Baildon
Shipley
BD17 5EJ
Director Name | Ms Angela Louise Duggan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Westgate Baildon Shipley BD17 5EJ |
Director Name | John Edmund Batty |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 1996) |
Role | Retired |
Correspondence Address | Flat 4 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Raymond Vibert Ibbotson |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2003) |
Role | Secretary |
Correspondence Address | Flat 1 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Keith John Procter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1998) |
Role | Builder |
Correspondence Address | Flat 5 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Nigel Ian Procter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Builder |
Correspondence Address | Flat 11 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Dudley Preston Robinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 August 1997) |
Role | Retired |
Correspondence Address | Flat 12 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Secretary Name | Raymond Vibert Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | David Earnshaw Starks |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1998) |
Role | Retired |
Correspondence Address | 12 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Jean Mavis Starks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2007) |
Role | Housewife |
Correspondence Address | 12 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Ronald Stuckey |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(10 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 06 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Ian Vinnicombe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Secretary Name | Ian Vinnicombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridgewood Close Baildon Shipley West Yorkshire BD17 6HE |
Director Name | Susan Lynn Waine |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2008) |
Role | Library Assistant |
Correspondence Address | 1 Ridgewood Close Baildon West Yorkshire BD17 6HE |
Secretary Name | Kevin Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 7 The Beeches Baildon West Yorkshire BD17 6JN |
Director Name | Mr Kevin Terry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
Director Name | Mrs Ann Maynard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(24 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
Telephone | 01274 544737 |
---|---|
Telephone region | Bradford |
Registered Address | 20 Westgate Baildon Shipley BD17 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,460 |
Cash | £7,326 |
Current Liabilities | £4,878 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 July 2017 | Notification of a person with significant control statement (2 pages) |
22 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Termination of appointment of Ronald Stuckey as a director (1 page) |
26 December 2012 | Appointment of Mrs Ann Maynard as a director (2 pages) |
26 December 2012 | Appointment of Mrs Ann Maynard as a director (2 pages) |
26 December 2012 | Termination of appointment of Ronald Stuckey as a director (1 page) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2011 | Appointment of Mr Kevin Terry as a director (2 pages) |
22 March 2011 | Appointment of Mr Kevin Terry as a director (2 pages) |
6 October 2010 | Termination of appointment of Ian Vinnicombe as a director (2 pages) |
6 October 2010 | Termination of appointment of Ian Vinnicombe as a director (2 pages) |
7 September 2010 | Appointment of Kevin Terry as a secretary (3 pages) |
7 September 2010 | Appointment of Kevin Terry as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Ian Vinnicombe as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Ian Vinnicombe as a secretary (2 pages) |
19 July 2010 | Director's details changed for Ian Vinnicombe on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Ronald Stuckey on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Vinnicombe on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Ronald Stuckey on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Ian Vinnicombe on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Ronald Stuckey on 1 January 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
30 July 2009 | Return made up to 26/06/09; full list of members (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Return made up to 26/06/08; full list of members (9 pages) |
25 September 2008 | Return made up to 26/06/08; full list of members (9 pages) |
2 September 2008 | Appointment terminated director susan waine (1 page) |
2 September 2008 | Appointment terminated director susan waine (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (5 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (5 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (12 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (12 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (12 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (12 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 September 2002 | Return made up to 26/06/02; full list of members (12 pages) |
5 September 2002 | Return made up to 26/06/02; full list of members (12 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (12 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (12 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
9 August 2000 | Return made up to 26/06/00; full list of members (10 pages) |
9 August 2000 | Return made up to 26/06/00; full list of members (10 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
31 August 1999 | Return made up to 26/06/99; change of members
|
31 August 1999 | Return made up to 26/06/99; change of members
|
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
23 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
20 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
20 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
21 January 1988 | Incorporation (14 pages) |
21 January 1988 | Incorporation (14 pages) |