Tong
Bradford
BD4 0RR
Director Name | Carol Joyce Bramley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Road Oare Faversham Kent ME13 0QB |
Secretary Name | Carol Joyce Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Road Oare Faversham Kent ME13 0QB |
Registered Address | Tong Hall Tong Lane Tong Bradford BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
51 at £1 | Noel Charles Bramley 51.00% Ordinary |
---|---|
49 at £1 | Carol Joyce Bramley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,592 |
Cash | £81,521 |
Current Liabilities | £2,172,111 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2020 (overdue) |
2 August 1991 | Delivered on: 12 August 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 June 1990 | Delivered on: 29 June 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 March 2014 | Termination of appointment of Carol Bramley as a director (1 page) |
17 March 2014 | Termination of appointment of Carol Bramley as a secretary (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Registered office address changed from Whitewall Road Medway City Estate Rochester Kent ME2 4EW on 28 August 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Carol Joyce Bramley on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Noel Charles Bramley on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Carol Joyce Bramley on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Noel Charles Bramley on 2 October 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 July 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 July 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
25 August 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members
|
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
19 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
15 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
2 September 1999 | Return made up to 24/08/99; full list of members (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
3 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
30 August 1995 | Return made up to 24/08/95; no change of members
|
23 April 1995 | Registered office changed on 23/04/95 from: duke of clarence trading centre sheerness kent ME12 1RN (1 page) |