Company NameBradford Bulls Holdings Limited
Company StatusDissolved
Company Number00813289
CategoryPrivate Limited Company
Incorporation Date20 July 1964(59 years, 9 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)
Previous NameBradford Northern Rugby League Football Club(1964) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ryan Ashley Guy Duckett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(46 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Stephen Geoffrey Coulby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(47 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2015)
RoleCorporate Hospitality
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Rowland Agar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(47 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2015)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr David Victor Croft
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene 149 Roker Lane
Pudsey
West Yorkshire
LS28 9ND
Director NameIan Walter Illingworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 November 1992)
RoleManaging Director
Correspondence Address28 Haworth Road
Heaton
Bradford
West Yorkshire
BD9 6LH
Director NamePeter Michael Quarmby Hood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead House Chidswell Lane
Shaw Cross
Dewsbury
West Yorkshire
WF12 7SJ
Director NameRonald Leslie Herd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressGrove House
7 Barnsley Beck Grove
Baildon
Shipley
Director NameMr Peter Hanlon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address15 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameMr Christopher Stuart Caisley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStainforth House
Stainforth
Settle
North Yorkshire
BD24 9PH
Secretary NameMr Gary Tasker
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 January 2000)
RoleCompany Director
Correspondence Address4 Fairway
Wibsey
Bradford
West Yorkshire
BD7 4JF
Director NameMr Rowland Agar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(28 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragg Wood Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AY
Director NameGraham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1996)
RoleRoofing Contractor
Correspondence AddressManor Grange
3a Foxhill Drive
Leeds
West Yorkshire
LS16 5PG
Director NamePhilip Andrew Hobkirk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address8 Beechwood Grove
Shipley
West Yorkshire
BD18 4JS
Director NameMr Stephen Geoffrey Coulby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(31 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Peter Michael Quarmby Hood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(35 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Lodge Brook Lane
Liversedge
West Yorkshire
WF15 8HW
Secretary NameCarole Anne Hirst
NationalityBritish
StatusResigned
Appointed15 January 2000(35 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2004)
RoleSecretary
Correspondence Address16 Verity Street
East Bierley
Bradford
West Yorkshire
BD4 6PN
Director NameMr Mark Edward Minton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(37 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleInsurance Broker And Financial
Correspondence AddressThe Elms 14 Field Hurst
Scholes
Cleckheaton
West Yorkshire
BD19 6NG
Secretary NameJacinta Magee
NationalityBritish
StatusResigned
Appointed29 September 2004(40 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2007)
RoleAccountant
Correspondence Address32 The Orchards
Rastrick
Brighouse
West Yorkshire
HD6 3NZ
Director NameMr Kenneth Gordon Sewell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(41 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowes Lodge Hare Park Lane
Hightown
Liversedge
West Yorkshire
WF15 8HW
Director NameMr Jack Bates
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AH
Director NameMr Jack Bates
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AH
Director NameColin Michael Tordoff
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raikeswood Drive
East Bierley
Bradford
West Yorkshire
BD4 6RE
Director NameIan Walter Illingworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(42 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ladyroyd Drive
East Bierley
Bradford
West Yorkshire
BD4 6RP
Director NameMr Andrew John Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdsal Stadium
Bradford
West Yorkshire
BD6 1BS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.4k at £1Peter Hood
8.22%
Ordinary
10k at £1Andrew Bennett
5.01%
Ordinary
-OTHER
23.12%
-
42.4k at £1Jack Bates
21.24%
Ordinary
40.6k at £1Peter Hood
20.34%
Ordinary
40.4k at £1Peter Tood
20.24%
Ordinary
2.4k at £1Stephen Coulby
1.19%
Ordinary
525 at £1Colin Tordoff
0.26%
Ordinary
250 at £1Robert Alexander Bentley
0.13%
Ordinary
130 at £1Joanne Oates
0.07%
Ordinary
100 at £1Patricia Gudgin
0.05%
Ordinary
50 at £1David John Speight
0.03%
Ordinary
50 at £1Ryan Duckett
0.03%
Ordinary
45 at £1Cheryl Rachel Lumb
0.02%
Ordinary
38 at £1Joseph Kenny
0.02%
Ordinary
39 at £1Mile Williams
0.02%
Ordinary
38 at £1Tomas Butler
0.02%
Ordinary
5 at £1Christina Horsfall
0.00%
Ordinary
2 at £1Deborah Sharkey
0.00%
Ordinary
5 at £1J. Bates
0.00%
Ordinary
3 at £1John Thornton
0.00%
Ordinary

Financials

Year2014
Turnover£3,956,715
Gross Profit£829,571
Net Worth£840,653
Cash£62,753
Current Liabilities£1,873,863

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
6 November 2014Appointment of a voluntary liquidator (2 pages)
6 November 2014Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company (20 pages)
6 November 2014Notice of ceasing to act as a voluntary liquidator (2 pages)
4 September 2014Liquidators statement of receipts and payments to 30 June 2014 (15 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (15 pages)
16 July 2013Administrator's progress report to 1 July 2013 (12 pages)
16 July 2013Administrator's progress report to 1 July 2013 (12 pages)
12 July 2013Appointment of a voluntary liquidator (2 pages)
1 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 February 2013Administrator's progress report to 28 December 2012 (13 pages)
19 September 2012Notice of deemed approval of proposals (1 page)
3 September 2012Statement of administrator's proposal (27 pages)
9 July 2012Registered office address changed from Odsal Stadium Bradford West Yorkshire BD6 1BS on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Odsal Stadium Bradford West Yorkshire BD6 1BS on 9 July 2012 (2 pages)
6 July 2012Appointment of an administrator (1 page)
25 May 2012Appointment of Mr Rowland Agar as a director on 24 May 2012 (2 pages)
25 May 2012Appointment of Mr Stephen Geoffrey Coulby as a director on 24 May 2012 (2 pages)
8 May 2012Termination of appointment of Andrew John Bennett as a director on 3 May 2012 (1 page)
8 May 2012Termination of appointment of Andrew John Bennett as a director on 3 May 2012 (1 page)
8 May 2012Termination of appointment of Peter Michael Quarmby Hood as a director on 4 May 2012 (1 page)
8 May 2012Termination of appointment of Peter Michael Quarmby Hood as a director on 4 May 2012 (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2012Annual return made up to 19 January 2012 with bulk list of shareholders
Statement of capital on 2012-01-24
  • GBP 199,774
(17 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
10 February 2011Annual return made up to 14 January 2011. List of shareholders has changed (15 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 199,725
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 199,725
(3 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
31 August 2010Termination of appointment of Ian Illingworth as a director (1 page)
31 August 2010Termination of appointment of Rowland Agar as a director (1 page)
31 August 2010Termination of appointment of Stephen Coulby as a director (1 page)
11 August 2010Appointment of Mr Ryan Ashley Guy Duckett as a director (2 pages)
10 August 2010Termination of appointment of Jack Bates as a director (1 page)
29 July 2010Termination of appointment of Colin Tordoff as a director (1 page)
29 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (19 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
28 October 2009Appointment of Mr Andrew John Bennett as a director (2 pages)
23 January 2009Return made up to 18/12/08; full list of members (23 pages)
23 January 2009Director's change of particulars / peter hood / 14/12/2008 (1 page)
7 January 2009Memorandum and Articles of Association (23 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
15 January 2008Return made up to 18/12/07; no change of members (9 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
5 June 2007New director appointed (2 pages)
10 March 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
23 February 2007Secretary resigned (1 page)
11 January 2007Return made up to 18/12/06; change of members (9 pages)
28 September 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
30 March 2006Director's particulars changed (1 page)
14 February 2006Director resigned (1 page)
17 January 2006Return made up to 18/12/05; full list of members (29 pages)
11 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
14 October 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
13 May 2005Director's particulars changed (1 page)
6 January 2005Return made up to 18/12/04; change of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
29 December 2003Return made up to 18/12/03; full list of members (12 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
10 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
21 March 2002New director appointed (2 pages)
20 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
18 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 January 2001Ad 01/01/01-31/01/01 £ si 3@1=3 £ ic 199702/199705 (2 pages)
26 January 2001Return made up to 12/12/00; full list of members (9 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Full group accounts made up to 31 December 1999 (22 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 12/12/99; change of members (7 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
8 December 1999Full group accounts made up to 31 December 1998 (25 pages)
24 June 1999Return made up to 12/12/98; full list of members; amend (28 pages)
16 April 1999Ad 01/02/99-28/02/99 £ si 3236@1=3236 £ ic 195398/198634 (2 pages)
4 January 1999Return made up to 12/12/98; bulk list available separately (5 pages)
8 December 1998Memorandum and Articles of Association (27 pages)
3 November 1998Full group accounts made up to 31 December 1997 (22 pages)
19 August 1998Company name changed bradford northern rugby league f ootball club(1964) LIMITED\certificate issued on 20/08/98 (2 pages)
17 August 1998Ad 01/06/98--------- £ si 5000@1=5000 £ ic 190398/195398 (2 pages)
5 June 1998Ad 01/05/98-31/05/98 £ si 2000@1=2000 £ ic 188398/190398 (2 pages)
18 May 1998Ad 01/04/98-30/04/98 £ si 10000@1=10000 £ ic 178398/188398 (2 pages)
30 April 1998Ad 01/12/97-31/12/97 £ si 1000@1 (2 pages)
8 January 1998Return made up to 12/12/97; change of members (5 pages)
4 November 1997Full group accounts made up to 31 December 1996 (20 pages)
10 September 1997Ad 01/07/97-31/07/97 £ si 200@1=200 £ ic 177391/177591 (2 pages)
8 July 1997Ad 01/04/97-30/04/97 £ si 30025@1=30025 £ ic 144621/174646 (2 pages)
8 July 1997Ad 01/02/97-28/02/97 £ si 30@1=30 £ ic 144591/144621 (2 pages)
8 July 1997Ad 01/05/97-31/05/97 £ si 2745@1=2745 £ ic 174646/177391 (2 pages)
21 February 1997Ad 01/01/97-31/01/97 £ si 4100@1=4100 £ ic 140491/144591 (2 pages)
31 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Director resigned (1 page)
30 April 1996Full group accounts made up to 30 June 1995 (20 pages)
20 February 1996Return made up to 09/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
18 December 1995New director appointed (2 pages)
10 October 1995Ad 01/09/95-30/09/95 £ si 50@1=50 £ ic 140441/140491 (2 pages)
12 July 1995Ad 25/06/95--------- £ si 4500@1=4500 £ ic 135941/140441 (2 pages)
22 May 1995Ad 10/03/95--------- £ si 10000@1=10000 £ ic 125941/135941 (2 pages)
28 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1995Nc inc already adjusted 30/06/92 (1 page)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1995Return made up to 19/02/95; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1995Full group accounts made up to 30 June 1994 (19 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1989Wd 23/02/89 ad 17/02/89--------- £ si 50@1=50 £ ic 45260/45310 (2 pages)
9 January 1989Wd 12/12/88 ad 13/12/88--------- £ si 14000@1=14000 £ ic 31260/45260 (2 pages)
20 July 1964Certificate of incorporation (1 page)
20 July 1964Incorporation (41 pages)