Company NameBlue & White Limited
Company StatusActive
Company Number01965328
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Previous NamesH & B Oxford Stationery Limited and Hunt & Broadhurst Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Paul Bennett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellhide Close
Springhead
Oldham
Lancashire
OL4 4PJ
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameMiss Jeanne Marie Darbyshire
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address7 Egerton Vale
Egerton
Bolton
Lancashire
BL7 9SL
Director NameMr David Heywood Holden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address15 Acre Lane
Meltham
Huddersfield
West Yorkshire
HD7 3DJ
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Martin Norris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Keats Lane
Wincham
Northwich
Cheshire
CW9 6PP
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed06 October 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameMr Howard John Partington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Fairway
Netheroyd Park Fixby
Huddersfield
West Yorkshsire
HD2 2HU
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed23 April 1999(13 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameDavid Francis Howarth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2001)
RoleCompany Director
Correspondence Address56 Thornhill Avenue
Huddersfield
West Yorkshire
HD3 3DN
Director NameMr Andrew John Fowlds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(14 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stubley Croft
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QZ
Director NameTimothy James Kane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleInternational Group Director F
Correspondence AddressPaddock House
Paddock House Lane, Sicklinghall
Wetherby
West Yorkshire
LS22 4BJ
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(21 years after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(26 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(26 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(36 years after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue & White Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitehallmark.co.uk
Email address[email protected]

Location

Registered AddressBlue & White Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

2 at £1Hallmark Cards PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
12 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
8 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
13 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
13 December 2021Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
12 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
4 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
4 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages)
6 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
6 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Blue & White Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page)
1 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
13 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
13 January 2012Appointment of Steven Paul Wright as a director (2 pages)
13 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Mrs Patricia Mary Gardiner on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mr Ian Iveson Stuart on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Mrs Patricia Mary Gardiner on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mrs Patricia Mary Gardiner on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mr Ian Iveson Stuart on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mrs Martha Maxine Richey on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mrs Martha Maxine Richey on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Ian Iveson Stuart on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mrs Martha Maxine Richey on 1 June 2010 (2 pages)
10 August 2009Return made up to 20/07/09; full list of members (3 pages)
10 August 2009Return made up to 20/07/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 August 2008Return made up to 20/07/08; full list of members (3 pages)
7 August 2008Return made up to 20/07/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
5 August 2005Return made up to 20/07/05; full list of members (2 pages)
5 August 2005Return made up to 20/07/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
6 August 2004Return made up to 20/07/04; full list of members (7 pages)
6 August 2004Return made up to 20/07/04; full list of members (7 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Auditor's resignation (2 pages)
11 November 2002Auditor's resignation (2 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
1 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
21 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 April 2001Registered office changed on 09/04/01 from: calderbank river street brighouse west yorkshire, HD6 1LU (1 page)
9 April 2001Registered office changed on 09/04/01 from: calderbank river street brighouse west yorkshire, HD6 1LU (1 page)
30 March 2001Company name changed hunt & broadhurst LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed hunt & broadhurst LIMITED\certificate issued on 30/03/01 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 31 December 1999 (13 pages)
27 February 2001Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
9 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2000Location of register of members (non legible) (1 page)
7 July 2000Location of register of members (non legible) (1 page)
9 March 2000Full accounts made up to 31 December 1998 (14 pages)
9 March 2000Full accounts made up to 31 December 1998 (14 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
31 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 August 1998Return made up to 20/07/98; full list of members (8 pages)
18 August 1998Return made up to 20/07/98; full list of members (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Director resigned (1 page)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
26 July 1996Return made up to 20/07/96; full list of members (7 pages)
26 July 1996Return made up to 20/07/96; full list of members (7 pages)
4 August 1995Full accounts made up to 31 March 1995 (14 pages)
4 August 1995Full accounts made up to 31 March 1995 (14 pages)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)