Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Mr Nigel Martin Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Brian Michael Crowther |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Brian Michael Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Henry William Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2004) |
Role | Managing Director |
Correspondence Address | 16 Campion Grove Harrogate North Yorkshire HG3 2UG |
Website | almondburybmw.co.uk |
---|
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Jct 600 LTD 99.99% Ordinary |
---|---|
1 at £1 | Jack Crossley Tordoff 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
15 July 2013 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 |
8 January 1991 | Delivered on: 24 January 1991 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 and cont'd sheets for full details). 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 |
31 December 1987 | Delivered on: 8 January 1988 Satisfied on: 25 January 2013 Persons entitled: Bmw Finance (GB) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies due by way of deposit on acquisition of motor vehicles on a consignment basis. Fully Satisfied |
24 November 1987 | Delivered on: 2 December 1987 Persons entitled: Lloyds Bowmaker 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: See form 395 (M141/dec 4/cf) for full details. Fully Satisfied |
2 August 1985 | Delivered on: 6 August 1985 Persons entitled: Lloyds 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. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
28 May 1982 | Delivered on: 8 June 1982 Satisfied on: 6 March 2013 Persons entitled: Lloyds 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: L/Hold almondbury garage, somerset road, huddersfield. Title no. Yk 20643. Fully Satisfied |
20 November 1981 | Delivered on: 2 December 1981 Persons entitled: Lloyds 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 standing to the credit of the company with the bank. Fully Satisfied |
3 January 2024 | Director's details changed for John Cornel Tordoff on 1 January 2024 (2 pages) |
---|---|
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 April 2021 | Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
2 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 July 2013 | Registration of charge 008390700009 (12 pages) |
18 July 2013 | Registration of charge 008390700009 (12 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (4 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (4 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (4 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (4 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (4 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (4 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Resolutions
|
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Resolutions
|
2 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
6 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members
|
19 April 1996 | Return made up to 23/03/96; full list of members
|
12 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
5 June 1993 | Full accounts made up to 31 December 1992 (13 pages) |
5 June 1993 | Full accounts made up to 31 December 1992 (13 pages) |
21 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
21 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
24 January 1991 | Particulars of mortgage/charge (11 pages) |
24 January 1991 | Particulars of mortgage/charge (11 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
13 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
8 January 1988 | Particulars of mortgage/charge (3 pages) |
8 January 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1987 | Particulars of mortgage/charge (3 pages) |
2 December 1987 | Particulars of mortgage/charge (3 pages) |
4 June 1987 | Full accounts made up to 30 June 1986 (12 pages) |
4 June 1987 | Full accounts made up to 30 June 1986 (12 pages) |
7 May 1986 | Return made up to 01/04/86; full list of members (8 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (11 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (11 pages) |
2 May 1985 | Accounts made up to 30 June 1984 (11 pages) |
2 May 1985 | Accounts made up to 30 June 1984 (11 pages) |
1 May 1984 | Accounts made up to 30 June 1983 (11 pages) |
1 May 1984 | Accounts made up to 30 June 1983 (11 pages) |
29 April 1983 | Accounts made up to 30 June 1982 (11 pages) |
29 April 1983 | Accounts made up to 30 June 1982 (11 pages) |
13 April 1982 | Accounts made up to 30 June 1981 (11 pages) |
13 April 1982 | Accounts made up to 30 June 1981 (11 pages) |
8 May 1981 | Accounts made up to 30 June 1980 (11 pages) |
8 May 1981 | Accounts made up to 30 June 1980 (11 pages) |
8 March 1980 | Accounts made up to 30 June 1979 (11 pages) |
8 March 1980 | Accounts made up to 30 June 1979 (11 pages) |
28 April 1979 | Accounts made up to 30 June 1978 (14 pages) |
28 April 1979 | Accounts made up to 30 June 1978 (14 pages) |
7 November 1977 | Dir / sec appoint / resign (1 page) |
7 November 1977 | Dir / sec appoint / resign (1 page) |
3 November 1977 | Accounts made up to 31 January 1977 (8 pages) |
3 November 1977 | Accounts made up to 31 January 1977 (8 pages) |
2 November 1977 | Accounts made up to 31 January 1976 (7 pages) |
2 November 1977 | Accounts made up to 31 January 1976 (7 pages) |
29 May 1976 | Accounts made up to 31 January 1975 (7 pages) |
29 May 1976 | Accounts made up to 31 January 1975 (7 pages) |