Bradford
West Yorkshire
BD8 7AG
Director Name | Ann-Sofi Hjorth |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 February 2010(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Part-Time Lecturer In Swedish |
Country of Residence | England |
Correspondence Address | 34 Lister Gardens Oak Avenue Bradford West Yorkshire BD8 7AG |
Director Name | Miss Vivienne Judith Lee |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Lister Gardens Oak Avenue Bradford West Yorkshire BD8 7AG |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 19 April 2017(31 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Timothy Dibb |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 1994) |
Role | Clerical Officer |
Correspondence Address | 31 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Mr Bernard Michael Skelly |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 1997) |
Role | Retired |
Correspondence Address | 24 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Mr Gerard Anthony Skelly |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 25 April 2012) |
Role | Inspector |
Correspondence Address | 18 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Mr Izydor Piotr Nawrot |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 June 2015) |
Role | Executive |
Correspondence Address | 20 Lister Gardens Bradford West Yorkshire BD8 7AG |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Richard James Clough |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 1999) |
Role | Engineer |
Correspondence Address | 29 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Mr James Steven Oddy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(11 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 23 February 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Michael Ralph Farrar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 17 December 2021) |
Role | Administrator |
Correspondence Address | 30 Lister Gardens Oak Avenue Bradford Yorkshire BD8 7AQ |
Director Name | Sidiq Ali |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2002) |
Role | Manager |
Correspondence Address | 11 Lister Gardens Oak Avenue Bradford West Yorkshire BD8 7AG |
Director Name | Richard Waite |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2006) |
Role | Hsbc Bank |
Correspondence Address | 9 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Leslie Anthony Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2006) |
Role | Self Employed |
Correspondence Address | 1 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Brian Leonard Bicat |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 March 2017) |
Role | Retired |
Correspondence Address | 27 Lister Gardens Bradford West Yorkshire BD8 7AG |
Director Name | Kathleen Sylvia Swaby |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2013) |
Role | Retired |
Correspondence Address | 17 Main Street Cottingley West Yorkshire BD16 1SR |
Director Name | Elzbieta Brygida Cymanek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 February 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 February 2024) |
Role | Senior Care Assistant |
Country of Residence | England |
Correspondence Address | 8 Lister Gardens Oak Avenue Bradford West Yorkshire BD8 7AG |
Telephone | 01274 729792 |
---|---|
Telephone region | Bradford |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Mr N.u. Mir 7.14% Ordinary |
---|---|
- | OTHER 42.86% - |
2 at £1 | Mr H.u. Mir 4.76% Ordinary |
2 at £1 | Mrs J. Hussain 4.76% Ordinary |
1 at £1 | Choma Property Rental LTD 2.38% Ordinary |
1 at £1 | Mr A. Bedford 2.38% Ordinary |
1 at £1 | Mr G. Skelly 2.38% Ordinary |
1 at £1 | Mr Hargreaves & Mrs Hargreaves 2.38% Ordinary |
1 at £1 | Mr I. Nawrot & Miss A. King 2.38% Ordinary |
1 at £1 | Mr J.a. Henson 2.38% Ordinary |
1 at £1 | Mr Kaiparambil & Mrs Viswambaran 2.38% Ordinary |
1 at £1 | Mr Morris & Mrs Morris 2.38% Ordinary |
1 at £1 | Mr Phillips & Mrs Phillips 2.38% Ordinary |
1 at £1 | Mr R.d. Phillips & Mrs P.a. Phillips 2.38% Ordinary |
1 at £1 | Mr Rashid 2.38% Ordinary |
1 at £1 | Mr V. Yamin 2.38% Ordinary |
1 at £1 | Mrs R. Jalovecka 2.38% Ordinary |
1 at £1 | Mrs R. Tarafder 2.38% Ordinary |
1 at £1 | Mrs V. Lee 2.38% Ordinary |
1 at £1 | Mrs V.j. Lee 2.38% Ordinary |
1 at £1 | Ms Kahlouche 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,647 |
Cash | £33,887 |
Current Liabilities | £10,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
8 August 1986 | Delivered on: 18 August 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: F/Hold garages 1-10 lister gardens oak avenue manningham bradford more, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
21 April 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 21 April 2017 (1 page) |
---|---|
20 April 2017 | Termination of appointment of James Steven Oddy as a secretary on 19 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 19 April 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 March 2017 | Appointment of Miss Vivienne Judith Lee as a director on 7 March 2017 (3 pages) |
23 March 2017 | Termination of appointment of Brian Leonard Bicat as a director on 7 March 2017 (2 pages) |
25 May 2016 | Appointment of Elzbieta Brygida Cymanek as a director on 29 February 2016 (3 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 June 2015 | Termination of appointment of Izydor Piotr Nawrot as a director on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Izydor Piotr Nawrot as a director on 1 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2013 | Annual return made up to 6 April 2013 (18 pages) |
17 April 2013 | Annual return made up to 6 April 2013 (18 pages) |
12 April 2013 | Termination of appointment of Kathleen Swaby as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (22 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (22 pages) |
21 May 2012 | Termination of appointment of Gerard Skelly as a director (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2011 | Termination of appointment of James Oddy as a director (2 pages) |
13 April 2011 | Annual return made up to 6 April 2011 (19 pages) |
13 April 2011 | Annual return made up to 6 April 2011 (19 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 April 2010 | Annual return made up to 6 April 2010 (20 pages) |
15 April 2010 | Annual return made up to 6 April 2010 (20 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 March 2010 | Appointment of Ann-Sofi Hjorth as a director (3 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (15 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (15 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Director appointed kathleen sylvia swaby (2 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (15 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 March 2008 | Director appointed brian leonard bicat (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
18 April 2007 | Return made up to 03/04/07; no change of members (8 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (13 pages) |
9 May 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (12 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 April 2004 | Return made up to 03/04/04; no change of members (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 April 2003 | Return made up to 03/04/03; full list of members (12 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 July 2002 | Director resigned (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 April 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 03/04/02; no change of members (7 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 April 2000 | Return made up to 03/04/00; no change of members (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 December 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 03/04/99; full list of members (9 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 November 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 November 1996 | New director appointed (2 pages) |
26 July 1996 | Return made up to 03/04/96; full list of members (5 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 August 1986 | Particulars of mortgage/charge (3 pages) |