Bradford
BD5 8LT
Director Name | Robert Anthony Jordan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2000) |
Role | Solicitor |
Correspondence Address | Woodlands Shadwell Lane Shadwell Leeds West Yorkshire LS17 8ES |
Director Name | Mrs Judith Kathryn Paxton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 28 years (resigned 24 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Meadow Walk Leeds LS7 4RN |
Secretary Name | Robert Anthony Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Woodlands Shadwell Lane Shadwell Leeds West Yorkshire LS17 8ES |
Secretary Name | Mark William Beddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(31 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 December 2018) |
Role | Estate Agent And Valuer |
Correspondence Address | Dewsbury Business Centre 13 Wellington Road Dewsbury West Yorkshire WF13 1HF |
Director Name | Mark William Beddard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 December 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Dewsbury Business Centre 13 Wellington Road Dewsbury West Yorkshire WF13 1HF |
Director Name | Mrs Jacqueline Ames Beddard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(50 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 June 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Dewsbury Business Centre 13 Wellington Road Dewsbury WF13 1HF |
Secretary Name | Mrs Jacqueline Ames Beddard |
---|---|
Status | Resigned |
Appointed | 31 January 2019(50 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | Dewsbury Business Centre 13 Wellington Road Dewsbury WF13 1HF |
Registered Address | Foster Mann Unit 26g/M Bagley Lane Farsley Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
500 at £1 | Mrs E. Douthwaite 8.33% Ordinary |
---|---|
500 at £1 | Mrs J.k. Paxton 8.33% Ordinary |
500 at £1 | Mrs L. Melville 8.33% Ordinary |
1.5k at £1 | Mark William Beddard 25.00% Ordinary |
1.5k at £1 | Mrs M. Jordan 25.00% Ordinary |
1.5k at £1 | Mrs R. Beddard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,596 |
Current Liabilities | £8,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 September 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
3 July 2019 | Termination of appointment of Judith Kathryn Paxton as a director on 24 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Jacqueline Ames Beddard as a director on 24 June 2019 (1 page) |
3 July 2019 | Appointment of Mr Richard Mark Holmes as a director on 24 June 2019 (2 pages) |
3 July 2019 | Cessation of Jacqueline Ames Beddard as a person with significant control on 24 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Jacqueline Ames Beddard as a secretary on 24 June 2019 (1 page) |
3 July 2019 | Registered office address changed from Dewsbury Business Centre 13 Wellington Road Dewsbury West Yorkshire WF13 1HF to Foster Mann Unit 26G/M Bagley Lane Farsley Pudsey LS28 5LY on 3 July 2019 (1 page) |
3 July 2019 | Notification of Leading Properties Limited as a person with significant control on 24 June 2019 (2 pages) |
17 June 2019 | Notification of Jacqueline Ames Beddard as a person with significant control on 8 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
17 June 2019 | Cessation of Mark William Beddard as a person with significant control on 8 December 2018 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 February 2019 | Termination of appointment of Mark William Beddard as a secretary on 8 December 2018 (1 page) |
5 February 2019 | Appointment of Mrs Jacqueline Ames Beddard as a secretary on 31 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Mark William Beddard as a director on 8 December 2018 (1 page) |
5 February 2019 | Appointment of Mrs Jacqueline Ames Beddard as a director on 31 January 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2014 | Registered office address changed from 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England on 9 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Mark William Beddard on 5 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mark William Beddard on 5 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mark William Beddard on 5 April 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
10 October 2012 | Registered office address changed from Network House Stubs Beck Lane, West 26 Cleckheaton West Yorkshire BD19 4TT on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Network House Stubs Beck Lane, West 26 Cleckheaton West Yorkshire BD19 4TT on 10 October 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 July 2010 | Director's details changed for Mark William Beddard on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mrs Judith Kathryn Paxton on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mark William Beddard on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mark William Beddard on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mrs Judith Kathryn Paxton on 1 October 2009 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 July 2010 | Director's details changed for Mrs Judith Kathryn Paxton on 1 October 2009 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Director's change of particulars / mark beddard / 01/01/2008 (1 page) |
28 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / mark beddard / 01/01/2008 (1 page) |
28 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
3 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
22 December 2003 | Return made up to 20/06/03; full list of members
|
22 December 2003 | Return made up to 20/06/03; full list of members
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: malcolm s brown & company chartered accountants 6 church street heckmondwike WF16 0LF (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: malcolm s brown & company chartered accountants 6 church street heckmondwike WF16 0LF (1 page) |
1 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: malcolm s brown & company chartered accountants 3 branch road batley west yorkshire WF17 5RY (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: malcolm s brown & company chartered accountants 3 branch road batley west yorkshire WF17 5RY (2 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: malcolm s brown & company 6 church street heckmondwike west yorkshire WF16 0LF (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: malcolm s brown & company 6 church street heckmondwike west yorkshire WF16 0LF (1 page) |
23 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: malcolm s brown & co midland bank chambers hick lane batley WF17 5TD (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: malcolm s brown & co midland bank chambers hick lane batley WF17 5TD (1 page) |
29 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
31 January 1979 | Incorporation (13 pages) |
31 January 1979 | Incorporation (13 pages) |