Bradford
West Yorkshire
BD5 8HW
Secretary Name | James Leighton Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2002(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | James Leighton Rhodes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Charlotte Marie Carter |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Mr Gordon Rhodes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2002) |
Role | Food Processor |
Correspondence Address | 7 The Knoll Calverley Pudsey West Yorkshire LS28 5FB |
Director Name | Mrs Gwynneth Rhodes |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1993) |
Role | Secretary |
Correspondence Address | 49 Hare Farm Avenue Farnley Leeds West Yorkshire LS12 5QB |
Secretary Name | Mr Gordon Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 7 The Knoll Calverley Pudsey West Yorkshire LS28 5FB |
Director Name | Christine Rhodes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Mr Benjamin Thomas Rhodes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(24 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2018) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Registered Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
55 at £1 | Christine Rhodes 27.50% Ordinary B |
---|---|
55 at £1 | Ian Thomas Rhodes 27.50% Ordinary A |
30 at £1 | Benjamin Thomas Rhodes 15.00% Ordinary C |
30 at £1 | Charlotte Marie Carter 15.00% Ordinary D |
30 at £1 | James Leighton Rhodes 15.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £301,774 |
Cash | £11,096 |
Current Liabilities | £16,535 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 August 2021 | Delivered on: 4 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 August 2018 | Delivered on: 21 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land known as 17 chase way, bradford, west yorkshire, BD5 8HW, registered at the land registry under title number WYK761965. Outstanding |
5 March 2004 | Delivered on: 10 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 eurocam business park chaseway bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 March 2022 | Termination of appointment of Christine Rhodes as a director on 8 February 2022 (1 page) |
19 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 December 2021 | Satisfaction of charge 022138500002 in full (1 page) |
4 August 2021 | Registration of charge 022138500003, created on 2 August 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 October 2018 | Termination of appointment of Benjamin Thomas Rhodes as a director on 3 October 2018 (1 page) |
21 August 2018 | Registration of charge 022138500002, created on 9 August 2018 (23 pages) |
10 August 2018 | Satisfaction of charge 1 in full (2 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Charlotte Marie Carter on 15 December 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
17 August 2017 | Director's details changed for Christine Rhodes on 1 July 2015 (2 pages) |
17 August 2017 | Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages) |
17 August 2017 | Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages) |
17 August 2017 | Director's details changed for Christine Rhodes on 1 July 2015 (2 pages) |
16 August 2017 | Director's details changed for Mr Benjamin Thomas Rhodes on 2 May 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Benjamin Thomas Rhodes on 2 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 October 2015 | Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages) |
20 October 2015 | Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages) |
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
29 July 2013 | Appointment of Benjamin Thomas Rhodes as a director (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
29 July 2013 | Appointment of Charlotte Marie Carter as a director (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
29 July 2013 | Appointment of Charlotte Marie Carter as a director (2 pages) |
29 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
29 July 2013 | Appointment of Benjamin Thomas Rhodes as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Christine Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Christine Rhodes on 25 October 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 September 2008 | Director appointed christine rhodes (2 pages) |
29 September 2008 | Director appointed christine rhodes (2 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: dalesman house merrydale road euroway trading estate bradford west yorkshire BD4 6SD (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: dalesman house merrydale road euroway trading estate bradford west yorkshire BD4 6SD (1 page) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
14 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
14 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
5 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
18 July 2002 | Location of register of members (1 page) |
18 July 2002 | Location of register of members (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Return made up to 31/12/01; full list of members
|
7 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
7 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 August 1998 | Director resigned (2 pages) |
28 August 1998 | Director resigned (2 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: dalesman house merrydale road euroway trading estate bradford BD4 6SD (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: dalesman house merrydale road euroway trading estate bradford BD4 6SD (1 page) |
29 December 1995 | Return made up to 31/12/95; no change of members
|
29 December 1995 | Return made up to 31/12/95; no change of members
|
4 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |