Allerton
Bradford
West Yorkshire
BD15 9JZ
Director Name | Mr Andrew Stephen Parker |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(86 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
Director Name | Mrs Betty Percival Green |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Summerhill Hawber Cote Lane Silsden Keighley W Yorkshire BD20 0JJ |
Director Name | Mr Brian Horace Laycock Green |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(68 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 47 Park Road Crosshills Keighley West Yorkshire BD20 8BG |
Director Name | Edmund Martin Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 26 Ravensdon Street Kennington London SE11 4AR |
Director Name | Mr George Wilson Green |
---|---|
Date of Birth | August 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(68 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 August 2005) |
Role | Electrical Engineer |
Correspondence Address | Summer Hill Hawber Cote Lane Silsden Keighley W Yorkshire BD20 0JJ |
Director Name | Thomas Dixon Green |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 65 Broadway West Fulford York YO1 4JN |
Secretary Name | Mrs Betty Percival Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Summerhill Hawber Cote Lane Silsden Keighley W Yorkshire BD20 0JJ |
Director Name | Mrs Margery Priscilla Thornley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(69 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 23 Woodland Road Ulverston Cumbria LA12 0DX |
Secretary Name | Mr Brian Horace Laycock Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Park Road Crosshills Keighley West Yorkshire BD20 8BG |
Director Name | John Michael Judson |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(79 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | Croft Head Farm Ryecroft Road, Glusburn Keighley West Yorkshire BD20 8RT |
Secretary Name | Muriel Elizabeth Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(82 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 September 2005) |
Role | Teacher |
Correspondence Address | Greenhowe Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Secretary Name | Horwath Clark Whitehill (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(79 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2005) |
Correspondence Address | Holly House Spring Gardens Lane Keighley West Yorkshire BD20 6LE |
Telephone | 01535 632201 |
---|---|
Telephone region | Keighley |
Registered Address | 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
62k at £1 | Mr Brian Horace Laycock Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,430,646 |
Cash | £105,430 |
Current Liabilities | £1,619 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (5 months from now) |
20 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
---|---|
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 July 2020 | Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ to 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 17 July 2020 (1 page) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
3 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2018 | Change of share class name or designation (3 pages) |
28 March 2018 | Statement of company's objects (2 pages) |
28 March 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Secretary's details changed for Andrew Lund Harrison on 28 September 2015 (1 page) |
28 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Secretary's details changed for Andrew Lund Harrison on 28 September 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 August 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Andrew Stephen Parker on 17 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Andrew Stephen Parker on 17 October 2009 (2 pages) |
8 July 2009 | Director appointed andrew stephen parker (2 pages) |
8 July 2009 | Appointment terminated director john judson (1 page) |
8 July 2009 | Director appointed andrew stephen parker (2 pages) |
8 July 2009 | Appointment terminated director john judson (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
22 November 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 October 2004 | Return made up to 17/10/04; full list of members
|
30 October 2004 | Return made up to 17/10/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: station works cononley via keighley west yorkshire BD2O 8LN (1 page) |
5 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: station works cononley via keighley west yorkshire BD2O 8LN (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
25 January 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
25 January 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
25 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
14 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Memorandum and Articles of Association (11 pages) |
13 October 2000 | Memorandum and Articles of Association (11 pages) |
13 October 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
19 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | £ ic 125000/62000 13/08/99 £ sr [email protected]=63000 (1 page) |
20 October 1999 | £ ic 150000/125000 13/08/99 £ sr [email protected]=25000 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | £ ic 125000/62000 13/08/99 £ sr [email protected]=63000 (1 page) |
20 October 1999 | £ ic 150000/125000 13/08/99 £ sr [email protected]=25000 (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
29 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
29 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
29 October 1997 | Return made up to 17/10/97; full list of members
|
29 October 1997 | Return made up to 17/10/97; full list of members
|
27 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
27 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
2 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
2 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
15 April 1996 | Memorandum and Articles of Association (35 pages) |
15 April 1996 | Memorandum and Articles of Association (35 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
30 October 1995 | Return made up to 17/10/95; no change of members (6 pages) |
30 October 1995 | Return made up to 17/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |