Hind Street Wyke
Bradford
West Yorkshire
BD12 8JT
Director Name | Mrs Brenda Christine Nothers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Parade Harrogate N Yorks HG1 1BX |
Director Name | Mrs Joanne Emma Barraclough-Nothers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 November 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Dog Groomer |
Country of Residence | England |
Correspondence Address | Greta Hiuse Hind Street Wyke Bradford BD12 8JT |
Secretary Name | Mrs Joanne Barraclough-Nothers |
---|---|
Status | Current |
Appointed | 07 February 2017(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Greta Housre Hind Street Wyke Bradford BD12 8JT |
Director Name | Mrs Brenda Christine Nothers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ |
Director Name | Mr Frederick Nothers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 61 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ |
Secretary Name | Mrs Brenda Christine Nothers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ |
Director Name | Miss Joanne Emma Nothers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greta House Hind Street Wyke Bradford West Yorkshire BD12 8JT |
Secretary Name | Joanne Nothers |
---|---|
Status | Resigned |
Appointed | 22 April 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | Greta House Hind Street Wyke Bradford West Yorkshire BD12 8JT |
Secretary Name | Mr Frederick Nothers |
---|---|
Status | Resigned |
Appointed | 02 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 February 2017) |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate N Yorks HG1 1BX |
Registered Address | 2 Mount Parade Harrogate N Yorks HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
91 at £1 | Joanne Nothers 9.12% Ordinary |
---|---|
90 at £1 | Andrew Barraclough 9.02% Ordinary |
454 at £1 | Mr Frederick Nothers 45.49% Ordinary |
363 at £1 | Mrs B.c. Nothers 36.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,345 |
Current Liabilities | £102,059 |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
12 October 2001 | Delivered on: 18 October 2001 Persons entitled: National Westminster 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. Outstanding |
---|---|
2 December 1987 | Delivered on: 7 December 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 438 huddersfield road wyke, bradford, yorkshire T.N. wyk 21211. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1986 | Delivered on: 30 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, high street idle broadford west yorkshire t/no - wyk 360629 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2023 | Micro company accounts made up to 28 July 2022 (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
4 July 2023 | Previous accounting period shortened from 27 July 2022 to 26 July 2022 (1 page) |
13 April 2023 | Previous accounting period shortened from 28 July 2022 to 27 July 2022 (1 page) |
18 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 28 July 2021 (3 pages) |
26 April 2022 | Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 29 July 2020 (3 pages) |
21 July 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
21 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
13 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Andrew Michael Barraclough on 26 September 2018 (2 pages) |
26 September 2018 | Secretary's details changed for Miss Joanne Nothers on 26 September 2018 (1 page) |
26 September 2018 | Director's details changed for Miss Joanne Emma Nothers on 26 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
17 April 2018 | Change of details for Mr Andrew Michael Barraclough as a person with significant control on 11 October 2017 (2 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 February 2017 | Termination of appointment of Frederick Nothers as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Miss Joanne Emma Nothers as a director on 28 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Frederick Nothers as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Miss Joanne Nothers as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Miss Joanne Nothers as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Miss Joanne Emma Nothers as a director on 28 November 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
20 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
21 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
16 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 October 2010 | Appointment of Mrs Brenda Christine Nothers as a director (2 pages) |
22 October 2010 | Termination of appointment of Joanne Nothers as a director (1 page) |
22 October 2010 | Appointment of Mrs Brenda Christine Nothers as a director (2 pages) |
22 October 2010 | Appointment of Mr Frederick Nothers as a secretary (1 page) |
22 October 2010 | Termination of appointment of Joanne Nothers as a secretary (1 page) |
22 October 2010 | Appointment of Mr Frederick Nothers as a secretary (1 page) |
22 October 2010 | Termination of appointment of Joanne Nothers as a secretary (1 page) |
22 October 2010 | Termination of appointment of Joanne Nothers as a director (1 page) |
13 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Brenda Nothers as a secretary (1 page) |
19 May 2010 | Appointment of Joanne Emma Nothers as a director (2 pages) |
19 May 2010 | Appointment of Joanne Emma Nothers as a director (2 pages) |
19 May 2010 | Appointment of Joanne Nothers as a secretary (1 page) |
19 May 2010 | Termination of appointment of Brenda Nothers as a director (1 page) |
19 May 2010 | Appointment of Joanne Nothers as a secretary (1 page) |
19 May 2010 | Termination of appointment of Brenda Nothers as a director (1 page) |
19 May 2010 | Termination of appointment of Brenda Nothers as a secretary (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 September 2007 | Return made up to 05/08/07; no change of members (7 pages) |
3 September 2007 | Return made up to 05/08/07; no change of members (7 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
23 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
21 July 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
26 January 2004 | Ad 15/01/04--------- £ si 1@1=1 £ ic 997/998 (2 pages) |
26 January 2004 | Ad 15/01/04--------- £ si 1@1=1 £ ic 997/998 (2 pages) |
11 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
11 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
1 August 2003 | Return made up to 05/08/03; full list of members
|
1 August 2003 | Return made up to 05/08/03; full list of members
|
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
10 September 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
8 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
15 August 2000 | Return made up to 05/08/00; full list of members
|
15 August 2000 | Return made up to 05/08/00; full list of members
|
22 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
10 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
10 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
7 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
7 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
28 July 1997 | Return made up to 05/08/97; no change of members (4 pages) |
28 July 1997 | Return made up to 05/08/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
1 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
24 July 1995 | Return made up to 05/08/95; no change of members (4 pages) |
24 July 1995 | Return made up to 05/08/95; no change of members (4 pages) |