Great Horton
Bradford
West Yorkshire
BD7 4EQ
Director Name | Mr Richard John Bottomley Obe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Director Name | Mr Lee Oliver Craven |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Director Name | Mr Michael Neil Jackson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Director Name | Mr Richard John Gerard Wright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Secretary Name | Mr Richard Bedford |
---|---|
Status | Current |
Appointed | 31 October 2022(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Director Name | Mrs Molly McIlvenny |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(61 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westway Nabwood Shipley West Yorkshire BD18 4HW |
Director Name | Mrs Anne Judith Rayner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1992(61 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Director Name | Mr James Frederick McIlvenny |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(61 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Secretary Name | Mr John Rawnsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | East Howgill Bishopdale Leyburn North Yorkshire DL8 3TG |
Director Name | Rosemary Jane McLlvenny |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(64 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Secretary Name | John Michael Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 31 Lea Mill Park Drive Yeadon Leeds LS19 7YH |
Secretary Name | Stephen Martin Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(78 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
Website | www.whaleys-bradford.ltd.uk/ |
---|---|
Telephone | 01274 576718 |
Telephone region | Bradford |
Registered Address | Harris Court Great Horton Bradford West Yorkshire BD7 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
20.2k at £1 | P.j. Mcilvenny 99.99% Ordinary |
---|---|
1 at £1 | Mr J.f. Mcilvenny 0.00% Ordinary |
1 at £1 | Mrs A.j. Rayner 0.00% Ordinary |
1 at £1 | R.j. Mcilvenny 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,800,095 |
Cash | £2,695,286 |
Current Liabilities | £856,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
1 March 2021 | Delivered on: 4 March 2021 Persons entitled: Peter James Mcilvenny Classification: A registered charge Particulars: The freehold land and buildings on the south side of great horton road, bradford the title to which is registered at hm land registry with title number WYK276278 and premises at harris court, bradford, BD7 4EQ, the title to which is registered at hm land registry under title number WYK414395. Outstanding |
---|
6 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 January 2020 | Termination of appointment of James Frederick Mcilvenny as a director on 10 January 2020 (1 page) |
3 December 2019 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Harris Court, Great Horton Bradford BD7 4EQ (1 page) |
2 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
28 November 2018 | Change of details for Mr Peter James Mcilvenny as a person with significant control on 25 November 2017 (2 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
26 November 2018 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
26 November 2018 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with no updates (3 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Anne Judith Rayner as a director on 5 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Anne Judith Rayner as a director on 5 September 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 November 2014 | Director's details changed for Mr James Frederick Mcilvenny on 14 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Rosemary Jane Mcllvenny on 14 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of Molly Mcilvenny as a director on 14 December 2013 (1 page) |
17 November 2014 | Director's details changed for Mrs Anne Judith Rayner on 14 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Rosemary Jane Mcllvenny on 14 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Peter James Mcilvenny on 14 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Molly Mcilvenny as a director on 14 December 2013 (1 page) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Peter James Mcilvenny on 14 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr James Frederick Mcilvenny on 14 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mrs Anne Judith Rayner on 14 November 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 November 2009 | Secretary's details changed for Stephen Martin Baker on 14 November 2009 (1 page) |
26 November 2009 | Director's details changed for Anne Judith Rayner on 14 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Molly Mcilvenny on 14 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Molly Mcilvenny on 14 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr James Frederick Mcilvenny on 14 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr James Frederick Mcilvenny on 14 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Rosemary Jane Mcllvenny on 14 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Stephen Martin Baker on 14 November 2009 (1 page) |
26 November 2009 | Director's details changed for Peter James Mcilvenny on 14 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Peter James Mcilvenny on 14 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Anne Judith Rayner on 14 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Rosemary Jane Mcllvenny on 14 November 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 December 2008 | Secretary appointed stephen martin baker (2 pages) |
30 December 2008 | Secretary appointed stephen martin baker (2 pages) |
22 December 2008 | Appointment terminated secretary john sutcliffe (1 page) |
22 December 2008 | Appointment terminated secretary john sutcliffe (1 page) |
10 December 2008 | Return made up to 14/11/08; no change of members (6 pages) |
10 December 2008 | Return made up to 14/11/08; no change of members (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 December 2007 | Return made up to 14/11/07; no change of members
|
11 December 2007 | Return made up to 14/11/07; no change of members
|
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (9 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
19 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members
|
1 December 2004 | Return made up to 14/11/04; full list of members
|
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
11 December 2003 | Return made up to 14/11/03; full list of members (10 pages) |
11 December 2003 | Return made up to 14/11/03; full list of members (10 pages) |
29 August 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
29 August 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
22 January 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
22 January 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
26 February 2001 | Accounts for a medium company made up to 31 October 2000 (16 pages) |
13 December 2000 | Return made up to 14/11/00; no change of members (7 pages) |
13 December 2000 | Return made up to 14/11/00; no change of members (7 pages) |
3 February 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
8 December 1999 | Return made up to 14/11/99; no change of members (7 pages) |
8 December 1999 | Return made up to 14/11/99; no change of members (7 pages) |
28 April 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
28 April 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
11 December 1998 | Return made up to 14/11/98; full list of members (8 pages) |
11 December 1998 | Return made up to 14/11/98; full list of members (8 pages) |
25 January 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
25 January 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
16 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
16 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
10 January 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
10 January 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
12 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
12 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
10 February 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
10 February 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
30 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
30 January 1996 | Return made up to 14/11/95; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
15 March 1995 | Accounts for a medium company made up to 31 October 1994 (18 pages) |
15 March 1995 | Accounts for a medium company made up to 31 October 1994 (18 pages) |
1 November 1985 | Accounts made up to 31 October 1984 (16 pages) |
1 November 1985 | Accounts made up to 31 October 1984 (16 pages) |
20 August 1984 | Accounts made up to 31 October 1983 (15 pages) |
20 August 1984 | Accounts made up to 31 October 1983 (15 pages) |
26 April 1983 | Accounts made up to 31 October 1982 (12 pages) |
26 April 1983 | Accounts made up to 31 October 1982 (12 pages) |
1 October 1982 | Accounts made up to 31 October 1981 (12 pages) |
1 October 1982 | Accounts made up to 31 October 1981 (12 pages) |
21 September 1981 | Accounts made up to 31 October 1980 (12 pages) |
21 September 1981 | Accounts made up to 31 October 1980 (12 pages) |
18 December 1930 | Certificate of incorporation (1 page) |
18 December 1930 | Certificate of incorporation (1 page) |