Bradford
BD10 9LD
Director Name | Mr Benjamin Starkey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 50 Thorp Garth Bradford BD10 9LD |
Secretary Name | Mr Benjamin Starkey |
---|---|
Status | Current |
Appointed | 01 February 2022(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Thorp Garth Bradford BD10 9LD |
Director Name | Miss Mary Brett |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1993) |
Role | Retired |
Correspondence Address | 48 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Director Name | Mrs Barbara Stringfellow |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 1994) |
Role | Retired |
Correspondence Address | 38 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Director Name | Mr Brian Whitaker |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 09 October 2009) |
Role | Retired |
Correspondence Address | 50 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Secretary Name | Miss Mary Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 48 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Director Name | Tracey Linda Asquith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 January 2004) |
Role | Care Worker |
Correspondence Address | 52 Thorp Garth Bradford West Yorkshire BD10 9LD |
Director Name | Michelle Spensley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1996) |
Role | Billing Assistant |
Correspondence Address | 32 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Secretary Name | Michelle Spensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1996) |
Role | Billing Assistant |
Correspondence Address | 32 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Director Name | Steven Michael Cotterill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 04 September 2020) |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | 30 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Secretary Name | Steven Michael Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 04 September 2020) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 30 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Director Name | Maureen Briggs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2006) |
Role | Assisstant Book Binder |
Correspondence Address | 44 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Director Name | Mr Andrew Ian Widdop |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(27 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 February 2022) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD |
Secretary Name | Mrs Elizabeth Jean Cotterill |
---|---|
Status | Resigned |
Appointed | 04 September 2020(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 50 Thorp Garth Bradford BD10 9LD |
Registered Address | 50 Thorp Garth Bradford BD10 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
1 at £1 | Ben Starkey 8.33% Ordinary |
---|---|
1 at £1 | Denise Mchale 8.33% Ordinary |
1 at £1 | Helen Thomas 8.33% Ordinary |
1 at £1 | Michael Cummings 8.33% Ordinary |
1 at £1 | Mr Andrew Widdop 8.33% Ordinary |
1 at £1 | Mr Steven Cotterill 8.33% Ordinary |
1 at £1 | Mrs Eileen Redfern 8.33% Ordinary |
1 at £1 | Mrs Paula Kellett 8.33% Ordinary |
1 at £1 | Natalie Trower 8.33% Ordinary |
1 at £1 | Paula Ballester & Wayne Ballester 8.33% Ordinary |
2 at £1 | Mrs Elizabeth Cotterill 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £896 |
Current Liabilities | £3,871 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
22 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
23 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
2 February 2022 | Termination of appointment of Andrew Ian Widdop as a director on 1 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Benjamin Starkey as a director on 1 February 2022 (2 pages) |
2 February 2022 | Registered office address changed from 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD England to 50 Thorp Garth Bradford BD10 9LD on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Benjamin Starkey as a secretary on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Elizabeth Jean Cotterill as a secretary on 1 February 2022 (1 page) |
2 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
23 March 2021 | Cessation of Steven Michael Cotterill as a person with significant control on 31 January 2021 (1 page) |
23 March 2021 | Notification of Elizabeth Cotterill as a person with significant control on 31 January 2021 (2 pages) |
8 September 2020 | Appointment of Mrs Elizabeth Jean Cotterill as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Steven Michael Cotterill as a director on 4 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Steven Michael Cotterill as a secretary on 4 September 2020 (1 page) |
4 September 2020 | Appointment of Mrs Elizabeth Jean Cotterill as a secretary on 4 September 2020 (2 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
16 May 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 April 2015 | Registered office address changed from 30 Thorp Garth Idle Bradford BD10 9LD to 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 11 April 2015 (1 page) |
11 April 2015 | Registered office address changed from 30 Thorp Garth Idle Bradford BD10 9LD to 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 11 April 2015 (1 page) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for Steven Michael Cotterill on 28 February 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for Steven Michael Cotterill on 28 February 2013 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Steven Michael Cotterill on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Steven Michael Cotterill on 22 March 2010 (2 pages) |
1 February 2010 | Appointment of Mr Andrew Ian Widdop as a director (2 pages) |
1 February 2010 | Appointment of Mr Andrew Ian Widdop as a director (2 pages) |
9 October 2009 | Termination of appointment of Brian Whitaker as a director (1 page) |
9 October 2009 | Termination of appointment of Brian Whitaker as a director (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
23 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (5 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (5 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (5 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (11 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (11 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members
|
28 March 2003 | Return made up to 22/03/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members
|
27 March 2002 | Return made up to 22/03/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (8 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 March 2000 | Return made up to 22/03/00; no change of members (7 pages) |
29 March 2000 | Return made up to 22/03/00; no change of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 30/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 30/03/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 April 1997 | Return made up to 30/03/97; no change of members
|
1 April 1997 | Return made up to 30/03/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1996 | Secretary resigned;director resigned (2 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members
|
30 April 1996 | Secretary resigned;director resigned (2 pages) |
30 April 1996 | New secretary appointed;new director appointed (1 page) |
30 April 1996 | New secretary appointed;new director appointed (1 page) |
30 April 1996 | Return made up to 28/03/96; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members
|
5 April 1995 | Return made up to 30/03/95; full list of members
|
9 December 1982 | Incorporation (15 pages) |
9 December 1982 | Incorporation (15 pages) |