Company NameBradford Estate Co. Limited
Company StatusDissolved
Company Number00755411
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)
Previous NameBradford Estate Agency Limited

Business Activity

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

Directors

Director NameMr Paul Martin Robertshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke House Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMiss Gabrielle Elspeth Robertshaw
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(30 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RQ
Director NameThomas James Robertshaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(30 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke Barn
Bolton Road
Addingham
Ilkley
LS29 0RF
Secretary NameMr Paul Martin Robertshaw
NationalityBritish
StatusClosed
Appointed02 August 1993(30 years, 4 months after company formation)
Appointment Duration26 years, 5 months (closed 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke House Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameAdeltraut Christa Robertshaw
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RQ
Director NameMr Paul Robertshaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall
Addingham
Ilkley
West Yorkshire
LS29 0RQ
Secretary NameAdeltraut Christa Robertshaw
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield Hall Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RQ

Contact

Websitebradford-estate-agent.co.uk

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 £1Miss G.e. Robertshaw & Mr Paul Robertshaw & Mr T.j. Robertshaw & Mr P.m. Robertshaw
50.00%
Ordinary
1 at £1T.j. Robertshaw & G.e. Robertshaw & P.m. Robertshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£646,233
Cash£291,235
Current Liabilities£1,790,855

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 November 2017Cessation of Paul Robertshaw as a person with significant control on 7 November 2017 (1 page)
7 November 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Termination of appointment of Adeltraut Christa Robertshaw as a director on 5 July 2017 (1 page)
15 May 2017Termination of appointment of Paul Robertshaw as a director on 6 April 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(10 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(10 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(9 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
4 November 2011Register(s) moved to registered inspection location (1 page)
4 November 2011Director's details changed for Thomas James Robertshaw on 19 October 2011 (2 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 19 October 2010 (18 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
23 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
23 November 2009Register inspection address has been changed (2 pages)
23 November 2009Register(s) moved to registered inspection location (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2008Registered office changed on 10/11/2008 from, grattan hse, 134-136 sunbridge rd, bradford, w yorks, BD1 2PF (1 page)
10 November 2008Return made up to 19/10/08; no change of members (6 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Return made up to 19/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 19/10/06; full list of members (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 19/10/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 19/10/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 19/10/03; full list of members (9 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 19/10/02; full list of members (9 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 19/10/01; full list of members (8 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 19/10/00; full list of members (8 pages)
24 November 1999Return made up to 19/10/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1998Return made up to 19/10/98; no change of members (9 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 November 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
10 December 1996Return made up to 19/10/96; no change of members (8 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
10 March 1983Accounts made up to 28 February 1982 (5 pages)