Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Closed |
Appointed | 07 July 2020(37 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Peter Francis Lomas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 14 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Anthony Malcolm |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 175 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EN |
Secretary Name | Anthony Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 175 Hunters Park Avenue Clayton Bradford West Yorkshire BD14 6EN |
Director Name | Ian Andrew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(16 years after company formation) |
Appointment Duration | 10 years (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(16 years after company formation) |
Appointment Duration | 10 years (resigned 19 August 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Mr Robert George Deri |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage, Main Street Boynton Bridlington North Humberside YO16 4XJ |
Director Name | Mr Christopher West |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carr Road Calverley Leeds LS28 5RH |
Director Name | Andrew James Lord |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(37 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Website | kaleidoscope.co.uk |
---|
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Grattan PLC 50.00% Ordinary |
---|---|
1 at £1 | Learoyd & Calverley LTD 50.00% Ordinary |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 June 2005 | Delivered on: 5 July 2005 Satisfied on: 30 March 2012 Persons entitled: Zephyros Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company and each of the chargors to the participant under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the charged monies all book and other debts floating charge all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 February 2001 | Delivered on: 5 March 2001 Satisfied on: 29 June 2005 Persons entitled: Regency Assets Limited Classification: Deed of charge and assignment (as defined) Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or pursuant to the receivables participation agreement (as defined) and/or this deed. Particulars: All right,title and interest in and to the charged monies and all book/other debts,revenues and claims whatsoever arising under any contracts; first floating charge for the payment and discharge of £1.00 under the receivables participation agreement (as defined) and all its undertaking,property,rights and assets whatsoever and all assigned interests; see form 395 for details. Fully Satisfied |
30 September 1982 | Delivered on: 7 October 1982 Satisfied on: 11 April 1991 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 & flaoting charge over undertaking and all property and assets present and future including godowill, bookdebts uncalled capital with all buildings fixtures (excluding trade fixtures) fixed plant & machinery. Fully Satisfied |
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
---|---|
23 November 2020 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 2 March 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 3 March 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Andrew James Lord on 15 February 2018 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
13 November 2017 | Accounts for a dormant company made up to 25 February 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 November 2013 | Full accounts made up to 2 March 2013 (9 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (9 pages) |
7 November 2013 | Full accounts made up to 2 March 2013 (9 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Statement of capital on 20 February 2013
|
20 February 2013 | Solvency statement dated 05/02/13 (1 page) |
20 February 2013 | Statement by directors (1 page) |
20 February 2013 | Statement of capital on 20 February 2013
|
20 February 2013 | Resolutions
|
20 February 2013 | Solvency statement dated 05/02/13 (1 page) |
20 February 2013 | Resolutions
|
20 February 2013 | Statement by directors (1 page) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 (14 pages) |
19 June 2012 | Annual return made up to 8 June 2012 (14 pages) |
19 June 2012 | Annual return made up to 8 June 2012 (14 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
24 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (15 pages) |
18 November 2010 | Full accounts made up to 27 February 2010 (15 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
11 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
31 March 2009 | Ad 23/02/09\gbp si 8000@1=8000\gbp ic 20033336/20041336\ (2 pages) |
31 March 2009 | Ad 23/02/09\gbp si 8000@1=8000\gbp ic 20033336/20041336\ (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
7 October 2008 | Appointment terminated director and secretary ian andrew (1 page) |
7 October 2008 | Director and secretary appointed andrew james lord (3 pages) |
30 September 2008 | Full accounts made up to 28 February 2008 (16 pages) |
30 September 2008 | Full accounts made up to 28 February 2008 (16 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Ad 20/02/08\gbp si 1100000@1=1100000\gbp ic 20033336/21133336\ (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Nc inc already adjusted 20/02/08 (2 pages) |
6 March 2008 | Nc inc already adjusted 20/02/08 (2 pages) |
6 March 2008 | Ad 20/02/08\gbp si 1100000@1=1100000\gbp ic 20033336/21133336\ (2 pages) |
2 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
2 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
26 March 2007 | Company name changed kaleidoscope LTD\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed kaleidoscope LTD\certificate issued on 26/03/07 (2 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
9 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page) |
30 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
8 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
8 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
5 July 2005 | Particulars of mortgage/charge (10 pages) |
5 July 2005 | Particulars of mortgage/charge (10 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
2 December 2004 | Full accounts made up to 28 February 2004 (10 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 30 aylesbury street london EC1R 0ER (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 30 aylesbury street london EC1R 0ER (1 page) |
30 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
30 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
4 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
4 December 2001 | Full accounts made up to 28 February 2001 (10 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
17 April 2001 | Ad 16/02/01--------- £ si 20000000@1=20000000 £ ic 33336/20033336 (2 pages) |
17 April 2001 | Ad 16/02/01--------- £ si 20000000@1=20000000 £ ic 33336/20033336 (2 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Nc inc already adjusted 14/02/01 (1 page) |
14 April 2001 | Nc inc already adjusted 14/02/01 (1 page) |
14 April 2001 | Resolutions
|
5 March 2001 | Particulars of mortgage/charge (6 pages) |
5 March 2001 | Particulars of mortgage/charge (6 pages) |
6 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
23 June 1999 | Return made up to 08/06/99; full list of members
|
23 June 1999 | Return made up to 08/06/99; full list of members
|
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
27 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Return made up to 08/06/98; no change of members
|
23 June 1998 | Return made up to 08/06/98; no change of members
|
14 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
14 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
28 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (16 pages) |
20 June 1995 | Return made up to 08/06/95; no change of members (16 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
5 September 1984 | Resolutions
|
5 September 1984 | Resolutions
|