Bradford
West Yorkshire
BD4 8QF
Director Name | Mr David John Hall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2016(107 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 1 Bryanstone Road Bradford West Yorkshire BD4 8PH |
Director Name | Mr John Howell |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2019(110 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 38 Lymington Drive Holmewood Bradford West Yorkshire |
Director Name | Mr David Denton |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2019(110 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Labourer |
Country of Residence | England |
Correspondence Address | 9 Sandygate Terrace Bradford West Yorkshire BD4 8PT |
Director Name | Mrs Rebecca Wilby |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2019(110 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11 Oxford Road Oxford Road Bradford BD2 4PN |
Director Name | Mr David Paul |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2019(110 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Fortesque House Wellington Street Laisterdyke Bradford West Yorkshire BD4 8BU |
Director Name | Mr Lyndon Burgan |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2019(110 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 40 Douglas Drive Bradford West Yorkshire BD4 8QL |
Secretary Name | Mr David Paul |
---|---|
Status | Current |
Appointed | 14 February 2020(110 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Pavilion Broad Lane Laisterdyke Bradford BD4 8PA |
Director Name | Mr Jo Abrahams |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(113 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Broad Lane Laisterdyke Bradford BD4 8PA |
Director Name | Mr Les Wilson |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(113 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Decorator |
Country of Residence | England |
Correspondence Address | The Pavilion Broad Lane Laisterdyke Bradford BD4 8PA |
Director Name | Dennis Barraclough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 1995) |
Role | Plumber |
Correspondence Address | 3 Westbury Close Bradford West Yorkshire BD4 8PD |
Director Name | Dennis Barraclough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 1995) |
Role | Plumber |
Correspondence Address | 3 Westbury Close Bradford West Yorkshire BD4 8PD |
Director Name | Harry Calvert |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 2 Leamside Walk Bradford West Yorkshire BD4 0LD |
Director Name | Margaret Calvert |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 November 2004) |
Role | Canteen Manageress |
Correspondence Address | 2 Kentmere House Morton Road Bradford BD4 8EA |
Director Name | Ann Cook |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 1997) |
Role | Housewife |
Correspondence Address | 45 Westbury Street Bradford West Yorkshire BD4 8PB |
Director Name | Kenneth Cook |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 1997) |
Role | Fire Officer |
Correspondence Address | 45 Westbury Street Bradford West Yorkshire BD4 8PB |
Director Name | Jean Copley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1992) |
Role | Housewife |
Correspondence Address | 157 Broadstone Way Bradford West Yorkshire BD4 9BS |
Director Name | Joyce Firth |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2001) |
Role | Cleaner |
Correspondence Address | 7 Kenton Way Bradford West Yorkshire BD4 9EP |
Director Name | Alan James Copley |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 15 January 2017) |
Role | Retired Railway Clerk |
Country of Residence | England |
Correspondence Address | 157 Broadstone Way Bradford West Yorkshire BD4 9BS |
Secretary Name | Jack Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 10 Bryanstone Road Bradford West Yorkshire BD4 8PN |
Director Name | Kathleen Aukland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(83 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 27 December 2001) |
Role | House Wife |
Correspondence Address | 27 Napier Road Bradford West Yorkshire BD3 8DA |
Secretary Name | Brenda Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(84 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2002) |
Role | Retired |
Correspondence Address | 1 Norwood House Sticker Lane Bradford West Yorkshire BD4 8DR |
Director Name | James Henry Farndale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 1998) |
Role | Machinist |
Correspondence Address | 22 Ashwood Street Bradford West Yorkshire BD4 9RP |
Director Name | Ann Cartledge |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(85 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 September 1995) |
Role | Housewife |
Correspondence Address | 8 Keswick Street Tyersal Bradford West Yorkshire BD4 8PX |
Director Name | Reginald Garner |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 1999) |
Role | Painter |
Correspondence Address | 30 Broad Lane Bradford West Yorkshire BD4 8PA |
Director Name | Kenneth Cook |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(88 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 November 2006) |
Role | Retired Fire Officer |
Correspondence Address | 45 Westbury Street Bradford West Yorkshire BD4 8PB |
Director Name | Leslie Crossley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2003) |
Role | Machine Operater |
Correspondence Address | 7 Mosley House Parsonage Road Bradford West Yorkshire BD4 8PQ |
Director Name | Dorothy Ann Cook |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 45 Westbury Street Bradford West Yorkshire BD4 8PB |
Director Name | Firth Herburt Firth |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(93 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Levita Grove Bradford West Yorkshire BD4 8NL |
Secretary Name | David Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2007) |
Role | Driver Salesman |
Country of Residence | England |
Correspondence Address | 2 Stone Hall Mews Flaxman Road Eccleshill Bradford West Yorkshire BD2 2EL |
Director Name | Terrence Barlow |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(96 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2006) |
Role | Driver |
Correspondence Address | 6 Edlington Close Bradford West Yorkshire BD4 0DW |
Director Name | Doreen Carr |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Tyersal Lane Bradford West Yorkshire BD4 0HB |
Secretary Name | Dennis Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2016) |
Role | Plumber |
Correspondence Address | 3 Westbury Close Bradford West Yorkshire BD4 8PD |
Director Name | Mrs Valerie Broadhead |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2012) |
Role | Council Official |
Country of Residence | United Kingdom |
Correspondence Address | 41 Westbury Street Tyersal Bradford West Yorkshire BD4 8PB |
Director Name | Mr Philip Cross |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(101 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 October 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buller Street Bradford West Yorkshire BD4 8QF |
Director Name | Mr Athony Durkin |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2016(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 391 Cutler Heights Lane Braford West Yorkshire BD4 9JL |
Secretary Name | Mr Phillip Cross |
---|---|
Status | Resigned |
Appointed | 15 December 2016(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 2 Buller Street Bradford West Yorkshire BD4 8QF |
Secretary Name | M/S Rachel Naylor |
---|---|
Status | Resigned |
Appointed | 25 February 2019(110 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | The Pavilion Broad Lane Laisterdyke Bradford BD4 8PA |
Telephone | 01274 666817 |
---|---|
Telephone region | Bradford |
Registered Address | The Pavilion Broad Lane Laisterdyke Bradford BD4 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
34 at £1 | Isaac Thompson 7.47% Ordinary |
---|---|
- | OTHER 67.47% - |
10 at £1 | George Cox 2.20% Ordinary |
10 at £1 | John M. Ulric 2.20% Ordinary |
9 at £1 | Dennis Barraclough 1.98% Ordinary |
8 at £1 | Edith Bentley 1.76% Ordinary |
7 at £1 | Joseph Schofield 1.54% Ordinary |
6 at £1 | James Pitts 1.32% Ordinary |
6 at £1 | Robert Gillam 1.32% Ordinary |
5 at £1 | Albert Lundley 1.10% Ordinary |
5 at £1 | Charles Baker 1.10% Ordinary |
5 at £1 | Cooper Jowett 1.10% Ordinary |
5 at £1 | Herbert Punt 1.10% Ordinary |
5 at £1 | Herbert Summers 1.10% Ordinary |
5 at £1 | James Lambard 1.10% Ordinary |
5 at £1 | Jane Gardner 1.10% Ordinary |
5 at £1 | Thomas Ellison 1.10% Ordinary |
5 at £1 | Walter Clegg 1.10% Ordinary |
5 at £1 | William Sewell 1.10% Ordinary |
4 at £1 | George Morton 0.88% Ordinary |
4 at £1 | Thomas Johnson 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,061 |
Cash | £30,170 |
Current Liabilities | £31,259 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 May 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 25 May 2024 (11 months, 3 weeks from now) |
27 November 2002 | Delivered on: 13 December 2002 Persons entitled: Carlsberg-Tetley Brewery Limited Classification: Legal charge Secured details: £43,000 due or to become due from the company to the chargee. Particulars: Land at broad lane and parsonage road bradford west yorkshire. Outstanding |
---|---|
17 January 1995 | Delivered on: 1 February 1995 Satisfied on: 13 December 2002 Persons entitled: Yorkshire 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: Land and buildings in broad lane tyersal bradford containing by admeasurement 17,213 sq yrds or thereabouts and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1991 | Delivered on: 2 August 1991 Satisfied on: 25 February 1995 Persons entitled: Joshua Tietley and Son Limited Classification: Legal charge Secured details: £85,000 all monies due or to become due from the company to the chargee. Particulars: Plot or close of land situate in and abulting upon the northerly side of broad lane, tyersal, bradford. Fully Satisfied |
20 May 1987 | Delivered on: 23 May 1987 Satisfied on: 25 February 1995 Persons entitled: Samuel Webster and Wilsons LTD Classification: Legal charge Secured details: £2000 and all other monies due or to become due from the company to the chargee or toher compnaies being subsidaires of gneral metropolitons public limited company. Particulars: Land abuting upon the northerly side of broad lane tyersal bradford west yorkshire together with the circket paviolion and other buildings on the south land. (See FORM395 for full details). Fully Satisfied |
27 July 1979 | Delivered on: 13 August 1979 Satisfied on: 25 February 1995 Persons entitled: Allied Breweries (UK) Limited Classification: Further charge Secured details: £100 and further sums not exceeding in the agreement the sum of £5,000. Particulars: Land on the northernly side of broad lane tyersal bradford, west, yorkshire being the property described in the principal deed dated 9-1-76. Fully Satisfied |
27 July 1979 | Delivered on: 7 August 1979 Satisfied on: 25 February 1995 Persons entitled: Samuel Webster & Sons Limited Classification: Further charge Secured details: £5,000 and all other monies due ro to become due from the company to the chargee. Particulars: The laisterdyke cricket & athletic club at broad lane, tyersac, brdford, west yorks. Fully Satisfied |
9 January 1976 | Delivered on: 22 January 1976 Satisfied on: 25 February 1995 Persons entitled: Samuel Webster and Sons LTD Allied Bren Weies (UK) LTD Classification: Legal charge Secured details: £20,999 and any other monies that may become owing by the company to the chargees on account current or stated for goods supplied. Particulars: Land on northenly side & broad lane, tyersal pavilion and other buildings thereon known as the leis leidyke circket and athletic club LTD. Fully Satisfied |
7 December 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
13 June 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
21 February 2020 | Appointment of Mr David Paul as a secretary on 14 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Rachel Naylor as a secretary on 14 February 2020 (1 page) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Donald Proctor as a director on 22 June 2019 (1 page) |
28 June 2019 | Termination of appointment of David Newman as a director on 22 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Athony Durkin as a director on 22 June 2019 (1 page) |
27 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
5 March 2019 | Director's details changed for Mr Lyndan Burgess on 4 March 2019 (2 pages) |
28 February 2019 | Appointment of Mr John Howell as a director on 25 February 2019 (2 pages) |
28 February 2019 | Appointment of M/S Rachel Naylor as a secretary on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Lyndan Burgess as a director on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr David Paul as a director on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr David Denton as a director on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mrs Rebecca Wilby as a director on 25 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Brian Metcalfe as a director on 25 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Edward Holland as a director on 25 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Firth Herburt Firth as a director on 25 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Phillip Cross as a secretary on 25 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 February 2017 | Termination of appointment of Alan James Copley as a director on 15 January 2017 (1 page) |
4 February 2017 | Termination of appointment of Alan James Copley as a director on 15 January 2017 (1 page) |
4 February 2017 | Appointment of Mr David John Hall as a director on 15 December 2016 (2 pages) |
4 February 2017 | Appointment of Mr Athony Durkin as a director on 15 December 2016 (2 pages) |
4 February 2017 | Appointment of Mr Phillip Cross as a secretary on 15 December 2016 (2 pages) |
4 February 2017 | Termination of appointment of Dennis Barraclough as a secretary on 15 December 2016 (1 page) |
4 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 February 2017 | Termination of appointment of Alan James Copley as a director on 15 January 2017 (1 page) |
4 February 2017 | Termination of appointment of Alan James Copley as a director on 15 January 2017 (1 page) |
4 February 2017 | Appointment of Mr David John Hall as a director on 15 December 2016 (2 pages) |
4 February 2017 | Appointment of Mr Athony Durkin as a director on 15 December 2016 (2 pages) |
4 February 2017 | Appointment of Mr Phillip Cross as a secretary on 15 December 2016 (2 pages) |
4 February 2017 | Termination of appointment of Dennis Barraclough as a secretary on 15 December 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Jason Taylor as a director on 19 June 2015 (1 page) |
11 February 2016 | Termination of appointment of David Paul as a director on 19 June 2015 (1 page) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Jason Taylor as a director on 19 June 2015 (1 page) |
11 February 2016 | Termination of appointment of David Paul as a director on 19 June 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (30 pages) |
6 February 2013 | Termination of appointment of Valerie Broadhead as a director (1 page) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (30 pages) |
6 February 2013 | Termination of appointment of Valerie Broadhead as a director (1 page) |
5 February 2013 | Termination of appointment of Doreen Carr as a director (1 page) |
5 February 2013 | Termination of appointment of Valerie Broadhead as a director (1 page) |
5 February 2013 | Termination of appointment of Doreen Carr as a director (1 page) |
5 February 2013 | Termination of appointment of Valerie Broadhead as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (30 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (30 pages) |
8 February 2012 | Appointment of Mrs Valerie Broadhead as a director (2 pages) |
8 February 2012 | Appointment of Mr Jason Taylor as a director (2 pages) |
8 February 2012 | Appointment of Mr David Paul as a director (2 pages) |
8 February 2012 | Appointment of Mrs Valerie Broadhead as a director (2 pages) |
8 February 2012 | Appointment of Mr Jason Taylor as a director (2 pages) |
8 February 2012 | Appointment of Mr David Paul as a director (2 pages) |
7 February 2012 | Appointment of Mr Philip Cross as a director (2 pages) |
7 February 2012 | Appointment of Mr Philip Cross as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (28 pages) |
22 February 2011 | Termination of appointment of John Hall as a director (1 page) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (28 pages) |
22 February 2011 | Termination of appointment of John Hall as a director (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (98 pages) |
11 February 2010 | Director's details changed for Edward Holland on 10 February 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (98 pages) |
11 February 2010 | Director's details changed for Edward Holland on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John David Hall on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Donald Proctor on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Doreen Carr on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Newman on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Firth Herburt Firth on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Alan James Copley on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Brian Metcalfe on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Dennis Barraclough on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for John David Hall on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Donald Proctor on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Doreen Carr on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Newman on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Firth Herburt Firth on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Alan James Copley on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Brian Metcalfe on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Dennis Barraclough on 10 February 2010 (1 page) |
20 March 2009 | Return made up to 22/01/09; full list of members (19 pages) |
20 March 2009 | Return made up to 22/01/09; full list of members (19 pages) |
11 February 2009 | Appointment terminate, director william hendry lord simpson logged form (2 pages) |
11 February 2009 | Appointment terminate, director jason taylor logged form (1 page) |
11 February 2009 | Appointment terminate, director andrew shields logged form (1 page) |
11 February 2009 | Director's change of particulars / edward holland / 01/12/2008 (1 page) |
11 February 2009 | Director appointed john david hall logged form (1 page) |
11 February 2009 | Appointment terminate, director william hendry lord simpson logged form (2 pages) |
11 February 2009 | Appointment terminate, director jason taylor logged form (1 page) |
11 February 2009 | Appointment terminate, director andrew shields logged form (1 page) |
11 February 2009 | Director's change of particulars / edward holland / 01/12/2008 (1 page) |
11 February 2009 | Director appointed john david hall logged form (1 page) |
4 February 2009 | Secretary appointed dennis barraclough (2 pages) |
4 February 2009 | Return made up to 22/01/08; no change of members
|
4 February 2009 | Secretary appointed dennis barraclough (2 pages) |
4 February 2009 | Return made up to 22/01/08; no change of members
|
28 January 2009 | Director appointed john david hall (2 pages) |
28 January 2009 | Director appointed john david hall (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 January 2009 | Appointment terminated director andrew shields (1 page) |
16 January 2009 | Appointment terminated director william simpson (1 page) |
16 January 2009 | Appointment terminated director jason taylor (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 January 2009 | Appointment terminated director andrew shields (1 page) |
16 January 2009 | Appointment terminated director william simpson (1 page) |
16 January 2009 | Appointment terminated director jason taylor (1 page) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
27 February 2007 | Return made up to 22/01/07; full list of members
|
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 22/01/07; full list of members
|
27 February 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 April 2006 | Return made up to 22/01/06; no change of members
|
7 April 2006 | Return made up to 22/01/06; no change of members
|
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
2 March 2005 | Return made up to 22/01/05; full list of members
|
2 March 2005 | Return made up to 22/01/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
12 March 2004 | Return made up to 22/01/04; full list of members
|
12 March 2004 | Return made up to 22/01/04; full list of members
|
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
15 December 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
15 December 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members
|
11 February 2003 | Return made up to 22/01/03; full list of members
|
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Full accounts made up to 31 July 2002 (14 pages) |
5 December 2002 | Full accounts made up to 31 July 2002 (14 pages) |
4 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
4 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 25/01/02; full list of members
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 25/01/02; full list of members
|
13 February 2001 | Return made up to 25/01/01; no change of members
|
13 February 2001 | Return made up to 25/01/01; no change of members
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
8 March 2000 | Return made up to 25/01/00; no change of members
|
8 March 2000 | Return made up to 25/01/00; no change of members
|
9 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 25/01/99; full list of members
|
22 March 1999 | Return made up to 25/01/99; full list of members
|
15 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 25/01/98; no change of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
27 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
19 February 1997 | Return made up to 25/01/97; no change of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 25/01/97; no change of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 25/01/96; full list of members
|
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 25/01/96; full list of members
|
17 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |