Bradford
West Yorkshire
BD9 4DZ
Secretary Name | Mr Jeremy Hugh Rodway Rix |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1993(72 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | Prof/Dr Shahid Mahmood Ali |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(82 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Hillside 33 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | Mr Robert James Cannell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2004(84 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | Mr David Atherton |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1993) |
Role | Management Consultant |
Correspondence Address | 28 Park Avenue Heaton Bradford West Yorkshire BD10 0RJ |
Director Name | Mr Michael Arthur Hobson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1995) |
Role | Engineer |
Correspondence Address | 17 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | Mr Edgar Herman Julius Rottschild |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1995) |
Role | Retired School Teacher |
Correspondence Address | 24 Heaton Grove Bradford West Yorkshire BD9 4DY |
Director Name | Mrs Christina Dora Taylor |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 36 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | Mr Paul Ernest Anthony Winter |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Solicitor-Director |
Correspondence Address | 28 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Secretary Name | Mr David Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 28 Park Avenue Heaton Bradford West Yorkshire BD10 0RJ |
Director Name | David Christopher Hutchinson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(74 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | The Red House 28 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(74 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 44 Heaton Grove Bradford West Yorkshire BD9 4EA |
Director Name | Mr Barrie John Meakin |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(74 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heaton Grove Bradford West Yorkshire BD9 4EA |
Director Name | Colin David Lane |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(75 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 July 2005) |
Role | Logistics Manager |
Correspondence Address | 28 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Telephone | 01274 545459 |
---|---|
Telephone region | Bradford |
Registered Address | 15 Heaton Grove Frizinghall Bradford BD9 4DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
- | OTHER 8.00% - |
---|---|
165 at £1 | C.d. Lane & S.p. Lane 7.76% Ordinary |
165 at £1 | J.h.r. Rix 7.76% Ordinary |
165 at £1 | T. Ward & M. Ward 7.76% Ordinary |
160 at £1 | S. Chattoo & P. Kaul 7.53% Ordinary |
150 at £1 | S.m. Ali 7.06% Ordinary |
125 at £1 | A.a. Hobson & M.a. Hobson 5.88% Ordinary |
100 at £1 | A. Zaman 4.71% Ordinary |
100 at £1 | D.m. Wright & P. Wright 4.71% Ordinary |
100 at £1 | Executors Of G. Brown 4.71% Ordinary |
100 at £1 | M. Best & A.k. Best 4.71% Ordinary |
50 at £1 | B.l. Wearing & A.b. Wearing 2.35% Ordinary |
50 at £1 | D. Atherton 2.35% Ordinary |
50 at £1 | E.j. Rothschild 2.35% Ordinary |
50 at £1 | H.a. Fletcher & I.j. Fletcher 2.35% Ordinary |
50 at £1 | J.w. Stewart & A.e. Stewart 2.35% Ordinary |
50 at £1 | R. Cannell & C. Connolly 2.35% Ordinary |
250 at £1 | J.e. Brook & B. Brook 11.76% Ordinary |
25 at £1 | B. Hall & P. Hall 1.18% Ordinary |
25 at £1 | C.d. Taylor & R.j. Taylor 1.18% Ordinary |
25 at £1 | Executors Of C. Hayward 1.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,281 |
Cash | £42 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
28 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 April 2016 | Termination of appointment of Barrie John Meakin as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Barrie John Meakin as a director on 6 April 2016 (1 page) |
25 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
16 January 2010 | Director's details changed for Mr Barrie John Meakin on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Dr Shahid Mahmood Ali on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Robert Cannell on 31 December 2009 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
16 January 2010 | Director's details changed for Robert Cannell on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Dr Shahid Mahmood Ali on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Barrie John Meakin on 31 December 2009 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
14 July 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 July 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; no change of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; no change of members (8 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
13 July 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 July 2004 | Director resigned (1 page) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 31/12/02; change of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; change of members (8 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
5 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1999 | Return made up to 31/12/98; no change of members
|
8 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 November 1995 | Ad 19/11/95--------- £ si [email protected]=200 £ ic 1925/2125 (2 pages) |
22 November 1995 | Ad 19/11/95--------- £ si [email protected]=200 £ ic 1925/2125 (2 pages) |
8 September 1995 | Ad 03/09/95--------- £ si [email protected]=450 £ ic 1475/1925 (2 pages) |
8 September 1995 | Ad 03/09/95--------- £ si [email protected]=450 £ ic 1475/1925 (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
17 May 1995 | Memorandum and Articles of Association (12 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Memorandum and Articles of Association (12 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
17 May 1995 | Resolutions
|
3 May 1995 | Ad 05/03/95-07/04/95 £ si [email protected]=30 £ ic 1445/1475 (2 pages) |
3 May 1995 | Ad 05/03/95-07/04/95 £ si [email protected]=30 £ ic 1445/1475 (2 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |