Background WavePink WaveYellow Wave

BLEAK HOUSE LIMITED (03391007)

BLEAK HOUSE LIMITED (03391007) is an active UK company. incorporated on 24 June 1997. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BLEAK HOUSE LIMITED has been registered for 28 years. Current directors include DAVISON, Matthew James, HEPPENSTALL, Keith Desmond, TURLEY, Sara Louise.

Company Number
03391007
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAVISON, Matthew James, HEPPENSTALL, Keith Desmond, TURLEY, Sara Louise
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEAK HOUSE LIMITED

BLEAK HOUSE LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BLEAK HOUSE LIMITED was registered 28 years ago.(SIC: 55900)

Status

active

Active since 28 years ago

Company No

03391007

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

High Street Patrington Hull HU12 0RE
From: 24 June 1997To: 18 May 2021
Timeline

21 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 12
Loan Cleared
Feb 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVISON, Matthew James

Active
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 14 May 2021

HEPPENSTALL, Keith Desmond

Active
Bailey Street, SheffieldS1 4EH
Born April 1960
Director
Appointed 14 May 2021

TURLEY, Sara Louise

Active
Bailey Street, SheffieldS1 4EH
Born October 1988
Director
Appointed 01 Aug 2021

HARRIS, Susan Kathryn

Resigned
Littlefield Close, YorkYO26 6HX
Secretary
Appointed 24 Jun 1997
Resigned 14 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

ALLAN, Christine Linda

Resigned
20 Village Farm Road, HullHU12 8QH
Born September 1957
Director
Appointed 24 Jun 1997
Resigned 09 Nov 2017

HARRIS, Susan Kathryn

Resigned
Chilton Rise, HullHU10 7NH
Born September 1958
Director
Appointed 24 Jun 1997
Resigned 14 May 2021

TURLEY, Michael John

Resigned
19 Sandringham Street, HullHU3 6EA
Born January 1966
Director
Appointed 24 Jun 1997
Resigned 30 Sept 1999

TURLEY, Sheila Margaret

Resigned
Beck House Main Street, HullHU12 0RX
Born January 1939
Director
Appointed 24 Jun 1997
Resigned 13 Dec 2012

TURLEY, Steven

Resigned
Beck House Main Street, HullHU12 0RX
Born December 1959
Director
Appointed 24 Jun 1997
Resigned 14 May 2021

Persons with significant control

5

1 Active
4 Ceased
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
The Old Bakery, DelphOL3 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2021

Christine Linda Allan

Ceased
High Street, HullHU12 0RE
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017

Mrs Susan Kathryn Harris

Ceased
High Street, HullHU12 0RE
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Steven Turley

Ceased
High Street, HullHU12 0RE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Miscellaneous
27 August 2004
MISCMISC
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
88(2)R88(2)R
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
169169
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
10 December 2000
288cChange of Particulars
Legacy
21 September 2000
288cChange of Particulars
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 1999
AAAnnual Accounts
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
88(2)R88(2)R
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
123Notice of Increase in Nominal Capital
Legacy
28 June 1997
288bResignation of Director or Secretary
Incorporation Company
24 June 1997
NEWINCIncorporation