Company NameBlank Canvas Developments Limited
DirectorAndrew John Davies
Company StatusActive
Company Number04754507
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrews Road
Bebington
Wirral
CH63 3DH
Wales
Secretary NameMrs Elaine Tracy Davies
StatusCurrent
Appointed10 September 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address36 St. Andrews Road
Bebington
Wirral
Merseyside
CH63 3DH
Wales
Director NameMr Malcolm Robert Shaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgend
Mickle Trafford
Chester
Cheshire
CH2 4QU
Wales
Secretary NameMr Malcolm Robert Shaw
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgend
Mickle Trafford
Chester
Cheshire
CH2 4QU
Wales

Contact

Websiteblankcanvasdevelopments.co.uk
Telephone0151 3343424
Telephone regionLiverpool

Location

Registered AddressEdwards Rowley & Co
168a Hoylake Road
Moreton
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Andrew John Davies
50.00%
Ordinary A
2 at £1Andrew John Davies
25.00%
Ordinary B Non Voting
2 at £1Malcolm Robert Shaw
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£7,819
Cash£676
Current Liabilities£114,095

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

7 March 2007Delivered on: 27 March 2007
Persons entitled: National Westminster 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: 24 winstanley road wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2006Delivered on: 14 November 2006
Persons entitled: National Westminster 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: The property k/a 41 trafalgar drive bebington, merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2006Delivered on: 4 May 2006
Persons entitled: National Westminster 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: 22 teehey lane bebington wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2006Delivered on: 23 March 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 exeter road ellesmere port merseyside (t/no CH189707) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 January 2006Delivered on: 4 February 2006
Persons entitled: National Westminster 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: 64 pickmere drive eastham wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2005Delivered on: 13 September 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £77,285.00.
Particulars: 84 egerton street, ellesmere port, merseyside.
Outstanding
16 August 2005Delivered on: 3 September 2005
Persons entitled: National Westminster 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: 4 claremont way higher bebington wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2004Delivered on: 12 October 2004
Persons entitled: National Westminster 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: 30 firs avenue bebington wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2012Delivered on: 27 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £99,000.00 due or to become due.
Particulars: 5 sunningdale drive bromborough wirral.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 October 2008Delivered on: 12 May 2009
Persons entitled: National Westminster 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: 32 gorseyville road bebington wirral merseside t/no MS85486 see image for full details.
Outstanding
21 January 2008Delivered on: 1 February 2008
Persons entitled: National Westminster 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: 6 glencoe road cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2003Delivered on: 19 November 2003
Persons entitled: National Westminster 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: 25 lord street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2014Delivered on: 19 November 2014
Satisfied on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 eversleigh drive bebington wirral merseyside.
Fully Satisfied
23 September 2011Delivered on: 1 October 2011
Satisfied on: 22 September 2012
Persons entitled: National Westminster 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: 47 heath road bebington wirral; any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
15 July 2009Delivered on: 29 July 2009
Satisfied on: 11 May 2011
Persons entitled: National Westminster 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 melville road bebington wirral merseyside t/no MS54543 by way of fixed charge any other interest in the property all rents receivables and the proceeds of any insurance affecting the property.
Fully Satisfied

Filing History

31 May 2023Cessation of Malcolm Robert Shaw as a person with significant control on 30 March 2023 (1 page)
31 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
17 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
13 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 July 2017Notification of Malcolm Robert Shaw as a person with significant control on 17 June 2016 (2 pages)
5 July 2017Notification of Andrew John Davies as a person with significant control on 17 June 2016 (2 pages)
5 July 2017Notification of Andrew John Davies as a person with significant control on 17 June 2016 (2 pages)
5 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
5 July 2017Notification of Malcolm Robert Shaw as a person with significant control on 17 June 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
4 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8
(6 pages)
4 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Satisfaction of charge 047545070016 in full (4 pages)
2 October 2015Satisfaction of charge 047545070016 in full (4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(5 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(5 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 November 2014Registration of charge 047545070016, created on 13 November 2014 (8 pages)
19 November 2014Registration of charge 047545070016, created on 13 November 2014 (8 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
(5 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
(5 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 January 2012Particulars of variation of rights attached to shares (2 pages)
25 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 8
(4 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2012Particulars of variation of rights attached to shares (2 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 8
(4 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Change of share class name or designation (2 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 September 2011Appointment of Mrs Elaine Tracy Davies as a secretary (2 pages)
12 September 2011Appointment of Mrs Elaine Tracy Davies as a secretary (2 pages)
28 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Malcolm Shaw as a director (1 page)
28 June 2011Termination of appointment of Malcolm Shaw as a director (1 page)
28 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 February 2011Registered office address changed from 1 Bridgend, Mickle Trafford Chester Cheshire CH2 4QU on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Malcolm Shaw as a secretary (1 page)
21 February 2011Registered office address changed from 1 Bridgend, Mickle Trafford Chester Cheshire CH2 4QU on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Malcolm Shaw as a secretary (1 page)
8 June 2010Director's details changed for Andrew John Davies on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Malcolm Robert Shaw on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Robert Shaw on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Robert Shaw on 6 May 2010 (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Andrew John Davies on 6 May 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Davies on 6 May 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
12 May 2009Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
12 May 2009Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 May 2006Return made up to 06/05/06; full list of members (2 pages)
4 May 2006Particulars of mortgage/charge (4 pages)
4 May 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 06/05/05; full list of members (3 pages)
25 May 2005Return made up to 06/05/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Particulars of mortgage/charge (5 pages)
12 October 2004Particulars of mortgage/charge (5 pages)
25 May 2004Return made up to 06/05/04; full list of members (7 pages)
25 May 2004Return made up to 06/05/04; full list of members (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Incorporation (12 pages)
6 May 2003Incorporation (12 pages)