Allerton
Bradford
Yorks
BD15 7AF
Director Name | Mr Nathan James Christie |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Works Allerton Bradford Yorks BD15 7AF |
Director Name | Mr Nathan James Christie |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Works Allerton Bradford Yorks BD15 7AF |
Director Name | Mr Kenneth Hudson |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1967(44 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 10 July 1997) |
Role | Sales Director |
Correspondence Address | 15 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Kenneth Christie |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2006) |
Role | Commercial Director |
Correspondence Address | 40 Oakleigh Avenue Clayton Bradford West Yorkshire BD14 6QQ |
Director Name | Mr Kenneth Hudson |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Sales Director |
Correspondence Address | 15 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Secretary Name | Mr Kenneth Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 15 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Martyn Christopher Hudson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 49 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PJ |
Director Name | Mr Philip Graham Hudson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AP |
Director Name | Andrew Robert Christie |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(70 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Treetops Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RJ |
Secretary Name | Andrew Robert Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Treetops Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RJ |
Director Name | Mr Nathan James Christie |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(95 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Works Allerton Bradford Yorks BD15 7AF |
Website | www.benthams.com |
---|---|
Email address | [email protected] |
Telephone | 01274 541327 |
Telephone region | Bradford |
Registered Address | Prospect Works Allerton Bradford Yorks BD15 7AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
147 at £1 | Kenneth Christie 9.79% Ordinary E |
---|---|
338 at £1 | Mr Andrew R. Christie 22.50% Ordinary A |
338 at £1 | Mr Ian D. Christie 22.50% Ordinary C |
337 at £1 | Mrs Elizabeth Christie 22.44% Ordinary D |
337 at £1 | Mrs Louise Christie 22.44% Ordinary B |
1 at £1 | Anthony Daniel Christie 0.07% Ordinary G |
1 at £1 | Julia H. Christie 0.07% Ordinary H |
1 at £1 | K. Christie 0.07% Ordinary J |
1 at £1 | Nathan James Christie 0.07% Ordinary F |
1 at £1 | Thomas A. Christie 0.07% Ordinary I |
Year | 2014 |
---|---|
Net Worth | £534,504 |
Cash | £114,397 |
Current Liabilities | £560,145 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (11 months from now) |
13 June 2018 | Delivered on: 14 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of allerton road, bradford (land registry title no: WYK23523). Outstanding |
---|---|
21 May 2001 | Delivered on: 31 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 July 1997 | Delivered on: 17 July 1997 Persons entitled: National Westminster 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: The freehold property known as prospect works allerton bradford west yorkshire title numbers WYK23523 and WYK27237. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 April 1980 | Delivered on: 15 April 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities or other property of the guarantor held by the bank. Outstanding |
9 April 1980 | Delivered on: 15 April 1980 Satisfied on: 15 November 2013 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities or other property of the guarantor held by the bank. Fully Satisfied |
9 April 1980 | Delivered on: 15 April 1980 Satisfied on: 27 February 1990 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T. no. Wyk 23523. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1980 | Delivered on: 15 April 1980 Satisfied on: 27 February 1990 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Title no: wyk 27237. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
---|---|
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
13 May 2019 | Termination of appointment of Nathan James Christie as a director on 25 April 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
4 July 2018 | Appointment of Mr Nathan James Christie as a director on 13 June 2018 (2 pages) |
4 July 2018 | Cessation of Ian David Christie as a person with significant control on 13 June 2018 (1 page) |
4 July 2018 | Cessation of Andrew Robert Christie as a person with significant control on 13 June 2018 (1 page) |
4 July 2018 | Notification of Bentham & Holroyd (Holdings) Limited as a person with significant control on 13 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Andrew Robert Christie as a director on 13 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Andrew Robert Christie as a secretary on 13 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Nathan James Christie as a director on 3 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
25 June 2018 | Change of details for Mr Ian David Christie as a person with significant control on 21 February 2018 (2 pages) |
25 June 2018 | Change of details for Mr Andrew Robert Christie as a person with significant control on 28 March 2018 (2 pages) |
14 June 2018 | Registration of charge 001856720007, created on 13 June 2018 (6 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (11 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (11 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Ian David Christie on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Ian David Christie on 1 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Ian David Christie on 1 April 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (15 pages) |
1 May 2012 | Annual return made up to 26 April 2012 (15 pages) |
1 May 2012 | Annual return made up to 26 April 2012 (15 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 May 2011 | Annual return made up to 26 April 2011 (16 pages) |
6 May 2011 | Annual return made up to 26 April 2011 (16 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (18 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 May 2009 | Return made up to 05/05/09; no change of members (6 pages) |
14 May 2009 | Return made up to 05/05/09; no change of members (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
14 August 2008 | Return made up to 26/04/08; no change of members (9 pages) |
14 August 2008 | Return made up to 26/04/08; no change of members (9 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
28 July 2007 | Return made up to 26/04/07; full list of members (11 pages) |
28 July 2007 | Return made up to 26/04/07; full list of members (11 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
16 June 2006 | Return made up to 26/04/06; full list of members (5 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 26/04/06; full list of members (5 pages) |
16 June 2006 | Director resigned (1 page) |
24 April 2006 | Nc inc already adjusted 02/09/05 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Statement of rights attached to allotted shares (1 page) |
24 April 2006 | Nc inc already adjusted 02/09/05 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Statement of rights attached to allotted shares (1 page) |
4 April 2006 | Ad 02/09/05--------- £ si [email protected]=1 £ ic 1501/1502 (2 pages) |
4 April 2006 | Statement of rights variation attached to shares (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Ad 02/09/05--------- £ si [email protected]=1 £ ic 1501/1502 (2 pages) |
4 April 2006 | Statement of rights variation attached to shares (1 page) |
4 April 2006 | Resolutions
|
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
20 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
13 June 2000 | Return made up to 26/04/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 May 1998 | Return made up to 26/04/98; full list of members
|
27 May 1998 | Return made up to 26/04/98; full list of members
|
2 November 1997 | Auditor's resignation (1 page) |
2 November 1997 | Auditor's resignation (1 page) |
31 July 1997 | £ ic 3002/1501 10/07/97 £ sr [email protected]=1501 (1 page) |
31 July 1997 | £ ic 3002/1501 10/07/97 £ sr [email protected]=1501 (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (17 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (17 pages) |
18 July 1997 | Resolutions
|
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
8 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members
|
22 May 1996 | Return made up to 26/04/96; full list of members
|
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1995 | Return made up to 26/04/95; no change of members (6 pages) |
26 June 1995 | Return made up to 26/04/95; no change of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 May 1993 | Return made up to 26/04/93; full list of members
|
19 May 1993 | Return made up to 26/04/93; full list of members
|
5 June 1991 | Return made up to 26/04/91; change of members (8 pages) |
5 June 1991 | Return made up to 26/04/91; change of members (8 pages) |
27 September 1990 | Memorandum and Articles of Association (14 pages) |
27 September 1990 | Memorandum and Articles of Association (14 pages) |
15 August 1990 | Resolutions
|
15 August 1990 | Resolutions
|
27 August 1986 | Return made up to 27/06/86; full list of members (4 pages) |
27 August 1986 | Return made up to 27/06/86; full list of members (4 pages) |
30 July 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
30 July 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
5 July 1982 | Accounts made up to 30 September 1981 (15 pages) |
5 July 1982 | Accounts made up to 30 September 1981 (15 pages) |
16 May 1980 | Accounts made up to 30 September 1979 (15 pages) |
16 May 1980 | Accounts made up to 30 September 1979 (15 pages) |
23 January 1967 | Company name changed\certificate issued on 23/01/67 (2 pages) |
23 January 1967 | Company name changed\certificate issued on 23/01/67 (2 pages) |
11 November 1922 | Incorporation (13 pages) |
11 November 1922 | Certificate of incorporation (1 page) |
11 November 1922 | Incorporation (13 pages) |
11 November 1922 | Certificate of incorporation (1 page) |