Company NameWest And North Yorkshire Chamber Of Commerce And Industry
Company StatusActive
Company Number00054940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBradford Chamber Of Commerce & Industry

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Julie Alexandra Snook
NationalityBritish
StatusCurrent
Appointed29 July 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMrs Victoria Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(107 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMs Amanda Beresford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RolePartner
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMrs Suzanne Rachel Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Michael James Briffett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMrs Nasreen Akhtar Karim
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Christopher John Black
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Mark Graham Cowgill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Daniel Murray
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(120 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr James Matthew Mason
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMiss Sarah Czarnecki
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleHotel Director
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMs Aqila Choudhry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleHealthcare Manager
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMrs Rebecca Fitzgerald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleDirector Of Data
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMrs Kerry Hope
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleRecruitment Executive
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Scott Jenkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(121 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleSales & Operations Director
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameJohn David Barrow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(89 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address50 Station Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameSydney Benson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address36 Coniston Grove
Heaton
Bradford
West Yorkshire
BD9 5HN
Director NameRobert James Barraclough
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 1997)
RoleChartered Accountant
Correspondence Address7 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameJohn Armistead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressWoodview 305 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9JX
Director NameNorman Edward Brown
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address21 Moor View
Meltham
Huddersfield
West Yorkshire
HD7 3RT
Secretary NameDavid William Burrows
NationalityBritish
StatusResigned
Appointed22 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address26 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Secretary NameRobert James Barraclough
NationalityBritish
StatusResigned
Appointed06 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address7 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameMohammed Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(92 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2000)
RoleChief Executive
Correspondence Address6 Cleveland Road
Bradford
West Yorkshire
BD9 4PB
Director NameWayne Bowser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(93 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1998)
RoleBanker-Area Manager
Correspondence AddressThe Coach Wessenden Head Road
Meltham
Huddersfield
West Yorkeshire
HD7 3HR
Director NameStephen William Boults
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1998)
RoleManager
Correspondence Address21 Villa Mount
Wyke
Bradford
West Yorkshire
BD12 9LD
Director NameMr Richard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr David Goss Wilkinson
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1997)
RoleSecretary
Correspondence Address6 Anderson House Fairview Court
Baildon
Shipley
West Yorkshire
BD17 5LE
Director NameMr Ali Asghar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1999)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Carmona Gardens
Shipley
West Yorkshire
BD18 2AF
Director NameGeoff Aimson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(94 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1999)
RoleBank Executive
Correspondence Address37 Station Road
Honley
Huddersfield
HD7 2LL
Secretary NameMr Richard John Bottomley
NationalityBritish
StatusResigned
Appointed14 April 1997(95 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameMs Sandra Needham
NationalityBritish
StatusResigned
Appointed20 October 1997(95 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipston Crag Lane
Huby
Leeds
North Yorkshire
LS17 0BW
Director NameMr Alan Keith Biggin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1EL
Secretary NameGeoffrey Alan Helme
NationalityBritish
StatusResigned
Appointed19 September 2001(99 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address9 Gledhow Park Avenue
Leeds
West Yorkshire
LS7 4JR
Director NameMrs Roslyn Beattie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(104 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Festival Square
Peckover Street, Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMr Glyn Anthony Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(110 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Laurence John Beardmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2023)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH

Contact

Websitebradfordchamber.co.uk
Telephone0845 5240240
Telephone regionUnknown

Location

Registered AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,107,526
Gross Profit£3,982,158
Net Worth£8,999,287
Cash£2,377,784
Current Liabilities£3,767,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

28 March 2014Delivered on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bradford chamber business park, new lane, laisterdyke, bradford. Notification of addition to or amendment of charge.
Outstanding
31 January 2008Delivered on: 2 February 2008
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: F/H property k/a land at new lane, laisterdyke, bradford, west yorkshire t/no WYK830536.
Outstanding
29 December 2006Delivered on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a devere house, 62 vicar lane bradford t/no WYK506003. 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
30 June 2006Delivered on: 7 July 2006
Persons entitled: City of Bradford Metropolitan District Council

Classification: Legal charge
Secured details: Maximum sum of £800,000.00 and all other monies due or to become due.
Particulars: Property containing an area of about 0.9065 hectares at new lane, laisterdyke, bradford, west yorkshire.
Outstanding
30 June 2006Delivered on: 7 July 2006
Persons entitled:
City of Bradford Metropolitan District Council
City of Bradford Metropolitan District Council

Classification: Legal charge
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: The f/h property containing an area of about 0.9065 hectares at new lane laisterdyke bradford west yorkshire.
Outstanding
12 January 2007Delivered on: 16 January 2007
Satisfied on: 20 February 2014
Persons entitled: Clydesdale 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: Land at new lane laisterdyke bradford west yorkshire t/no WYK830536. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

13 November 2023Termination of appointment of Craig Thomson as a director on 31 October 2023 (1 page)
13 November 2023Termination of appointment of Laurence John Beardmore as a director on 31 October 2023 (1 page)
10 October 2023Memorandum and Articles of Association (19 pages)
10 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Appointment of Mrs Rebecca Fitzgerald as a director on 21 September 2023 (2 pages)
2 October 2023Appointment of Mrs Kerry Hope as a director on 21 September 2023 (2 pages)
2 October 2023Appointment of Ms Aqila Choudhry as a director on 21 September 2023 (2 pages)
26 September 2023Appointment of Mr Scott Jenkins as a director on 21 September 2023 (2 pages)
22 September 2023Group of companies' accounts made up to 31 March 2023 (42 pages)
17 April 2023Appointment of Miss Sarah Czarnecki as a director on 17 April 2023 (2 pages)
29 March 2023Termination of appointment of Lee Ramon Underwood as a director on 24 March 2023 (1 page)
28 February 2023Termination of appointment of Andrew James Digwood as a director on 15 February 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 December 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
12 October 2022Termination of appointment of Nicholas James Garthwaite as a director on 30 September 2022 (1 page)
4 May 2022Appointment of Mr James Matthew Mason as a director on 3 May 2022 (2 pages)
3 May 2022Termination of appointment of Sandra Needham as a director on 29 April 2022 (1 page)
11 April 2022Director's details changed for Mr Daniel Murray on 11 April 2022 (2 pages)
10 March 2022Appointment of Mr Daniel Murray as a director on 1 March 2022 (2 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 February 2022Director's details changed for Mr Michel James Briffett on 1 February 2022 (2 pages)
17 November 2021Group of companies' accounts made up to 31 March 2021 (42 pages)
6 October 2021Director's details changed for Mr Christopher John Black on 1 October 2021 (2 pages)
22 September 2021Termination of appointment of Paula Marie Dillon as a director on 9 September 2021 (1 page)
22 September 2021Termination of appointment of Bridget Lee Meynell as a director on 9 September 2021 (1 page)
22 September 2021Appointment of Mr Christopher John Black as a director on 9 September 2021 (2 pages)
22 September 2021Termination of appointment of Gerald Robert Jennings as a director on 9 September 2021 (1 page)
22 September 2021Appointment of Mr Mark Graham Cowgill as a director on 9 September 2021 (2 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 October 2020Group of companies' accounts made up to 31 March 2020 (42 pages)
5 October 2020Appointment of Miss Nasreen Akhtar Karim as a director on 25 September 2020 (2 pages)
30 September 2020Appointment of Mr Craig Thomson as a director on 25 September 2020 (2 pages)
14 September 2020Termination of appointment of Andrew Mark Caton as a director on 9 September 2020 (1 page)
1 July 2020Termination of appointment of Graham Philip Cooper as a director on 30 June 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 November 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
2 October 2019Appointment of Mr Laurence John Beardmore as a director on 27 September 2019 (2 pages)
1 October 2019Termination of appointment of Stephen Thomas Wright as a director on 27 September 2019 (1 page)
1 October 2019Director's details changed for Ms Paula Marie Dillon on 27 September 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 March 2019Director's details changed for Ms Bridget Lee Davies on 27 February 2019 (2 pages)
19 February 2019Appointment of Mr Michel James Briffett as a director on 15 February 2019 (2 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 September 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
22 September 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
13 September 2017Appointment of Mrs Suzanne Rachael Watson as a director on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Edward James Everard as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Edward James Everard as a director on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Andrew James Digwood as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mrs Suzanne Rachael Watson as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Andrew James Digwood as a director on 13 September 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
19 January 2017Appointment of Ms Amanda Beresford as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Ms Amanda Beresford as a director on 18 January 2017 (2 pages)
15 December 2016Appointment of Mr Lee Ramon Underwood as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Lee Ramon Underwood as a director on 15 December 2016 (2 pages)
19 October 2016Director's details changed for Mr Stephen Thomas Wright on 18 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Stephen Thomas Wright on 18 October 2016 (2 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
25 July 2016Termination of appointment of John Parkin as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of John Parkin as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Hugh Mackie as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Hugh Mackie as a director on 22 July 2016 (1 page)
10 June 2016Termination of appointment of Suzanne Jane Burnett as a director on 29 April 2016 (1 page)
10 June 2016Termination of appointment of Suzanne Jane Burnett as a director on 29 April 2016 (1 page)
29 February 2016Annual return made up to 28 February 2016 no member list (9 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (9 pages)
28 January 2016Appointment of Ms Paula Marie Dillon as a director on 28 September 2015 (2 pages)
28 January 2016Appointment of Ms Paula Marie Dillon as a director on 28 September 2015 (2 pages)
30 September 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
30 September 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
28 September 2015Termination of appointment of Nigel Richard John Foster as a director on 11 September 2015 (1 page)
28 September 2015Termination of appointment of Colin Andrew Lindsay as a director on 11 September 2015 (1 page)
28 September 2015Appointment of Mr Nicholas James Garthwaite as a director on 25 September 2015 (2 pages)
28 September 2015Appointment of Mr Nicholas James Garthwaite as a director on 25 September 2015 (2 pages)
28 September 2015Termination of appointment of Colin Andrew Lindsay as a director on 11 September 2015 (1 page)
28 September 2015Termination of appointment of Nigel Richard John Foster as a director on 11 September 2015 (1 page)
28 September 2015Termination of appointment of Saleem Kader as a director on 11 September 2015 (1 page)
28 September 2015Termination of appointment of Saleem Kader as a director on 11 September 2015 (1 page)
18 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
18 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
2 December 2014Appointment of Mr Edward James Everard as a director on 28 November 2014 (2 pages)
2 December 2014Appointment of Mr Edward James Everard as a director on 28 November 2014 (2 pages)
4 November 2014Termination of appointment of Shaun Alan Watts as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Gerald Robert Jennings as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Neil Martin Mclean as a director on 31 October 2014 (1 page)
4 November 2014Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages)
4 November 2014Termination of appointment of Shaun Alan Watts as a director on 31 October 2014 (1 page)
4 November 2014Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages)
4 November 2014Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages)
4 November 2014Appointment of Mr Gerald Robert Jennings as a director on 31 October 2014 (2 pages)
4 November 2014Director's details changed for Miss Victoria Fryer on 13 September 2014 (2 pages)
4 November 2014Termination of appointment of Neil Martin Mclean as a director on 31 October 2014 (1 page)
13 August 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
13 August 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
2 April 2014Registration of charge 000549400006 (7 pages)
2 April 2014Registration of charge 000549400006 (7 pages)
11 March 2014Appointment of Mrs Suzanne Jane Burnett as a director (2 pages)
11 March 2014Appointment of Mr Colin Andrew Lindsay as a director (2 pages)
11 March 2014Appointment of Mr Nigel Richard John Foster as a director (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 March 2014Appointment of Mrs Suzanne Jane Burnett as a director (2 pages)
11 March 2014Appointment of Mr Nigel Richard John Foster as a director (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aaproval of takeover 10/02/2014
(20 pages)
11 March 2014Appointment of Mr Colin Andrew Lindsay as a director (2 pages)
11 March 2014Annual return made up to 28 February 2014 no member list (10 pages)
11 March 2014Annual return made up to 28 February 2014 no member list (10 pages)
7 March 2014NE01 (2 pages)
7 March 2014Company name changed bradford chamber of commerce & industry\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
7 March 2014NE01 (2 pages)
7 March 2014Company name changed bradford chamber of commerce & industry\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
28 February 2014Appointment of Mr Neil Martin Mclean as a director (2 pages)
28 February 2014Appointment of Mr Neil Martin Mclean as a director (2 pages)
25 February 2014Appointment of Ms Bridget Lee Davies as a director (2 pages)
25 February 2014Appointment of Ms Bridget Lee Davies as a director (2 pages)
24 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
24 February 2014Change of name with request to seek comments from relevant body (2 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Change of name with request to seek comments from relevant body (2 pages)
24 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
20 February 2014Satisfaction of charge 3 in full (2 pages)
20 February 2014Satisfaction of charge 3 in full (2 pages)
19 February 2014Appointment of Mr John Parkin as a director (2 pages)
19 February 2014Termination of appointment of Roslyn Beattie as a director (1 page)
19 February 2014Appointment of Mr Graham Philip Cooper as a director (2 pages)
19 February 2014Appointment of Mr John Parkin as a director (2 pages)
19 February 2014Termination of appointment of Michael Martin as a director (1 page)
19 February 2014Appointment of Mr Graham Philip Cooper as a director (2 pages)
19 February 2014Termination of appointment of Edward Robinson as a director (1 page)
19 February 2014Termination of appointment of Paul Young as a director (1 page)
19 February 2014Termination of appointment of Paul Young as a director (1 page)
19 February 2014Termination of appointment of Martin Sweeney as a director (1 page)
19 February 2014Termination of appointment of Susan Clark as a director (1 page)
19 February 2014Termination of appointment of Michael Martin as a director (1 page)
19 February 2014Appointment of Mr Shaun Allen Watts as a director (2 pages)
19 February 2014Termination of appointment of Martin Sweeney as a director (1 page)
19 February 2014Termination of appointment of Susan Clark as a director (1 page)
19 February 2014Termination of appointment of Roslyn Beattie as a director (1 page)
19 February 2014Termination of appointment of Edward Robinson as a director (1 page)
19 February 2014Appointment of Mr Shaun Allen Watts as a director (2 pages)
19 February 2014Termination of appointment of Glyn Brown as a director (1 page)
19 February 2014Termination of appointment of Glyn Brown as a director (1 page)
4 November 2013Appointment of Mr Michael Peter Martin as a director (2 pages)
4 November 2013Appointment of Mr Michael Peter Martin as a director (2 pages)
27 September 2013Director's details changed for Mr Andrew Mark Caton on 1 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Andrew Mark Caton on 1 September 2013 (2 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
6 August 2013Auditor's resignation (1 page)
6 August 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
6 August 2013Auditor's resignation (1 page)
1 March 2013Annual return made up to 28 February 2013 no member list (11 pages)
1 March 2013Annual return made up to 28 February 2013 no member list (11 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
25 July 2012Termination of appointment of Balbir Panesar as a director (1 page)
25 July 2012Appointment of Mr Glyn Anthony Brown as a director (2 pages)
25 July 2012Termination of appointment of Balbir Panesar as a director (1 page)
25 July 2012Termination of appointment of Edward Stanners as a director (1 page)
25 July 2012Appointment of Mr Glyn Anthony Brown as a director (2 pages)
25 July 2012Termination of appointment of Edward Stanners as a director (1 page)
30 May 2012Appointment of Mr Andrew Mark Caton as a director (2 pages)
30 May 2012Appointment of Mr Andrew Mark Caton as a director (2 pages)
19 March 2012Annual return made up to 28 February 2012 no member list (13 pages)
19 March 2012Annual return made up to 28 February 2012 no member list (13 pages)
13 March 2012Termination of appointment of Harold Robinson as a director (1 page)
13 March 2012Termination of appointment of Harold Robinson as a director (1 page)
21 September 2011Appointment of Mr Saleem Kader as a director (2 pages)
21 September 2011Appointment of Mr Paul Hugh Mackie as a director (2 pages)
21 September 2011Appointment of Mr Paul Hugh Mackie as a director (2 pages)
21 September 2011Appointment of Mr Saleem Kader as a director (2 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
20 July 2011Termination of appointment of Richard Wightman as a director (1 page)
20 July 2011Termination of appointment of Richard Wightman as a director (1 page)
28 February 2011Annual return made up to 28 February 2011 no member list (13 pages)
28 February 2011Annual return made up to 28 February 2011 no member list (13 pages)
28 February 2011Director's details changed for Mr Paul Stephen Young on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Paul Stephen Young on 25 February 2011 (2 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
23 March 2010Director's details changed for Mr Paul Stephen Young on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Roslyn Beattie on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Martin Nicholas Sweeney on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Elizabeth Clark on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Sandra Needham on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Edward Smith Mogg Stanners on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Balbir Singh Panesar on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Roslyn Beattie on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Julie Alexandra Snook on 1 March 2010 (1 page)
23 March 2010Director's details changed for Balbir Singh Panesar on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Martin Nicholas Sweeney on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Sandra Needham on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 no member list (8 pages)
23 March 2010Director's details changed for Miss Victoria Fryer on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Roslyn Beattie on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Paul Stephen Young on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Justin Robinson on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Justin Robinson on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Balbir Singh Panesar on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Sandra Needham on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 no member list (8 pages)
23 March 2010Director's details changed for Edward Smith Mogg Stanners on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Victoria Fryer on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Edward Smith Mogg Stanners on 1 March 2010 (2 pages)
23 March 2010Secretary's details changed for Julie Alexandra Snook on 1 March 2010 (1 page)
23 March 2010Secretary's details changed for Julie Alexandra Snook on 1 March 2010 (1 page)
23 March 2010Director's details changed for Mrs Susan Elizabeth Clark on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Paul Stephen Young on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Justin Robinson on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Martin Nicholas Sweeney on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Victoria Fryer on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Elizabeth Clark on 1 March 2010 (2 pages)
24 September 2009Appointment terminated director martin fojt (1 page)
24 September 2009Director appointed mr martin nicholas sweeney (1 page)
24 September 2009Appointment terminated director derek o'hearne (1 page)
24 September 2009Appointment terminated director martin fojt (1 page)
24 September 2009Appointment terminated director derek o'hearne (1 page)
24 September 2009Director appointed miss victoria fryer (1 page)
24 September 2009Director's change of particulars / susan clark / 17/09/2009 (1 page)
24 September 2009Director appointed mr martin nicholas sweeney (1 page)
24 September 2009Director's change of particulars / susan clark / 17/09/2009 (1 page)
24 September 2009Director appointed miss victoria fryer (1 page)
1 September 2009Appointment terminated director roland clark (1 page)
1 September 2009Appointment terminated director roland clark (1 page)
18 August 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
18 August 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
17 June 2009Director appointed mr paul stephen young (1 page)
17 June 2009Director appointed mr paul stephen young (1 page)
19 March 2009Appointment terminated director martin sweeney (1 page)
19 March 2009Appointment terminated director martin sweeney (1 page)
18 March 2009Director appointed mr edward justin robinson (2 pages)
18 March 2009Director appointed mr edward justin robinson (2 pages)
17 March 2009Director appointed mr stephen thomas wright (2 pages)
17 March 2009Director appointed mr stephen thomas wright (2 pages)
17 March 2009Director appointed mr martin nicholas sweeney (1 page)
17 March 2009Director appointed mr martin nicholas sweeney (1 page)
6 March 2009Annual return made up to 28/02/09 (5 pages)
6 March 2009Annual return made up to 28/02/09 (5 pages)
13 February 2009Appointment terminated director timothy ratcliffe (1 page)
13 February 2009Appointment terminated director timothy ratcliffe (1 page)
16 January 2009Appointment terminated director john pennington (1 page)
16 January 2009Appointment terminated director john pennington (1 page)
24 July 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
15 May 2008Memorandum and Articles of Association (24 pages)
15 May 2008Memorandum and Articles of Association (24 pages)
26 March 2008Annual return made up to 28/02/08 (6 pages)
26 March 2008Annual return made up to 28/02/08 (6 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: devere house, vicar lane little germany bradford west yorkshire BD1 5AH (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: devere house, vicar lane little germany bradford west yorkshire BD1 5AH (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Annual return made up to 28/02/07 (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Annual return made up to 28/02/07 (3 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
4 August 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 March 2006Annual return made up to 28/02/06 (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Annual return made up to 28/02/06 (3 pages)
7 March 2006Secretary's particulars changed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
9 August 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
9 April 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
6 August 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
6 August 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
12 March 2004Annual return made up to 29/02/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 March 2004Annual return made up to 29/02/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
14 August 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
14 August 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
3 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
18 June 2002Annual return made up to 22/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Annual return made up to 22/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2002Registered office changed on 02/01/02 from: 1ST floor phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page)
2 January 2002Registered office changed on 02/01/02 from: 1ST floor phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
23 July 2001Annual return made up to 22/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Annual return made up to 22/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
25 June 2001Full group accounts made up to 31 March 2001 (14 pages)
25 June 2001Full group accounts made up to 31 March 2001 (14 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
31 July 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
12 July 2000Full group accounts made up to 31 March 2000 (17 pages)
12 July 2000Full group accounts made up to 31 March 2000 (17 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
12 October 1999Full group accounts made up to 31 March 1999 (15 pages)
12 October 1999Full group accounts made up to 31 March 1999 (15 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1999Memorandum and Articles of Association (4 pages)
19 August 1999Memorandum and Articles of Association (4 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
24 June 1999Annual return made up to 22/05/99 (15 pages)
24 June 1999Annual return made up to 22/05/99 (15 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
21 July 1998Full group accounts made up to 31 March 1998 (14 pages)
21 July 1998Full group accounts made up to 31 March 1998 (14 pages)
16 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
16 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
24 July 1997Full group accounts made up to 31 March 1997 (14 pages)
24 July 1997Full group accounts made up to 31 March 1997 (14 pages)
30 May 1997Annual return made up to 22/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 1997Annual return made up to 22/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
31 December 1996Registered office changed on 31/12/96 from: park house cote lane farsley LS28 5XZ (1 page)
31 December 1996Registered office changed on 31/12/96 from: park house cote lane farsley LS28 5XZ (1 page)
17 December 1996Full group accounts made up to 31 March 1996 (14 pages)
17 December 1996Full group accounts made up to 31 March 1996 (14 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
31 May 1996Annual return made up to 22/05/96
  • 363(288) ‐ Director resigned
(20 pages)
31 May 1996Annual return made up to 22/05/96
  • 363(288) ‐ Director resigned
(20 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
23 August 1995Director resigned (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Director resigned (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
3 August 1995Company name changed bradford chamber of commerce (in corporated)\certificate issued on 04/08/95 (12 pages)
3 August 1995Company name changed bradford chamber of commerce (in corporated)\certificate issued on 04/08/95 (12 pages)
31 May 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 May 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 May 1995Registered office changed on 10/05/95 from: commerce house 24 kirkgate bradford BD1 1QH (1 page)
10 May 1995Registered office changed on 10/05/95 from: commerce house 24 kirkgate bradford BD1 1QH (1 page)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
13 December 1901Incorporation (18 pages)
13 December 1901Incorporation (18 pages)