Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director Name | Mrs Susan Elizabeth Hill |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Mrs Andrea Jane Price |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Mrs Maureen Clayton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 February 1994) |
Role | Translator |
Correspondence Address | Moorfield Upper Mill East Morton Keighley West Yorkshire BD20 5UB |
Director Name | Mr David Clayton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(23 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 29 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Upper Mill Green End Road East Morton Keighley West Yorkshire BD20 5UB |
Secretary Name | Raymond Patrick Thomas Boughen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 September 2006) |
Role | Company Director |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | Raymond Patrick Thomas Boughen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Secretary Name | Marie Anne Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 October 2017) |
Role | Secretary |
Correspondence Address | Moorfield Upper Mill Row, East Morton Keighley West Yorkshire BD20 5UB |
Registered Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
9k at £1 | David Clayton 45.00% Ordinary |
---|---|
8k at £1 | Castlefield Manufacturing Company (Bingley) LTD 40.00% Ordinary |
3k at £1 | David Clayton & Ian Malcolm Horton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,107,402 |
Cash | £199,901 |
Current Liabilities | £6,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
6 June 1984 | Delivered on: 8 June 1984 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: Land and bldgs on the N.E. side of castlefields road, bingley, west yorkshire title no:- wyk 127670 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 March 1978 | Delivered on: 23 March 1978 Persons entitled: National Westminster Bank PLC Classification: 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 the company's estate or interest in all f/h & l/h property all stocks, shares or other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future. (See doc M26). Outstanding |
5 March 1976 | Delivered on: 22 March 1976 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at castlefield mills, crossflats, bingley, west yorkshire together with all fixtures whatsoever or at any time attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
21 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
23 February 2018 | Cessation of David Clayton as a person with significant control on 29 May 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Appointment of Ms Andrea Jane Price as a director on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of David Clayton as a director on 29 May 2017 (1 page) |
20 October 2017 | Appointment of Ms Susan Elizabeth Hill as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Charlotte Louise Gore as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Andrea Jane Price as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Susan Elizabeth Hill as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Charlotte Louise Gore as a director on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of David Clayton as a director on 29 May 2017 (1 page) |
20 October 2017 | Termination of appointment of Marie Anne Sowden as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Marie Anne Sowden as a secretary on 20 October 2017 (1 page) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for David Clayton on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for David Clayton on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for David Clayton on 9 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Return made up to 09/02/07; full list of members (3 pages) |
17 August 2007 | Return made up to 09/02/07; full list of members (3 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
6 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
29 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members
|
1 March 2002 | Registered office changed on 01/03/02 from: c/o primeur LTD castlefields bingley west yorkshire BD16 2AF (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: c/o primeur LTD castlefields bingley west yorkshire BD16 2AF (1 page) |
1 March 2002 | Return made up to 09/02/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 February 2001 | Return made up to 09/02/01; full list of members
|
8 February 2001 | Return made up to 09/02/01; full list of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members
|
15 February 2000 | Return made up to 09/02/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 1999 | Return made up to 09/02/99; no change of members (5 pages) |
16 February 1999 | Return made up to 09/02/99; no change of members (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 February 1998 | Return made up to 09/02/98; no change of members (5 pages) |
12 February 1998 | Return made up to 09/02/98; no change of members (5 pages) |
17 February 1997 | Return made up to 09/02/97; full list of members (7 pages) |
17 February 1997 | Return made up to 09/02/97; full list of members (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 February 1996 | Return made up to 09/02/96; full list of members (7 pages) |
27 February 1996 | Return made up to 09/02/96; full list of members (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |