Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director Name | Andrew David Gautry |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Director Name | Matthew Simon Helliwell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Secretary Name | Nicola Dawn Brumfitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2006(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Director Name | Nicola Dawn Brumfitt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2007(19 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Director Name | Robert Surtees |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Director Name | Mr John James Perry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 June 2004) |
Role | Textile Agent |
Country of Residence | England |
Correspondence Address | Elms Farm Main Road Mundon Essex CM9 6NU |
Secretary Name | Mrs Pauline Anne Helliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 6 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Mrs Pauline Anne Helliwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 August 2006) |
Role | Secretary |
Correspondence Address | 6 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Colin Albert Pollard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 66 Narrow Lane Anston Sheffield South Yorkshire S25 4BG |
Director Name | Giles Andrew Hoyle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1995) |
Role | Production Manager |
Correspondence Address | 176 Manchester Road Barnoldswick Colne Lancashire BB8 5HQ |
Director Name | Kevin Dempsey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Long Acre Cookstown Enniskerry Co Wicklow Irish |
Director Name | Mr Graham Richard Bateman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2011(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Director Name | Mr David Finlay Bateson Walker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
Website | www.prestigious.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 688448 |
Telephone region | Bradford |
Registered Address | 4 Cross Lane Westgate Hill Street Bradford West Yorkshire BD4 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,271,037 |
Gross Profit | £9,590,825 |
Net Worth | £11,630,273 |
Cash | £674,449 |
Current Liabilities | £5,461,597 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 August |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 4A adwalton moor business park, drighlington, west yorkshire t/no WYK733688. Outstanding |
---|---|
21 December 2005 | Delivered on: 23 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 1990 | Delivered on: 18 December 1990 Satisfied on: 21 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
---|---|
3 June 2020 | Full accounts made up to 31 August 2019 (27 pages) |
27 May 2020 | Termination of appointment of David Finlay Bateson Walker as a director on 15 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Graham Richard Bateman as a director on 10 August 2019 (1 page) |
27 May 2020 | Appointment of Robert Surtees as a director on 30 April 2020 (2 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
18 July 2019 | Director's details changed for Nicola Brumfit on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Nicola Brumfitt on 18 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Nicola Brumfit on 18 July 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 August 2018 (26 pages) |
27 February 2019 | Change of details for Mr Trevor Allen Helliwell as a person with significant control on 10 December 2018 (2 pages) |
27 February 2019 | Change of details for Matthew Simon Helliwell as a person with significant control on 10 December 2018 (2 pages) |
27 February 2019 | Change of details for Nicola Brumfitt as a person with significant control on 10 December 2018 (2 pages) |
1 February 2019 | Appointment of Mr David Finlay Bateson Walker as a director on 1 January 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Nicola Brumfitt as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Graham Richard Bateman on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Nicola Brumfit on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Trevor Allen Helliwell on 1 May 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Nicola Brumfit on 1 May 2018 (1 page) |
3 May 2018 | Director's details changed for Matthew Simon Helliwell on 1 May 2018 (2 pages) |
3 May 2018 | Change of details for Matthew Simon Helliwell as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Trevor Allen Helliwell as a person with significant control on 1 May 2018 (2 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (28 pages) |
6 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (28 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (28 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
21 April 2016 | Full accounts made up to 31 August 2015 (24 pages) |
21 April 2016 | Full accounts made up to 31 August 2015 (24 pages) |
27 August 2015 | Registration of charge 022193580003, created on 21 August 2015 (12 pages) |
27 August 2015 | Registration of charge 022193580003, created on 21 August 2015 (12 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
25 February 2015 | Full accounts made up to 31 August 2014 (22 pages) |
25 February 2015 | Full accounts made up to 31 August 2014 (22 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages) |
22 May 2014 | Full accounts made up to 31 August 2013 (22 pages) |
22 May 2014 | Full accounts made up to 31 August 2013 (22 pages) |
24 January 2014 | Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages) |
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
4 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
19 February 2013 | Director's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Nicola Brumfit on 1 February 2013 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
26 April 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
26 April 2012 | Accounts for a medium company made up to 31 August 2011 (18 pages) |
6 March 2012 | Appointment of Graham Richard Bateman as a director (2 pages) |
6 March 2012 | Appointment of Graham Richard Bateman as a director (2 pages) |
19 September 2011 | Director's details changed for Andrew David Gautry on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Matthew Simon Helliwell on 4 August 2011 (2 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Director's details changed for Matthew Simon Helliwell on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Andrew David Gautry on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Nicola Brumfit on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Nicola Brumfit on 4 August 2011 (2 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Director's details changed for Mr Trevor Helliwell on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Matthew Simon Helliwell on 4 August 2011 (2 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Director's details changed for Mr Trevor Helliwell on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Trevor Helliwell on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Andrew David Gautry on 4 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Nicola Brumfit on 4 August 2011 (2 pages) |
7 March 2011 | Accounts for a medium company made up to 31 August 2010 (20 pages) |
7 March 2011 | Accounts for a medium company made up to 31 August 2010 (20 pages) |
25 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yoprkshire BD1 3AU (2 pages) |
25 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yoprkshire BD1 3AU (2 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Annual return made up to 4 August 2010 (16 pages) |
11 August 2010 | Annual return made up to 4 August 2010 (16 pages) |
11 August 2010 | Annual return made up to 4 August 2010 (16 pages) |
9 August 2010 | Register(s) moved to registered inspection location (2 pages) |
9 August 2010 | Register(s) moved to registered inspection location (2 pages) |
9 August 2010 | Register inspection address has been changed (2 pages) |
9 August 2010 | Register inspection address has been changed (2 pages) |
31 March 2010 | Accounts for a medium company made up to 31 August 2009 (18 pages) |
31 March 2010 | Accounts for a medium company made up to 31 August 2009 (18 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
17 March 2009 | Full accounts made up to 31 August 2008 (24 pages) |
17 March 2009 | Full accounts made up to 31 August 2008 (24 pages) |
5 March 2009 | Appointment terminated director kevin dempsey (1 page) |
5 March 2009 | Appointment terminated director kevin dempsey (1 page) |
25 February 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
25 February 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
27 January 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
27 January 2009 | Director's change of particulars / trevor helliwell / 18/11/2008 (1 page) |
7 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
7 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 04/08/07; no change of members (6 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 04/08/07; no change of members (6 pages) |
4 July 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
4 July 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
22 September 2006 | Return made up to 04/08/06; full list of members
|
22 September 2006 | Return made up to 04/08/06; full list of members
|
22 August 2006 | £ ic 39/29 21/02/06 £ sr 10@1=10 (1 page) |
22 August 2006 | £ ic 39/29 21/02/06 £ sr 10@1=10 (1 page) |
4 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
9 May 2006 | £ ic 61/50 14/09/05 £ sr 11@1=11 (1 page) |
9 May 2006 | £ ic 61/50 14/09/05 £ sr 11@1=11 (1 page) |
9 May 2006 | £ ic 50/39 21/02/06 £ sr 11@1=11 (1 page) |
9 May 2006 | £ ic 50/39 21/02/06 £ sr 11@1=11 (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 04/08/05; full list of members (8 pages) |
4 October 2005 | Return made up to 04/08/05; full list of members (8 pages) |
7 July 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
7 July 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
17 September 2004 | £ ic 72/44 31/08/04 £ sr 28@1=28 (1 page) |
17 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
17 September 2004 | £ ic 72/44 31/08/04 £ sr 28@1=28 (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Resolutions
|
31 March 2004 | Full accounts made up to 31 August 2003 (21 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (21 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
30 July 2003 | Full accounts made up to 31 August 2002 (23 pages) |
30 July 2003 | Full accounts made up to 31 August 2002 (23 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members
|
14 August 2001 | Return made up to 04/08/01; full list of members
|
3 May 2001 | Full accounts made up to 31 August 2000 (18 pages) |
3 May 2001 | Full accounts made up to 31 August 2000 (18 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 04/08/00; full list of members (7 pages) |
16 October 2000 | Return made up to 04/08/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
4 August 1999 | Return made up to 04/08/99; no change of members
|
4 August 1999 | Return made up to 04/08/99; no change of members
|
30 March 1999 | Full accounts made up to 31 August 1998 (19 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (19 pages) |
19 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
13 March 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
13 March 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
23 September 1997 | Return made up to 04/08/97; no change of members (6 pages) |
23 September 1997 | Return made up to 04/08/97; no change of members (6 pages) |
16 April 1997 | Amended full accounts made up to 31 August 1996 (17 pages) |
16 April 1997 | Amended full accounts made up to 31 August 1996 (17 pages) |
5 December 1996 | Full accounts made up to 31 August 1996 (17 pages) |
5 December 1996 | Full accounts made up to 31 August 1996 (17 pages) |
25 September 1996 | Return made up to 04/08/96; no change of members
|
25 September 1996 | Return made up to 04/08/96; no change of members
|
11 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
18 August 1995 | Return made up to 04/08/95; full list of members
|
18 August 1995 | Return made up to 04/08/95; full list of members
|
25 August 1988 | Memorandum and Articles of Association (12 pages) |
25 August 1988 | Memorandum and Articles of Association (12 pages) |
5 August 1988 | Company name changed\certificate issued on 05/08/88 (2 pages) |
5 August 1988 | Company name changed\certificate issued on 05/08/88 (2 pages) |
9 February 1988 | Incorporation (16 pages) |
9 February 1988 | Incorporation (16 pages) |