Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Francis Robert Emmott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Woodroyd Summerhill Drive Stegton Keighley Yorkshire BD20 6RT |
Director Name | Albert Lord |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Barnside House Thornton Melbourne York North Yorkshire YO4 4RZ |
Director Name | Mr Brian Leonard Murrell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Old Coach Road, Low Laithe Harrogate North Yorkshire HG3 4DE |
Secretary Name | Mr Martin Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(20 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Sir Kenneth Duncan Morrison |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 March 2008) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Myton Hall Myton On Swale Helperby North Yorkshire YO61 2QX |
Director Name | Anthony John Sykes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 24 Howcroft Gardens Wakefield West Yorkshire WF2 6TW |
Director Name | Robert Trickett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 44 Silcoates Lane Wrenthorpe Wakefield West Yorkshire WF2 0NY |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Laneside West Scholes Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(31 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Liam Pope |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Stephen John Clayborough |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2008(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Lisa Miao |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(39 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jamie Andrew Winter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan William Reed |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(45 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Veli Moluluo |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | farmersboy.co.uk |
---|---|
Telephone | 01727 860535 |
Telephone region | St Albans |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £670,771,000 |
Gross Profit | £91,112,000 |
Net Worth | £81,729,000 |
Cash | £177,719,000 |
Current Liabilities | £361,436,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Freehold property located at land and building on the south side of thornton road, allerton, bearing title number WYK494537. For additional details please refer to schedule 2 of the security instrument. Outstanding |
---|---|
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Various properties including freehold property located at land lying to the east of bostock road, winsford bearing title number CH635775; freehold property located at harris winsford wharton bridge, winsford CW7 3BB, bearing title number CH233499. For additional details and listings please refer to schedule 2 of the security instrument. Outstanding |
15 December 2020 | Full accounts made up to 2 February 2020 (26 pages) |
---|---|
4 December 2020 | Appointment of Miss Elizabeth Claire Taylor as a director on 20 November 2020 (2 pages) |
4 December 2020 | Appointment of Mr Veli Moluluo as a director on 20 November 2020 (2 pages) |
21 August 2020 | Termination of appointment of Jonathan William Reed as a director on 10 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (25 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 4 February 2018 (25 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
14 February 2018 | Resolutions
|
1 November 2017 | Full accounts made up to 31 January 2017 (23 pages) |
1 November 2017 | Full accounts made up to 31 January 2017 (23 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
4 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jamie Andrew Winter as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jamie Andrew Winter as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages) |
22 March 2016 | Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (24 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (24 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (24 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 October 2014 | Full accounts made up to 2 February 2014 (24 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (24 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (24 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (24 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (24 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (24 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (22 pages) |
25 July 2012 | Appointment of Mr Jamie Andrew Winter as a director (2 pages) |
25 July 2012 | Appointment of Mr Jamie Andrew Winter as a director (2 pages) |
25 July 2012 | Termination of appointment of Lisa Miao as a director (1 page) |
25 July 2012 | Termination of appointment of Lisa Miao as a director (1 page) |
5 July 2012 | Termination of appointment of Liam Pope as a director (1 page) |
5 July 2012 | Termination of appointment of Liam Pope as a director (1 page) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (17 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (17 pages) |
15 September 2011 | Appointment of Mrs Lisa Miao as a director (2 pages) |
15 September 2011 | Appointment of Mrs Lisa Miao as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Termination of appointment of Stephen Clayborough as a director (1 page) |
25 May 2011 | Termination of appointment of Stephen Clayborough as a director (1 page) |
25 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
18 November 2009 | Full accounts made up to 1 February 2009 (17 pages) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Andrew Thornber on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Thornber on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Clayborough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Thornber on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Liam Pope on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Christopher Walker on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Clayborough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Liam Pope on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Liam Pope on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Clayborough on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Jonathan Lill on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martyn Paul Fletcher on 1 October 2009 (2 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
14 September 2009 | Director appointed mr jonathan lill (1 page) |
14 September 2009 | Director appointed mr jonathan lill (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from greenside park bradford west yorkshire BD8 9RU (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from greenside park bradford west yorkshire BD8 9RU (1 page) |
4 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (17 pages) |
27 June 2008 | Director appointed mr stephen clayborough (1 page) |
27 June 2008 | Director appointed mr stephen clayborough (1 page) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director kenneth morrison (1 page) |
14 March 2008 | Appointment terminated director kenneth morrison (1 page) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (17 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 29 January 2006 (16 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (16 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
20 September 2005 | Full accounts made up to 30 January 2005 (16 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (16 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members
|
4 July 2005 | Return made up to 31/05/05; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
15 June 2004 | Full accounts made up to 1 February 2004 (16 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (16 pages) |
15 June 2004 | Full accounts made up to 1 February 2004 (16 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Full accounts made up to 2 February 2003 (23 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Full accounts made up to 2 February 2003 (23 pages) |
9 June 2003 | Full accounts made up to 2 February 2003 (23 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 3 February 2002 (16 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (16 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Full accounts made up to 3 February 2002 (16 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (17 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (17 pages) |
6 June 2001 | Full accounts made up to 4 February 2001 (17 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members
|
22 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Full accounts made up to 30 January 2000 (18 pages) |
8 June 2000 | Full accounts made up to 30 January 2000 (18 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
28 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members
|
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: young st bradford BD8 9RE (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: young st bradford BD8 9RE (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Full accounts made up to 1 February 1998 (18 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (18 pages) |
21 June 1998 | Full accounts made up to 1 February 1998 (18 pages) |
21 June 1998 | Director's particulars changed (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members
|
19 June 1998 | Return made up to 31/05/98; full list of members
|
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
10 June 1997 | Full accounts made up to 2 February 1997 (17 pages) |
10 June 1997 | Full accounts made up to 2 February 1997 (17 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members
|
10 June 1997 | Full accounts made up to 2 February 1997 (17 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members
|
6 June 1996 | Full accounts made up to 4 February 1996 (18 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (18 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Full accounts made up to 4 February 1996 (18 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | Full accounts made up to 29 January 1995 (18 pages) |
7 June 1995 | Full accounts made up to 29 January 1995 (18 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
8 June 1994 | Full accounts made up to 30 January 1994 (17 pages) |
8 June 1994 | Accounts made up to 30 January 1994 (17 pages) |
10 June 1993 | Full accounts made up to 30 January 1993 (17 pages) |
10 June 1993 | Accounts made up to 30 January 1993 (17 pages) |
9 June 1986 | Full accounts made up to 1 February 1986 (11 pages) |
9 June 1986 | Full accounts made up to 1 February 1986 (11 pages) |
9 June 1986 | Accounts made up to 1 February 1986 (11 pages) |
21 October 1978 | Accounts made up to 31 January 1978 (5 pages) |
21 October 1978 | Accounts made up to 31 January 1978 (5 pages) |
15 February 1978 | Memorandum of association (3 pages) |
15 February 1978 | Memorandum of association (3 pages) |
20 January 1978 | Resolutions
|
20 January 1978 | Resolutions
|
22 November 1977 | Company name changed\certificate issued on 22/11/77 (2 pages) |
22 November 1977 | Company name changed\certificate issued on 22/11/77 (2 pages) |
10 May 1972 | Incorporation (13 pages) |
10 May 1972 | Incorporation (13 pages) |