Bank 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 | 28 September 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 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 | 28 September 2017(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Raymond Patrick Thomas Boughen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | Mr David Clayton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (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 | 01 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 September 2006) |
Role | Company Director |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Secretary Name | Marie Anne Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 October 2017) |
Role | Secretary |
Correspondence Address | Moorfield Upper Mill Row, East Morton Keighley West Yorkshire BD20 5UB |
Telephone | 01274 560121 |
---|---|
Telephone region | Bradford |
Registered Address | C/O 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 |
64 at £1 | David Clayton 64.00% Ordinary |
---|---|
5 at £1 | Andrea Jane Price 5.00% Ordinary |
5 at £1 | Charlotte Louise Gore 5.00% Ordinary |
5 at £1 | Susan Elizabeth Hill 5.00% Ordinary |
21 at £1 | Ian Horton & David Clayton 21.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 December 2019 | Cessation of Ian Malcolm Horton as a person with significant control on 24 May 2019 (1 page) |
13 December 2019 | Notification of Susan Elizabeth Hill as a person with significant control on 24 May 2019 (2 pages) |
13 December 2019 | Notification of Andrea Jane Price as a person with significant control on 24 May 2019 (2 pages) |
13 December 2019 | Notification of Charlotte Louise Gore as a person with significant control on 24 May 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
9 March 2018 | Cessation of David Clayton as a person with significant control on 29 May 2017 (1 page) |
9 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 March 2018 | Notification of Ian Malcolm Horton as a person with significant control on 29 May 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Termination of appointment of Marie Anne Sowden as a secretary on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Marie Anne Sowden as a secretary on 17 October 2017 (1 page) |
28 September 2017 | Appointment of Ms Susan Elizabeth Hill as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Ms Andrea Jane Price as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Ms Charlotte Louise Gore as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Ms Susan Elizabeth Hill as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Ms Charlotte Louise Gore as a director on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of David Clayton as a director on 29 May 2017 (1 page) |
28 September 2017 | Termination of appointment of David Clayton as a director on 29 May 2017 (1 page) |
28 September 2017 | Appointment of Ms Andrea Jane Price as a director on 28 September 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 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 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for David Clayton on 31 January 2010 (2 pages) |
8 March 2010 | Director's details changed for David Clayton on 31 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Return made up to 31/01/07; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 31/01/07; full list of members (3 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members (4 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members (4 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) |
30 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (9 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 31/01/04; full list of members (9 pages) |
29 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members
|
21 February 2003 | Return made up to 31/01/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: primeur LIMITED castlefields bingley west yorkshire BD16 2AF (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: primeur LIMITED castlefields bingley west yorkshire BD16 2AF (1 page) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 January 1980 | Incorporation (15 pages) |
8 January 1980 | Incorporation (15 pages) |