Bramhope
Leeds
West Yorkshire
LS16 9JF
Director Name | Mr Andrew Robert Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1998(63 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East View Terrace Otley West Yorkshire LS21 1JN |
Secretary Name | Mr Colm Phelan |
---|---|
Status | Current |
Appointed | 14 September 2018(83 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Metcalfe House 23h Kirkgate Ripon HG4 1PB |
Director Name | Ronald Grant |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(57 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Park Gate Close Horsforth Leeds West Yorkshire LS18 5SS |
Director Name | Harry Batty Hemingway |
---|---|
Date of Birth | February 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(57 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 1992) |
Role | Chairman |
Correspondence Address | 22 The Rowans Bramhope Leeds West Yorkshire LS16 9DZ |
Secretary Name | Ronald Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(57 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | 1 Park Gate Close Horsforth Leeds West Yorkshire LS18 5SS |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(64 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East View Terrace Otley West Yorkshire LS21 1JN |
Secretary Name | Caroline Ann Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 6 North Road Horsforth West Yorkshire LS18 5HG |
Website | voucherexpress.co.uk |
---|
Registered Address | Metcalfe House 23h Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | 4 other UK companies use this postal address |
3.3k at £1 | Andrew Robert Johnson 6.29% Preference |
---|---|
10.6k at £1 | Executors Of Jessie Oxley 20.46% Preference |
8.7k at £1 | Andrew Robert Johnson 16.75% Ordinary |
7.8k at £1 | Michael Robert Johnson 15.01% Ordinary |
6.6k at £1 | Catherine Sarah Gibbin 12.73% Preference |
6.4k at £1 | Paul Alistair Johnson 12.24% Preference |
6.3k at £1 | Ian David Johnson 12.13% Preference |
993 at £1 | Elizabeth H.s Johnson 1.91% Ordinary |
888 at £1 | Elizabeth H.s Johnson 1.71% Preference |
401 at £1 | Michael Robert Johnson 0.77% Preference |
Year | 2014 |
---|---|
Turnover | £54,369,550 |
Gross Profit | £6,485,331 |
Net Worth | £12,803,366 |
Cash | £8,968,838 |
Current Liabilities | £3,228,533 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
17 January 1986 | Delivered on: 23 January 1986 Satisfied on: 8 August 2001 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings situated at and known as 23/26 kirkgate, ripon north yorskhire. Fully Satisfied |
---|---|
17 January 1986 | Delivered on: 23 January 1986 Satisfied on: 8 August 2001 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings situate at and known as 246/252 dewsbury road leeds 11. Fully Satisfied |
24 October 1985 | Delivered on: 4 November 1985 Satisfied on: 7 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1983 | Delivered on: 5 September 1983 Persons entitled: Midland 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: F/H land 26/27 north street, ripon N. yorkshire. Fully Satisfied |
21 April 1983 | Delivered on: 27 April 1983 Persons entitled: Midland 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: F/Hold, 23 and 26 kirkgate, ripon, north yorkshire. Fully Satisfied |
30 March 1983 | Delivered on: 6 April 1983 Persons entitled: Midland 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: F/Hold, the pavillion, dewsbury road, hunslet leeds. Fully Satisfied |
30 March 1983 | Delivered on: 6 April 1983 Persons entitled: Midland 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: F/Hold land and building situate in weaver street north hall, leeds. Fully Satisfied |
30 March 1983 | Delivered on: 6 April 1983 Persons entitled: Midland 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: F/Hold, 24 & 25 north street, ripon. Fully Satisfied |
17 January 1986 | Delivered on: 23 January 1986 Satisfied on: 8 August 2001 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings situated at and known as 24/27 north street ripon north yorkshire. Fully Satisfied |
19 October 1981 | Delivered on: 27 October 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
1 November 2023 | Confirmation statement made on 19 October 2023 with updates (5 pages) |
---|---|
26 October 2023 | Register inspection address has been changed to Hemingways Melmerby Green Road Melmerby Ripon HG4 5NB (1 page) |
26 October 2023 | Register(s) moved to registered inspection location Hemingways Melmerby Green Road Melmerby Ripon HG4 5NB (1 page) |
27 July 2023 | Amended group of companies' accounts made up to 30 April 2021 (56 pages) |
9 January 2023 | Group of companies' accounts made up to 30 April 2022 (48 pages) |
11 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
25 January 2022 | Group of companies' accounts made up to 30 April 2021 (51 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
4 September 2021 | Statement of company's objects (2 pages) |
4 September 2021 | Resolutions
|
4 September 2021 | Memorandum and Articles of Association (23 pages) |
31 December 2020 | Group of companies' accounts made up to 30 April 2020 (47 pages) |
28 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
18 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 October 2019 | Group of companies' accounts made up to 30 April 2019 (43 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with updates (3 pages) |
13 May 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 30 April 2018 (42 pages) |
27 September 2018 | Termination of appointment of Andrew Robert Johnson as a secretary on 14 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Colm Phelan as a secretary on 14 September 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
28 September 2017 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
27 October 2016 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
27 October 2016 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 November 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
20 November 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 October 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
18 October 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Termination of appointment of Caroline Bentley as a secretary (1 page) |
31 July 2012 | Termination of appointment of Caroline Bentley as a secretary (1 page) |
24 November 2011 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
24 November 2011 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
17 December 2009 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (12 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (12 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (12 pages) |
21 October 2008 | Group of companies' accounts made up to 30 April 2008 (24 pages) |
21 October 2008 | Group of companies' accounts made up to 30 April 2008 (24 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (9 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (9 pages) |
17 January 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
17 January 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (6 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (6 pages) |
16 October 2006 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
16 October 2006 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
17 October 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
17 October 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
23 December 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
6 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
6 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
10 October 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
10 October 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
2 November 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
2 November 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
12 December 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
12 December 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members (9 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members (9 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
28 January 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (9 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (9 pages) |
21 December 1999 | Full group accounts made up to 30 April 1999 (19 pages) |
21 December 1999 | Full group accounts made up to 30 April 1999 (19 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
20 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1999 | £ ic 53947/51947 10/04/99 £ sr 2000@1=2000 (2 pages) |
11 June 1999 | £ ic 53947/51947 10/04/99 £ sr 2000@1=2000 (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
29 December 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
29 December 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 December 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
5 December 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
2 December 1997 | Return made up to 09/10/97; no change of members (6 pages) |
2 December 1997 | Return made up to 09/10/97; no change of members (6 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
7 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
1 September 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
1 September 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
22 October 1934 | Certificate of incorporation (1 page) |
22 October 1934 | Certificate of incorporation (1 page) |