Bradford
West Yorkshire
BD16 1PE
Director Name | Mrs Elaine Ann Lomas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Secretary Name | Dr Robert Alan Lomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Director Name | Mr Geraint Robert John Lomas |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Director Name | Mr Christopher Peter Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1993) |
Role | Project Manager |
Correspondence Address | 27 Oakland Drive Netherton Wakefield West Yorkshire WF4 4LZ |
Director Name | Mr Ian Fraser Ingham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1993) |
Role | Managing Director |
Correspondence Address | Le Bois Marque Le Grand Pressigny Cedex 37350 Foreign |
Secretary Name | Mr Christopher Peter Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 27 Oakland Drive Netherton Wakefield West Yorkshire WF4 4LZ |
Director Name | Kevan Judge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 October 2012) |
Role | Veterinarian |
Country of Residence | United Kingdom |
Correspondence Address | Spring Gardens 12 Ploughcroft Lane Halifax West Yorkshire HX3 6TX |
Telephone | 01274 622884 |
---|---|
Telephone region | Bradford |
Registered Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,593 |
Cash | £34,308 |
Current Liabilities | £29,887 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
18 July 2023 | Director's details changed for Mr Geraint Robert John Lomas on 18 July 2023 (2 pages) |
---|---|
18 July 2023 | Change of details for Mr Geraint Robert Lomas as a person with significant control on 18 July 2023 (2 pages) |
3 March 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
23 January 2023 | Change of details for Mr Geraint Robert Lomas as a person with significant control on 23 January 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 5 December 2022 with updates (3 pages) |
7 October 2022 | Director's details changed for Mr Geraint Robert John Lomas on 7 October 2022 (2 pages) |
7 October 2022 | Secretary's details changed for Dr Robert Alan Lomas on 7 October 2022 (1 page) |
7 October 2022 | Registered office address changed from 44 Bradford Road Idle Bradford BD10 9PE to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 7 October 2022 (1 page) |
7 October 2022 | Director's details changed for Dr Robert Alan Lomas on 7 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Elaine Ann Lomas on 7 October 2022 (2 pages) |
28 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Termination of appointment of Kevan Judge as a director (2 pages) |
21 November 2012 | Appointment of Mr Geraint Robert John Lomas as a director (3 pages) |
21 November 2012 | Termination of appointment of Kevan Judge as a director (2 pages) |
21 November 2012 | Appointment of Mr Geraint Robert John Lomas as a director (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Director's details changed for Kevan Judge on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Kevan Judge on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Dr Robert Alan Lomas on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Kevan Judge on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Robert Alan Lomas on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Elaine Ann Lomas on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Elaine Ann Lomas on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Elaine Ann Lomas on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Robert Alan Lomas on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 05/12/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 January 2002 | Return made up to 05/12/01; full list of members
|
9 January 2002 | Return made up to 05/12/01; full list of members
|
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 May 1998 | Return made up to 05/12/97; full list of members
|
13 May 1998 | Return made up to 05/12/97; full list of members
|
21 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
26 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
22 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
19 April 1996 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
19 April 1996 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
11 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
11 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |