Company NameC. & H. Holdings Limited
DirectorDavid John Chapman
Company StatusActive
Company Number01987901
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Pudsey
Leeds
West Yorkshire
LS28 8QZ
Secretary NameAmanda Jean Whitehead
NationalityBritish
StatusCurrent
Appointed01 January 2006(19 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address96 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameMrs Frances Carolyn Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 August 2004)
RoleSecretary
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY
Director NameMrs Glenis Patricia Hossell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2005)
RoleSecretary
Correspondence Address524 Warwick Road
Solihull
West Midlands
B91 1AG
Director NameMr Richard Henry Armfield Hossell
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1997)
RoleRetired
Correspondence Address524 Warwick Road
Solihull
West Midlands
B91 1AG
Secretary NameMr David John Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration14 years (resigned 01 January 2006)
RoleCompany Director
Correspondence Address2 Woodhall Park Drive
Stanningley
Pudsey
West Yorkshire
LS28 7EY

Contact

Websitebradflor.co.uk

Location

Registered AddressBradtrad House
Ripley Street
Bradford
West Yorkshire
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Alexandra Cooke
8.34%
Ordinary
1.8k at £1Penelope Joanne Tooze
8.33%
Ordinary
14k at £1David John Chapman
66.67%
Ordinary
3.5k at £1Mr David Richard Henry Armfield Hossell
16.67%
Ordinary

Financials

Year2014
Net Worth£22,933
Cash£2
Current Liabilities£19,920

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 28 June 2019 (4 pages)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 29 June 2018 (3 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 29 June 2017 (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,002
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,002
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 21,002
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 21,002
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 21,002
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 21,002
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 31/12/06; full list of members (2 pages)
10 April 2007Return made up to 31/12/06; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
3 July 2006Return made up to 31/12/05; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Return made up to 31/12/05; full list of members (3 pages)
3 July 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2002Return made up to 31/12/01; full list of members (7 pages)
9 April 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 May 1997Return made up to 31/12/96; no change of members (4 pages)
12 May 1997Return made up to 31/12/96; no change of members (4 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)