Company NameBradford & Allerton Flats Limited
DirectorsGordon Henderson and Andrew David Earnshaw
Company StatusActive
Company Number01636904
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGordon Henderson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(22 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Correspondence Address11 Wensleydale Court
Leeds
West Yorkshire
LS7 3SA
Director NameMr Andrew David Earnshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(34 years, 10 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed30 March 2017(34 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(8 years, 9 months after company formation)
Appointment Duration26 years (resigned 30 March 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameMr Colin Trevor McLay
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1996)
RoleMotor Executive
Correspondence Address3 Wensleydale Court
Leeds
West Yorkshire
LS7 3SA
Director NameMr Harry Robson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 April 1993)
RoleRetired
Correspondence Address14 Wensleydale Court
Leeds
West Yorkshire
LS7 3SA
Director NameMr Alfred Henry Thompson
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1993)
RoleRetired
Correspondence Address21 Wensleydale Court
Leeds
West Yorkshire
LS7 3SA
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 10 months after company formation)
Appointment Duration25 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameMrs Catherine Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 April 1993)
RoleOffice Manager
Correspondence Address41 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Director NameMrs Catherine Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1998)
RoleProperty Manager
Correspondence Address41 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Director NamePeter Mirfin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(11 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2004)
RoleTrust Administrator
Correspondence Address22 Wensleydale Court
Stainbeck Lane
Leeds
LS7 3SA
Director NameMiss Alison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(16 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 06 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address188 Shetcliffe Lane
Bradford
West Yorkshire
BD4 6QJ

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dr C.f. Baker
4.35%
Ordinary
1 at £1Miss Marcia Hill
4.35%
Ordinary
1 at £1Mr Catt
4.35%
Ordinary
1 at £1Mr Evan Robertson
4.35%
Ordinary
1 at £1Mr Gibbons & Mrs Gibbons
4.35%
Ordinary
1 at £1Mr Gordon Henderson
4.35%
Ordinary
1 at £1Mr Gray & Ms Kelly
4.35%
Ordinary
1 at £1Mr J. Buchan
4.35%
Ordinary
1 at £1Mr J. Passan
4.35%
Ordinary
1 at £1Mr O'connor & Mrs O'connor
4.35%
Ordinary
1 at £1Mr P. Gosal & Mr A. Gosal
4.35%
Ordinary
1 at £1Mr Reiff
4.35%
Ordinary
1 at £1Mr Wright & Mrs Wright
4.35%
Ordinary
1 at £1Mrs Doris Butler
4.35%
Ordinary
1 at £1Mrs J.l. Johnson
4.35%
Ordinary
1 at £1Mrs R. Kaur
4.35%
Ordinary
1 at £1Mrs S.a. Appleson
4.35%
Ordinary
1 at £1Mrs Stubbs & Mrs Hollis
4.35%
Ordinary
1 at £1Ms Calvert
4.35%
Ordinary
1 at £1Ms Lester & Mr Graham
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£28,109
Current Liabilities£2,407

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

5 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 2 April 2018 with updates (6 pages)
5 April 2018Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 5 April 2018 (1 page)
3 April 2017Appointment of Mr Andrew David Earnshaw as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Mr Andrew David Earnshaw as a secretary on 30 March 2017 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
3 April 2017Appointment of Mr Andrew David Earnshaw as a secretary on 30 March 2017 (2 pages)
3 April 2017Appointment of Mr Andrew David Earnshaw as a director on 30 March 2017 (2 pages)
3 April 2017Termination of appointment of James Steven Oddy as a director on 30 March 2017 (1 page)
3 April 2017Termination of appointment of James Steven Oddy as a director on 30 March 2017 (1 page)
3 April 2017Termination of appointment of James Steven Oddy as a secretary on 30 March 2017 (1 page)
3 April 2017Termination of appointment of James Steven Oddy as a secretary on 30 March 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 December 2016Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
23 December 2016Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23
(18 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23
(18 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 23
(18 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 23
(18 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 23
(18 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 23
(17 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 23
(17 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 23
(17 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2013Annual return made up to 2 April 2013 (16 pages)
15 April 2013Annual return made up to 2 April 2013 (16 pages)
15 April 2013Annual return made up to 2 April 2013 (16 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2011Annual return made up to 2 April 2011 (15 pages)
12 April 2011Annual return made up to 2 April 2011 (15 pages)
12 April 2011Annual return made up to 2 April 2011 (15 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2010Annual return made up to 2 April 2010 (16 pages)
15 April 2010Annual return made up to 2 April 2010 (16 pages)
15 April 2010Annual return made up to 2 April 2010 (16 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 April 2009Return made up to 02/04/09; full list of members (12 pages)
22 April 2009Return made up to 02/04/09; full list of members (12 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 April 2008Return made up to 04/04/08; full list of members (10 pages)
22 April 2008Return made up to 04/04/08; full list of members (10 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 April 2007Return made up to 04/04/07; no change of members (7 pages)
18 April 2007Return made up to 04/04/07; no change of members (7 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 April 2006Return made up to 04/04/06; full list of members (9 pages)
6 April 2006Return made up to 04/04/06; full list of members (9 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 March 2005Return made up to 04/04/05; full list of members (9 pages)
29 March 2005Return made up to 04/04/05; full list of members (9 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
10 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
14 April 2004Return made up to 04/04/04; no change of members (7 pages)
14 April 2004Return made up to 04/04/04; no change of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 April 2003Return made up to 04/04/03; full list of members (9 pages)
22 April 2003Return made up to 04/04/03; full list of members (9 pages)
19 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
19 March 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
14 June 2002Return made up to 04/04/02; full list of members (9 pages)
14 June 2002Return made up to 04/04/02; full list of members (9 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
25 April 2001Return made up to 04/04/01; no change of members (7 pages)
25 April 2001Return made up to 04/04/01; no change of members (7 pages)
28 March 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Full accounts made up to 31 December 2000 (13 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
30 March 2000Return made up to 04/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 04/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1999Return made up to 04/04/99; full list of members (6 pages)
20 April 1999Return made up to 04/04/99; full list of members (6 pages)
11 March 1999Full accounts made up to 31 December 1998 (11 pages)
11 March 1999Full accounts made up to 31 December 1998 (11 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
13 May 1998Return made up to 04/04/98; no change of members (4 pages)
13 May 1998Return made up to 04/04/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
4 April 1997Return made up to 04/04/97; no change of members (4 pages)
4 April 1997Return made up to 04/04/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 December 1996 (10 pages)
26 March 1997Full accounts made up to 31 December 1996 (10 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
12 February 1997New director appointed (1 page)
12 February 1997New director appointed (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
25 April 1996Return made up to 04/04/96; full list of members (5 pages)
25 April 1996Return made up to 04/04/96; full list of members (5 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
25 April 1995Return made up to 04/04/95; no change of members (4 pages)
25 April 1995Return made up to 04/04/95; no change of members (4 pages)