot on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Paul Catherall on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Paul Catherall on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Pierre Anthony Bleriot on 20 June 2016 (2 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 154
(7 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 154
(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)
18 September 2015Director's details changed for Paul Catherall on 7 September 2015 (2 pages)
18 September 2015Director's details changed for Paul Catherall on 7 September 2015 (2 pages)
18 September 2015Director's details changed for Andre Edward Bleriot on 7 September 2015 (2 pages)
18 September 2015Director's details changed for Andre Edward Bleriot on 7 September 2015 (2 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 154
(7 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 154
(7 pages)
18 September 2015Director's details changed for Paul Catherall on 7 September 2015 (2 pages)
18 September 2015Director's details changed for Andre Edward Bleriot on 7 September 2015 (2 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 154
(7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 154
(7 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 154
(7 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 154
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 154
(7 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 154
(7 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 November 2012Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages)
20 November 2012Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 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)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 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 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 7 September 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)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2009Return made up to 07/09/09; full list of members (5 pages)
17 September 2009Return made up to 07/09/09; full list of members (5 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)
3 October 2008Return made up to 07/09/08; full list of members (5 pages)
3 October 2008Return made up to 07/09/08; full list of members (5 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)
1 October 2007Return made up to 07/09/07; full list of members (3 pages)
1 October 2007Return made up to 07/09/07; 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)
2 November 2006Return made up to 07/09/06; full list of members (3 pages)
2 November 2006Return made up to 07/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006Return made up to 07/09/05; full list of members (3 pages)
31 January 2006Return made up to 07/09/05; full list of members (3 pages)
3 November 2005Ad 15/06/05--------- £ si 54@1=54 £ ic 100/154 (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Ad 15/06/05--------- £ si 54@1=54 £ ic 100/154 (2 pages)
3 November 2005New director appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 October 2004Return made up to 07/09/04; full list of members (7 pages)
6 October 2004Return made up to 07/09/04; full list of members (7 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)
15 October 2003Return made up to 07/09/03; full list of members (7 pages)
15 October 2003Return made up to 07/09/03; full list of members (7 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)
10 September 2002Return made up to 07/09/02; full list of members (7 pages)
10 September 2002Return made up to 07/09/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 September 2001Return made up to 07/09/01; full list of members (7 pages)
5 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
13 February 2001Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
7 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/01/01
(1 page)
7 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/01/01
(1 page)
7 February 2001Registered office changed on 07/02/01 from: 108 high street stevenage hertfordshire SG1 3DW (1 page)
7 February 2001Registered office changed on 07/02/01 from: 108 high street stevenage hertfordshire SG1 3DW (1 page)
26 January 2001Company name changed ultimately first LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed ultimately first LIMITED\certificate issued on 26/01/01 (2 pages)
7 September 2000Incorporation (21 pages)
7 September 2000Incorporation (21 pages)