Company NameJct600 (Yorkshire) Ltd
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number00647724
CategoryPrivate Limited Company
Incorporation Date22 January 1960(64 years, 4 months ago)
Previous NameLister Park Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(42 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(47 years after company formation)
Appointment Duration17 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusCurrent
Appointed25 January 2007(47 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Barrie Edward Glover
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleSales Director
Correspondence Address76 Southway
Eldwick
Bingley
West Yorkshire
BD16 3DT
Director NameJohn Hodgson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(32 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Greenacres Drive
Keighley
West Yorkshire
BD20 6NF
Director NameDavid Ernest Pollard
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressStegghouse Farm
Moorside Road Addingham
Addingham
West Yorks
Ls29
Secretary NameJohn Hodgson
NationalityBritish
StatusResigned
Appointed07 May 1992(32 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Greenacres Drive
Keighley
West Yorkshire
BD20 6NF
Secretary NameDavid Ernest Pollard
NationalityBritish
StatusResigned
Appointed18 July 1992(32 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressStegghouse Farm
Moorside Road Addingham
Addingham
West Yorks
Ls29
Secretary NameShaun Thomas Gillespie
NationalityBritish
StatusResigned
Appointed01 September 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address24 Dene Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(36 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameHenry William Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(36 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address16 Campion Grove
Harrogate
North Yorkshire
HG3 2UG
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(36 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameBrian Michael Crowther
NationalityBritish
StatusResigned
Appointed15 March 1996(36 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH

Contact

Websitejct600bmw.co.uk
Telephone01274 892152
Telephone regionBradford

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

170k at £1Oak Lane Holdings LTD
51.62%
Ordinary A
159.3k at £1Oak Lane Holdings LTD
48.38%
Ordinary

Financials

Year2014
Turnover£58,863,000
Gross Profit£5,239,000
Net Worth£9,240,000
Current Liabilities£12,549,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (10 months, 4 weeks from now)

Charges

22 February 1988Delivered on: 2 March 1988
Satisfied on: 13 June 1996
Persons entitled: Bmw Finance (GB) Limited

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all the chargor's present and future stock of new and used motor vehicles (please see form 395 for full details).
Fully Satisfied
22 April 1987Delivered on: 25 April 1987
Satisfied on: 4 March 1993
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future stock of used motor vehicles all the right title and interest all moneys and debts from time to time (please see form 395 for full details).
Fully Satisfied
17 February 1987Delivered on: 24 February 1987
Satisfied on: 23 May 1996
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.
Fully Satisfied
30 September 1985Delivered on: 7 October 1985
Satisfied on: 23 May 1996
Persons entitled: Investors in Industry PLC.

Classification: Collateral mortgage
Secured details: All monies due or to become due from oak lane property co. Limited to the chargee on any account whatsoever.
Particulars: L/H property situate at oak lane, bradford, west yorkshire. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
Fully Satisfied
11 February 1982Delivered on: 16 February 1982
Persons entitled: I. C. F. C. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage - f/h southerly side of oak lane, manningham, bradford & the westerly side of st. Mary's road, manningham bradford, comprising a garage, petrol station & showrooms.
Fully Satisfied
16 October 1981Delivered on: 24 October 1981
Satisfied on: 13 April 1988
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies which may from time to time be owing to andrews bros. (B.F.D.) limited by bmw (GB) limited (see doc M50 for`full details).
Fully Satisfied
2 April 1980Delivered on: 9 April 1980
Persons entitled: Lombard North Central LTD.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all new and used motor vehicles owned by the company from time to time.
Fully Satisfied
15 March 1996Delivered on: 2 April 1996
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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
23 May 1990Delivered on: 31 May 1990
Satisfied on: 23 May 1996
Persons entitled: 3I PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from oak lane holdings limited. To the chargee on any account whatsoever.
Particulars: Leasehold property k/a a & b oxley st bradford.. 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
17 February 1978Delivered on: 23 February 1978
Satisfied on: 23 May 1996
Persons entitled: National Westminster 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 property known as 47 oak lane, manningham bradford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1988Delivered on: 1 February 1988
Persons entitled: Bmw Finance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those moneys which may from time to time be owing to andrews bros (bradford) limited by bmw (GB) limited (please see from 395 for full details).
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details.
Outstanding
1 March 2010Delivered on: 4 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 February 2004Delivered on: 6 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

5 April 2024Confirmation statement made on 23 March 2024 with updates (3 pages)
3 January 2024Director's details changed for John Cornel Tordoff on 1 January 2024 (2 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 April 2021Notification of Oak Lane Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
2 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (23 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (24 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (22 pages)
15 June 2017Full accounts made up to 31 December 2016 (22 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 329,344
(7 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 329,344
(7 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2015
(3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 329,344
(7 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 329,344
(7 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 329,344
(7 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 329,344
(7 pages)
18 July 2013Registration of charge 006477240015 (12 pages)
18 July 2013Registration of charge 006477240015 (12 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 14 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 14 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
13 June 2011Full accounts made up to 31 December 2010 (17 pages)
13 June 2011Full accounts made up to 31 December 2010 (17 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (4 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (4 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (4 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (4 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (4 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (4 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
7 January 2009Appointment terminated director brian crowther (1 page)
7 January 2009Appointment terminated director brian crowther (1 page)
25 September 2008Company name changed lister park LIMITED\certificate issued on 26/09/08 (2 pages)
25 September 2008Company name changed lister park LIMITED\certificate issued on 26/09/08 (2 pages)
19 August 2008Full accounts made up to 31 December 2007 (17 pages)
19 August 2008Full accounts made up to 31 December 2007 (17 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
15 May 2007Full accounts made up to 31 December 2006 (19 pages)
15 May 2007Full accounts made up to 31 December 2006 (19 pages)
25 April 2007Return made up to 23/03/07; full list of members (8 pages)
25 April 2007Return made up to 23/03/07; full list of members (8 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 April 2005Full accounts made up to 31 December 2004 (18 pages)
20 April 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 December 2003 (18 pages)
23 April 2004Full accounts made up to 31 December 2003 (18 pages)
16 April 2004Return made up to 23/03/04; full list of members (8 pages)
16 April 2004Return made up to 23/03/04; full list of members (8 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
4 May 2003Full accounts made up to 31 December 2002 (18 pages)
4 May 2003Full accounts made up to 31 December 2002 (18 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
30 November 2002Resolutions
  • RES13 ‐ Director appointed 25/11/02
(2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Resolutions
  • RES13 ‐ Director appointed 25/11/02
(2 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (16 pages)
19 April 2001Full accounts made up to 31 December 2000 (16 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
8 May 1999Full accounts made up to 31 December 1998 (15 pages)
8 May 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Return made up to 23/03/99; no change of members (4 pages)
16 April 1999Return made up to 23/03/99; no change of members (4 pages)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
5 November 1996Full accounts made up to 29 February 1996 (18 pages)
5 November 1996Full accounts made up to 29 February 1996 (18 pages)
11 September 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
11 September 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 45 oak lane bradford 9 (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 45 oak lane bradford 9 (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996New director appointed (2 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
2 April 1996Particulars of mortgage/charge (4 pages)
27 March 1996Company name changed andrews of bradford LTD.\certificate issued on 28/03/96 (2 pages)
27 March 1996Company name changed andrews of bradford LTD.\certificate issued on 28/03/96 (2 pages)
8 February 1996Accounting reference date extended from 31/01 to 29/02 (1 page)
8 February 1996Accounting reference date extended from 31/01 to 29/02 (1 page)
17 May 1995Full accounts made up to 31 January 1995 (18 pages)
17 May 1995Full accounts made up to 31 January 1995 (18 pages)
19 April 1995Return made up to 30/04/95; full list of members (6 pages)
19 April 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
9 May 1994Full accounts made up to 31 January 1994 (18 pages)
9 May 1994Full accounts made up to 31 January 1994 (18 pages)
13 May 1993Full accounts made up to 31 January 1993 (17 pages)
13 May 1993Full accounts made up to 31 January 1993 (17 pages)
14 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1992Full accounts made up to 31 January 1992 (16 pages)
20 May 1992Full accounts made up to 31 January 1992 (16 pages)
21 May 1991Full accounts made up to 31 January 1991 (15 pages)
21 May 1991Full accounts made up to 31 January 1991 (15 pages)
1 October 1990Company name changed\certificate issued on 01/10/90 (2 pages)
1 October 1990Company name changed\certificate issued on 01/10/90 (2 pages)
16 May 1990Full accounts made up to 31 January 1990 (15 pages)
16 May 1990Full accounts made up to 31 January 1990 (15 pages)
14 June 1989Full accounts made up to 31 January 1989 (15 pages)
14 June 1989Full accounts made up to 31 January 1989 (15 pages)
1 September 1988Full accounts made up to 31 January 1988 (15 pages)
1 September 1988Full accounts made up to 31 January 1988 (15 pages)
14 July 1987Full accounts made up to 31 January 1987 (15 pages)
14 July 1987Full accounts made up to 31 January 1987 (15 pages)
9 October 1986Full accounts made up to 31 January 1986 (15 pages)
9 October 1986Full accounts made up to 31 January 1986 (15 pages)
4 July 1986Return made up to 22/04/86; full list of members (5 pages)
4 July 1986Return made up to 22/04/86; full list of members (5 pages)
25 October 1985Accounts made up to 31 January 1985 (14 pages)
25 October 1985Accounts made up to 31 January 1985 (14 pages)
12 June 1984Accounts made up to 31 January 1984 (5 pages)
12 June 1984Accounts made up to 31 January 1984 (5 pages)
25 August 1983Accounts made up to 31 January 1983 (13 pages)
25 August 1983Accounts made up to 31 January 1983 (13 pages)
22 December 1982Accounts made up to 31 December 1981 (10 pages)
22 December 1982Accounts made up to 31 December 1981 (10 pages)
28 June 1979Accounts made up to 31 December 1978 (6 pages)
28 June 1979Accounts made up to 31 December 1978 (6 pages)
9 August 1978Accounts made up to 31 December 1977 (6 pages)
9 August 1978Accounts made up to 31 December 1977 (6 pages)
5 July 1977Accounts made up to 31 December 1976 (5 pages)
5 July 1977Accounts made up to 31 December 1976 (5 pages)
16 August 1976Accounts made up to 31 December 1975 (5 pages)
16 August 1976Accounts made up to 31 December 1975 (5 pages)
26 November 1975Accounts made up to 31 December 1975 (5 pages)
26 November 1975Accounts made up to 31 December 1975 (5 pages)
4 October 1974Accounts made up to 31 December 2073 (5 pages)
4 October 1974Accounts made up to 31 December 2073 (5 pages)
22 January 1960Incorporation (15 pages)
22 January 1960Incorporation (15 pages)