Sutton-In-Craven
Keighley
BD20 7AS
Director Name | Mr Anthony Hardcastle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Sales/Estimating |
Country of Residence | England |
Correspondence Address | Long Meadows 22 Scott Green Gildersome Leeds LS27 7AT |
Director Name | Mrs Julie Anne Green |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Balgray West Lane Sutton-In-Craven Keighley BD20 7AS |
Director Name | Barry Dickinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 24 April 2013) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 Forest Moor Road Knaresborough North Yorkshire HG5 8LU |
Director Name | Mr Mark Edward Paynter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 07 April 2004) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Copthorpe 23 Main Street, Cononley Keighley West Yorkshire BD20 8LR |
Secretary Name | Carole Lesley Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Elm Coach House 63a Pasture Lane Bradford West Yorkshire BD14 6JR |
Website | contractflooringbradford.com |
---|---|
Telephone | 01274 400092 |
Telephone region | Bradford |
Registered Address | Steadman House Otley Road Baildon Bridge Shipley West Yorkshire BD17 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
111 at £1 | Anthony Hardcastle 50.00% Ordinary |
---|---|
111 at £1 | Julie Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,936 |
Cash | £922,473 |
Current Liabilities | £1,082,006 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
15 February 1993 | Delivered on: 5 March 1993 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: Workshop unit ned lane tyersal bradford west yorkshire t/no wyk 328128 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 April 1988 | Delivered on: 29 April 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
22 April 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
22 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
17 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 April 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 September 2017 | Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages) |
19 September 2017 | Change of details for Mrs Julie Anne Green as a person with significant control on 15 September 2017 (2 pages) |
19 September 2017 | Change of details for Mrs Julie Anne Green as a person with significant control on 15 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page) |
12 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 June 2013 | Termination of appointment of Barry Dickinson as a director (1 page) |
18 June 2013 | Termination of appointment of Barry Dickinson as a director (1 page) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Cancellation of shares. Statement of capital on 17 May 2013
|
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Cancellation of shares. Statement of capital on 17 May 2013
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 March 2012 | Director's details changed for Barry Dickinson on 1 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Barry Dickinson on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Barry Dickinson on 1 January 2012 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 March 2011 | Director's details changed for Barry Dickinson on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Barry Dickinson on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Barry Dickinson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Barry Dickinson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Julie Anne Green on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Hardcastle on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Julie Anne Green on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Hardcastle on 17 March 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
11 May 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
11 May 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
10 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
27 April 2004 | Director resigned (1 page) |
10 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
23 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members
|
11 April 2002 | Return made up to 29/03/02; full list of members
|
10 April 2001 | Return made up to 29/03/01; full list of members
|
10 April 2001 | Return made up to 29/03/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members
|
7 April 1999 | Return made up to 29/03/99; no change of members
|
29 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 onz (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 onz (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
24 March 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 March 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
20 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: rialto buildings station road clayton bradford BD14 6JA (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: rialto buildings station road clayton bradford BD14 6JA (1 page) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
10 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 January 1986 | Incorporation (15 pages) |
29 January 1986 | Incorporation (15 pages) |