Harden
Bingley
West Yorkshire
BD16 1QN
Secretary Name | Jane Helen Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(35 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Birkshead Mews Wilsden Bradford West Yorkshire BD15 0FL |
Director Name | Mr Mark Jeremy Rooza |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(38 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fern Close Wrexham Clwyd LL13 0RZ Wales |
Director Name | Mrs Jane Helen Scott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birkshead Mews Wilsden Bradford West Yorkshire BD15 0FL |
Director Name | Graham Edward Douglas Ablewhite |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 29 June 2009) |
Role | Master Baker |
Correspondence Address | 1 Grasleigh Way Allerton Bradford West Yorkshire BD15 9AN |
Director Name | Pamela Kay Ablewhite |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | 1 Grasleigh Way Allerton Bradford West Yorkshire BD15 9AN |
Secretary Name | Pamela Kay Ablewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 1 Grasleigh Way Allerton Bradford West Yorkshire BD15 9AN |
Director Name | Carl William Le Neveu |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairwater Close Evesham Worcestershire WR11 1GF |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(39 years after company formation) |
Appointment Duration | 9 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Berkshire SL6 9HW |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £23,182,101 |
Gross Profit | £3,886,835 |
Net Worth | £1,283,180 |
Cash | £515,976 |
Current Liabilities | £3,651,969 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 July 2016 (overdue) |
---|
14 February 2017 | Deferment of dissolution (voluntary) (1 page) |
---|---|
14 February 2017 | Deferment of dissolution (voluntary) (1 page) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 December 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (16 pages) |
16 December 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (16 pages) |
16 December 2015 | Liquidators statement of receipts and payments to 8 October 2015 (16 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Administrator's progress report to 9 October 2014 (16 pages) |
21 October 2014 | Result of meeting of creditors (2 pages) |
21 October 2014 | Administrator's progress report to 9 October 2014 (16 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Administrator's progress report to 9 October 2014 (16 pages) |
21 October 2014 | Result of meeting of creditors (2 pages) |
9 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 July 2014 | Administrator's progress report to 12 June 2014 (18 pages) |
18 July 2014 | Administrator's progress report to 12 June 2014 (18 pages) |
15 July 2014 | Administrator's progress report to 12 June 2014 (16 pages) |
15 July 2014 | Administrator's progress report to 12 June 2014 (16 pages) |
6 February 2014 | Result of meeting of creditors (2 pages) |
6 February 2014 | Result of meeting of creditors (2 pages) |
4 February 2014 | Result of meeting of creditors (2 pages) |
4 February 2014 | Result of meeting of creditors (2 pages) |
14 January 2014 | Statement of administrator's proposal (34 pages) |
14 January 2014 | Statement of administrator's proposal (34 pages) |
27 December 2013 | Appointment of an administrator (1 page) |
27 December 2013 | Appointment of an administrator (1 page) |
20 December 2013 | Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford BD8 9HQ on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford BD8 9HQ on 20 December 2013 (2 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 July 2013 | Secretary's details changed for Jane Helen Scott on 1 November 2011 (2 pages) |
15 July 2013 | Secretary's details changed for Jane Helen Scott on 1 November 2011 (2 pages) |
15 July 2013 | Director's details changed for Mrs Jane Helen Scott on 1 November 2011 (2 pages) |
15 July 2013 | Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 (2 pages) |
15 July 2013 | Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Mrs Jane Helen Scott on 1 November 2011 (2 pages) |
15 July 2013 | Director's details changed for Mrs Jane Helen Scott on 1 November 2011 (2 pages) |
15 July 2013 | Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Secretary's details changed for Jane Helen Scott on 1 November 2011 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 February 2012 | Termination of appointment of Carl Le Neveu as a director (2 pages) |
15 February 2012 | Termination of appointment of Carl Le Neveu as a director (2 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (26 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (26 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Appointment of Mrs Jane Helen Scott as a director (2 pages) |
26 May 2011 | Appointment of Mrs Jane Helen Scott as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
30 March 2011 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
30 March 2011 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Termination of appointment of David Brooks as a director (2 pages) |
12 August 2010 | Termination of appointment of David Brooks as a director (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
31 December 2009 | Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
31 December 2009 | Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
25 November 2009 | Appointment of David Gary Brooks as a director (2 pages) |
25 November 2009 | Appointment of David Gary Brooks as a director (2 pages) |
18 August 2009 | Director's change of particulars / carl le neveu / 10/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / carl le neveu / 10/08/2009 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 July 2009 | Director appointed mark rooza (2 pages) |
7 July 2009 | Appointment terminated director pamela ablewhite (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Director appointed carl william le neveu (2 pages) |
7 July 2009 | Director appointed mark rooza (2 pages) |
7 July 2009 | Appointment terminated director pamela ablewhite (1 page) |
7 July 2009 | Appointment terminated director graham ablewhite (1 page) |
7 July 2009 | Director appointed carl william le neveu (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Appointment terminated director graham ablewhite (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
26 June 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
3 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
3 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 August 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
29 August 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 October 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
4 October 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 November 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
30 November 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 August 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
24 August 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
6 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
6 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
1 July 2003 | Return made up to 30/06/03; no change of members (4 pages) |
1 July 2003 | Return made up to 30/06/03; no change of members (4 pages) |
28 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
28 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
8 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
8 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
13 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
13 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
24 May 2001 | Location of debenture register (1 page) |
24 May 2001 | Location of debenture register (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | Location of register of members (1 page) |
17 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
17 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members
|
27 June 2000 | Return made up to 30/06/00; full list of members
|
17 December 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
17 December 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
12 August 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
12 August 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (15 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (15 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 December 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
5 December 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
30 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
26 September 1975 | Particulars of mortgage/charge (4 pages) |
26 September 1975 | Particulars of mortgage/charge (4 pages) |
30 October 1970 | Incorporation (15 pages) |
30 October 1970 | Incorporation (15 pages) |
15 October 1970 | Memorandum of association (10 pages) |
15 October 1970 | Memorandum of association (10 pages) |