Hob Lane
Stanbury
BD22 0HW
Secretary Name | Kay Louise Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | Barn House Hob Lane Stanbury BD22 0HW |
Director Name | Mrs Elaine Quirk |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Random Cottage, Haworth Road Cullingworth Bradford West Yorkshire BD13 5DU |
Director Name | Patrick Quirk |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Random Cottage Haworth Road Cullingw Bradford W Yorks BD13 5DU |
Secretary Name | Patrick Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Random Cottage Haworth Road Cullingw Bradford W Yorks BD13 5DU |
Website | brontewhirlpools.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 2b Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bronte Whirlpools LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 October 1996 | Delivered on: 22 October 1996 Satisfied on: 22 August 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
---|---|
28 June 1993 | Delivered on: 6 July 1993 Satisfied on: 22 October 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chesham building dalton lane keighley west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
20 April 1993 | Delivered on: 27 April 1993 Satisfied on: 15 November 1996 Persons entitled: Yorkshire 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. Fully Satisfied |
24 November 1986 | Delivered on: 8 June 1988 Satisfied on: 30 April 1993 Persons entitled: City of Bradford Metropolitian Council Classification: Debenture Secured details: £3,000 due to the chargee. Particulars: Fixed charge - purchase of injection mouling tools & floating charge on all the company's undertaking & property both present & future including its uncalled capital. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (1 page) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 July 2013 | Registered office address changed from 15 Devonshire Street Keighley W Yorks BD21 2BH on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 15 Devonshire Street Keighley W Yorks BD21 2BH on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 15 Devonshire Street Keighley W Yorks BD21 2BH on 5 July 2013 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Robert Paul Bolton on 28 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Robert Paul Bolton on 28 February 2010 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 April 2009 | Return made up to 28/02/09; no change of members (5 pages) |
29 April 2009 | Return made up to 28/02/09; no change of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
17 April 2008 | Return made up to 28/02/08; no change of members (6 pages) |
17 April 2008 | Return made up to 28/02/08; no change of members (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 March 2004 | Return made up to 28/02/04; full list of members
|
6 March 2004 | Return made up to 28/02/04; full list of members
|
22 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 March 2003 | Return made up to 28/02/03; full list of members
|
19 March 2003 | Return made up to 28/02/03; full list of members
|
6 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
30 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
26 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Company name changed bronte whirlpools LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed bronte whirlpools LIMITED\certificate issued on 21/08/98 (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
18 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members
|
25 March 1997 | Return made up to 28/02/97; no change of members
|
23 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Particulars of mortgage/charge (6 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Return made up to 28/02/96; full list of members
|
28 February 1996 | Return made up to 28/02/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 August 1994 | Company name changed bondwell LIMITED\certificate issued on 12/08/94 (2 pages) |
11 August 1994 | Company name changed bondwell LIMITED\certificate issued on 12/08/94 (2 pages) |
24 March 1993 | New director appointed (2 pages) |
24 March 1993 | New director appointed (2 pages) |
11 March 1992 | New director appointed (2 pages) |
11 March 1992 | New director appointed (2 pages) |
18 May 1990 | New director appointed (2 pages) |
18 May 1990 | New director appointed (2 pages) |
6 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 April 1982 | Incorporation (15 pages) |
16 April 1982 | Incorporation (15 pages) |