Low Moor
Bradford
BD12 0QB
Secretary Name | Carol Cotton |
---|---|
Status | Current |
Appointed | 01 April 2019(111 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Park House Park House Road Low Moor Bradford BD12 0QB |
Director Name | Branislav Simo |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 01 July 2019(111 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 2317 Mierovà Hlohovec 92028 Slovakia |
Director Name | Mr Joseph Martin Kanda Medeiros |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2022(114 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Place Georges Brugmann 29a Brussels 1050 |
Director Name | Mr Roger Edward Farris |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 30 Sefton Road Sheffield S10 3TP |
Director Name | Mr Robin Geoffrey France |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | David Young |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Fieldside Back Lane Hathersage Sheffield S30 1AR |
Secretary Name | Dr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Greenlea Sledgate Drive Wickersley Rotherham S66 0AW |
Director Name | Neil Derwent Purshouse |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(85 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Zegersdreef 105 B-2930 Brasschaat Belgium |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Director Name | Mr John Alan Buckingham |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(89 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2006) |
Role | Accountant |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Secretary Name | Mr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | Mr Christopher Vaughan Sampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Secretary Name | Mr Christopher Vaughan Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Director Name | Derek Richard Hawkes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2005) |
Role | Finance Manager |
Correspondence Address | 48 Ecclesall Road South Sheffield South Yorkshire S11 9PF |
Secretary Name | Mr John Alan Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(94 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Director Name | Dominiek Jozef Cornelius Berten |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2005(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2006) |
Role | Group Tax Manager |
Country of Residence | Belgium |
Correspondence Address | Jozef Berteelestraat 7 8500kortrijk Belgium |
Secretary Name | Mr Jonathan Mark Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(98 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The East Wing Crossland Hill Hall Crissland Hill Road Crossland Hill Huddersfield HD4 5NX |
Director Name | Neil Derwent Purshouse |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2011) |
Role | HR Manager |
Correspondence Address | Saghermans Straat 2 Nr 301 Gent 9000 Foreign |
Director Name | Carlos Rene Alberik Loncke |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2006(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Henri Jean Dieudonne Velge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2006(98 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Secretary Name | Mr David Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(98 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bekaert Park House Road Low Moor Bradford BD12 0QB |
Director Name | Bruno Rene Marta Albert Cluydts |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 2006(98 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 March 2015) |
Role | Man Dir |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Michel Vandevelde |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2010(103 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 March 2015) |
Role | General Manager |
Country of Residence | Belguim |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Piet Van Riet |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 2014(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2019) |
Role | Director Of Companies |
Country of Residence | Brazil |
Correspondence Address | Bekaert Park House Road Low Moor Bradford BD12 0QB |
Director Name | De Heer Koen Andre Jozef Deraeve |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 March 2015(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2017) |
Role | Bekaert Employee |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Luc Kurt Vankemmelbeke |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 March 2015(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2017) |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Director Name | Serge Piceu |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2017(109 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Director Of Companies |
Country of Residence | Belgium |
Correspondence Address | Bekaert Park House Road Low Moor Bradford BD12 0QB |
Director Name | Branislav Simo |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 July 2019(111 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 2317 Mierovà Hlohovec 92028 Slovakia |
Website | cdpltd.co.uk |
---|---|
Telephone | 01274 697697 |
Telephone region | Bradford |
Registered Address | Park House Park House Road Low Moor Bradford BD12 0QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.1m at £1 | Nv Bekaert Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,573,144 |
Gross Profit | £3,571,727 |
Net Worth | £11,355,505 |
Cash | £6,990,470 |
Current Liabilities | £4,099,250 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (8 months, 1 week from now) |
28 July 1967 | Delivered on: 4 August 1967 Satisfied on: 28 October 1993 Persons entitled: The Commercial Union Assurance Co. LTD. Classification: First supplemental trust deed Secured details: For securing debenture stock of tinsley wine industries limited amounting to £1,250,000 inclusive of £750,000 secured by a trust deed dated 31/7/64. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
31 July 1964 | Delivered on: 10 August 1964 Satisfied on: 28 October 1993 Persons entitled: The Commercial Union Assurance Co. LTD. Classification: Trust deed Secured details: For securing debenture stock of tinsley wine industries LTD.amounting to £75,00O. Particulars: (See doc 91 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
22 July 2020 | Registered office address changed from Bekaert Park House Road Low Moor Bradford BD12 0QB England to Park House Road Low Moor Bradford West Yorkshire BD12 0PX on 22 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 July 2019 | Termination of appointment of Serge Piceu as a director on 1 July 2019 (1 page) |
15 July 2019 | Appointment of Branislav Simo as a director on 1 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of David Charles Smith as a secretary on 1 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Piet Van Riet as a director on 1 March 2019 (1 page) |
29 April 2019 | Appointment of Carol Cotton as a secretary on 1 April 2019 (3 pages) |
15 April 2019 | Registered office address changed from C/O Cold Drawn Products Limited Park House Road Low Moor Bradford West Yorkshire BD12 0PX to Bekaert Park House Road Low Moor Bradford BD12 0QB on 15 April 2019 (1 page) |
25 January 2019 | Full accounts made up to 31 December 2017 (25 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (2 pages) |
5 January 2018 | Termination of appointment of Luc Kurt Vankemmelbeke as a director on 1 November 2017 (2 pages) |
5 January 2018 | Appointment of Jan Boelens as a director on 1 November 2017 (3 pages) |
5 January 2018 | Termination of appointment of Koen Andre Jozef Deraeve as a director on 1 November 2017 (2 pages) |
5 January 2018 | Appointment of Serge Piceu as a director on 1 November 2017 (3 pages) |
2 October 2017 | Change of name notice (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Change of name notice (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 June 2016 | Director's details changed for Piet Van Riet on 12 January 2015 (3 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Piet Van Riet on 12 January 2015 (3 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 March 2015 | Termination of appointment of Michel Vandevelde as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of De Heer Koen Andre Jozef Deraeve as a director on 6 March 2015 (3 pages) |
30 March 2015 | Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 6 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Michel Vandevelde as a director on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of Luc Kurt Vankemmelbeke as a director on 6 March 2015 (3 pages) |
30 March 2015 | Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of Luc Kurt Vankemmelbeke as a director on 6 March 2015 (3 pages) |
30 March 2015 | Appointment of De Heer Koen Andre Jozef Deraeve as a director on 6 March 2015 (3 pages) |
30 March 2015 | Termination of appointment of Michel Vandevelde as a director on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of Luc Kurt Vankemmelbeke as a director on 6 March 2015 (3 pages) |
30 March 2015 | Appointment of De Heer Koen Andre Jozef Deraeve as a director on 6 March 2015 (3 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 July 2014 | Appointment of Piet Van Riet as a director on 8 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Henri Jean Dieudonne Velge as a director on 8 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Henri Jean Dieudonne Velge as a director on 8 July 2014 (2 pages) |
24 July 2014 | Appointment of Piet Van Riet as a director on 8 July 2014 (3 pages) |
24 July 2014 | Appointment of Piet Van Riet as a director on 8 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Henri Jean Dieudonne Velge as a director on 8 July 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (15 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Memorandum and Articles of Association (6 pages) |
14 May 2013 | Memorandum and Articles of Association (6 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
25 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
4 July 2011 | Director's details changed for Henri Jean Dieudonne A.C. Velge on 8 June 2011 (3 pages) |
4 July 2011 | Director's details changed for Henri Jean Dieudonne A.C. Velge on 8 June 2011 (3 pages) |
4 July 2011 | Director's details changed for Henri Jean Dieudonne A.C. Velge on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Termination of appointment of Neil Purshouse as a director (2 pages) |
13 April 2011 | Termination of appointment of Neil Purshouse as a director (2 pages) |
11 January 2011 | Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages) |
11 January 2011 | Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages) |
11 January 2011 | Termination of appointment of Carlos Loncke as a director (2 pages) |
11 January 2011 | Termination of appointment of Carlos Loncke as a director (2 pages) |
11 January 2011 | Appointment of Michel Vandevelde as a director (3 pages) |
11 January 2011 | Appointment of Michel Vandevelde as a director (3 pages) |
11 January 2011 | Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages) |
28 September 2010 | Registered office address changed from Old Popplewell Lane Scholes Cleckheaton Bradford West Yorkshire BD19 6DW on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from Old Popplewell Lane Scholes Cleckheaton Bradford West Yorkshire BD19 6DW on 28 September 2010 (2 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (16 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (16 pages) |
11 June 2010 | Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (20 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
9 June 2008 | Capitals not rolled up (1 page) |
9 June 2008 | Capitals not rolled up (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (20 pages) |
5 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
5 June 2007 | Return made up to 16/05/07; no change of members (8 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Company name changed barnards,LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed barnards,LIMITED\certificate issued on 10/10/06 (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: plover mills plover road lindley huddersfield HD3 3HT (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: plover mills plover road lindley huddersfield HD3 3HT (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members
|
19 June 2006 | Return made up to 16/05/06; full list of members
|
19 May 2006 | Ad 25/04/06--------- £ si 2000000@1=2000000 £ ic 95271/2095271 (2 pages) |
19 May 2006 | Ad 25/04/06--------- £ si 2000000@1=2000000 £ ic 95271/2095271 (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
10 May 2006 | Memorandum and Articles of Association (6 pages) |
10 May 2006 | Memorandum and Articles of Association (6 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Memorandum and Articles of Association (6 pages) |
10 May 2006 | Memorandum and Articles of Association (6 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Nc inc already adjusted 25/04/06 (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Nc inc already adjusted 25/04/06 (1 page) |
10 May 2006 | Resolutions
|
9 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
26 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
19 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members
|
13 June 2000 | Return made up to 16/05/00; full list of members
|
8 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
8 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members
|
24 May 1999 | Return made up to 16/05/99; no change of members
|
9 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
9 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
6 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
6 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
15 October 1996 | Accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
8 June 1995 | Return made up to 15/05/95; no change of members (10 pages) |
8 June 1995 | Return made up to 15/05/95; no change of members (10 pages) |
13 April 1995 | Memorandum and Articles of Association (26 pages) |
13 April 1995 | Memorandum and Articles of Association (26 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
19 October 1992 | Accounts made up to 31 December 1991 (11 pages) |
19 October 1992 | Accounts made up to 31 December 1991 (11 pages) |
28 June 1984 | Accounts made up to 31 July 1983 (14 pages) |
28 June 1984 | Accounts made up to 31 July 1983 (14 pages) |
24 February 1983 | Accounts made up to 31 July 1982 (10 pages) |
24 February 1983 | Accounts made up to 31 July 1982 (10 pages) |