Company NameApsley (Bradford) Limited
Company StatusDissolved
Company Number00659013
CategoryPrivate Limited Company
Incorporation Date12 May 1960(64 years ago)
Dissolution Date12 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(56 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameMr Paul Martin Robertshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(56 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke House Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(30 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Hall Farm Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(30 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Crag Lane
North Rigton
Leeds
West Yorkshire
LS17 0DE
Director NameMr Paul Robertshaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(30 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall
Addingham
Ilkley
West Yorkshire
LS29 0RQ
Secretary NameAdeltraut Christa Robertshaw
NationalityBritish
StatusResigned
Appointed11 January 1991(30 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RQ
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameThomas James Robertshaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke Barn Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gabrielle Elspeth Robertshaw & Thomas James Robertshaw & Paul Martin Robertshaw & Mr Paul Robertshaw
50.00%
Ordinary
1 at £1Rastrick Storage Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£227,511
Cash£28,577
Current Liabilities£1,379

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

30 July 1965Delivered on: 11 August 1965
Persons entitled: Frank Marshall & Sons LTD

Classification: Legal charge
Secured details: £400.
Particulars: All those premises situate and being number 39 manville terrace horton bradford.
Outstanding
5 February 1964Delivered on: 19 February 1964
Persons entitled: Frank Marshall & Sons LTD

Classification: Legal charge
Secured details: £720.
Particulars: Premises adjacent to walker terrace, bowling bradford.
Outstanding
6 April 1962Delivered on: 19 April 1962
Persons entitled: Frank Marshall & Sons LTD

Classification: Legal charge
Secured details: £720.
Particulars: 2 belle vue, manningham, bradford.
Outstanding
16 March 1961Delivered on: 28 March 1961
Persons entitled: Frank Mashall & Sons LTD

Classification: Legal charge
Secured details: £1,595.
Particulars: 19 parkfield road, mowingham, bradford.
Outstanding
14 March 1963Delivered on: 29 March 1963
Persons entitled: Frank Marshall & Sons LTD

Classification: Legal charge
Secured details: £990.
Particulars: 146 sunbridge road bradford.
Fully Satisfied

Filing History

12 August 2022Final Gazette dissolved following liquidation (1 page)
12 May 2022Return of final meeting in a members' voluntary winding up (10 pages)
12 March 2022Liquidators' statement of receipts and payments to 24 January 2022 (9 pages)
11 March 2021Declaration of solvency (5 pages)
9 February 2021Registered office address changed from Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 9 February 2021 (2 pages)
9 February 2021Appointment of a voluntary liquidator (3 pages)
9 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-25
(1 page)
25 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 January 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
7 December 2020Termination of appointment of Thomas James Robertshaw as a director on 7 December 2020 (1 page)
7 December 2020Termination of appointment of James Ernest Marshall as a director on 7 December 2020 (1 page)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Cessation of Paul Robertshaw as a person with significant control on 6 April 2017 (1 page)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
18 January 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 May 2017Appointment of Mr William Ross Marshall as a director on 16 March 2017 (2 pages)
26 May 2017Termination of appointment of Frank William Marshall as a director on 16 March 2017 (1 page)
26 May 2017Termination of appointment of Frank William Marshall as a director on 16 March 2017 (1 page)
26 May 2017Appointment of Mr William Ross Marshall as a director on 16 March 2017 (2 pages)
26 May 2017Appointment of James Ernest Marshall as a director on 16 March 2017 (2 pages)
26 May 2017Appointment of James Ernest Marshall as a director on 16 March 2017 (2 pages)
15 May 2017Termination of appointment of Adeltraut Christa Robertshaw as a secretary on 16 March 2017 (1 page)
15 May 2017Termination of appointment of Paul Robertshaw as a director on 16 March 2017 (1 page)
15 May 2017Appointment of Mr Paul Martin Robertshaw as a director on 16 March 2017 (2 pages)
15 May 2017Appointment of Mr Paul Martin Robertshaw as a director on 16 March 2017 (2 pages)
15 May 2017Appointment of Thomas James Robertshaw as a director on 16 March 2017 (2 pages)
15 May 2017Termination of appointment of Adeltraut Christa Robertshaw as a secretary on 16 March 2017 (1 page)
15 May 2017Appointment of Thomas James Robertshaw as a director on 16 March 2017 (2 pages)
15 May 2017Termination of appointment of Paul Robertshaw as a director on 16 March 2017 (1 page)
25 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
26 January 2015Register(s) moved to registered office address Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Termination of appointment of Ernest Solomon Marshall as a director on 21 November 2013 (1 page)
2 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Termination of appointment of Ernest Solomon Marshall as a director on 21 November 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
21 February 2012Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
21 February 2012Register(s) moved to registered inspection location (1 page)
10 February 2012Registered office address changed from Grattan House 134/136 Sunbridge Road Bradford West Yorkshire BD1 2PF on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Grattan House 134/136 Sunbridge Road Bradford West Yorkshire BD1 2PF on 10 February 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (15 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (15 pages)
11 October 2010Register inspection address has been changed from Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
1 February 2010Register inspection address has been changed (2 pages)
1 February 2010Register(s) moved to registered inspection location (2 pages)
1 February 2010Register(s) moved to registered inspection location (2 pages)
1 February 2010Register inspection address has been changed (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 11/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2009Return made up to 11/01/09; no change of members (5 pages)
5 March 2009Return made up to 11/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2009Return made up to 11/01/09; no change of members (5 pages)
20 February 2009Director's change of particulars / frank marshall / 12/01/2009 (1 page)
20 February 2009Director's change of particulars / frank marshall / 12/01/2009 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 11/01/07; full list of members (8 pages)
5 February 2007Return made up to 11/01/07; full list of members (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 11/01/06; full list of members (8 pages)
23 January 2006Return made up to 11/01/06; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Return made up to 11/01/05; full list of members (8 pages)
21 January 2005Return made up to 11/01/05; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Return made up to 11/01/04; full list of members (8 pages)
28 January 2004Return made up to 11/01/04; full list of members (8 pages)
14 January 2003Return made up to 11/01/03; full list of members (8 pages)
14 January 2003Return made up to 11/01/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 11/01/02; full list of members (8 pages)
20 February 2002Return made up to 11/01/02; full list of members (8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 11/01/01; full list of members (8 pages)
24 January 2001Return made up to 11/01/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Return made up to 11/01/00; full list of members (7 pages)
2 February 2000Return made up to 11/01/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Return made up to 11/01/99; no change of members (9 pages)
22 March 1999Return made up to 11/01/99; no change of members (9 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 11/01/98; full list of members (9 pages)
19 January 1998Return made up to 11/01/98; full list of members (9 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
12 February 1997Return made up to 11/01/97; full list of members (9 pages)
12 February 1997Return made up to 11/01/97; full list of members (9 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 January 1996Return made up to 11/01/96; no change of members (7 pages)
18 January 1996Return made up to 11/01/96; no change of members (7 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 May 1960Incorporation (15 pages)
12 May 1960Incorporation (15 pages)