Company NameBradford Cargo Terminal Limited
DirectorJohn Martyn Gibbons
Company StatusActive
Company Number02381852
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Martyn Gibbons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressKnowl End Farm Staups Lane
Todmorden
Lancashire
OL14 8RR
Secretary NameSamantha Jayne Reed
NationalityBritish
StatusCurrent
Appointed12 August 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleAssist Accountant
Correspondence AddressKnowl End Farm
Staups Lane
Todmorden
Lancashire
OL14 8RR
Director NameJohn Martyn Gibbons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 May 2000)
RoleManaging Director
Correspondence Address61 Union Road
Low Moor
Bradford
West Yorkshire
Director NameMr Graham Thomas Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleFreight Forwarder
Correspondence Address55 Pasture Close
Clayton
Bradford
West Yorkshire
BD14 6LY
Director NameGordon Sturgess Wright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleChartered Accountant
Correspondence Address19 Elsworth Close
Formby
Liverpool
L37 2YS
Secretary NameGordon Sturgess Wright
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleCompany Director
Correspondence Address19 Elsworth Close
Formby
Liverpool
L37 2YS
Secretary NamePeter Lance Tod
NationalityBritish
StatusResigned
Appointed09 November 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address84 Petersgate
Scawthorpe
Doncaster
South Yorkshire
DN5 9JH
Secretary NameJames Slater
NationalityBritish
StatusResigned
Appointed28 July 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address4 Birk Lea Street
West Bowling
Bradford
West Yorkshire
BD5 7HH
Director NameJanet Marie Bradley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(10 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2004)
RoleSales Rep
Correspondence Address20 Larch Hill Crescent
Odsal
Bradford
West Yorkshire
BD6 1DR
Secretary NameMr John Martyn Gibbons
NationalityBritish
StatusResigned
Appointed02 May 2000(10 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaups Fish Farm Staups Lane
Todmorden
Lancashire
OL14 8RR
Director NameMs Janet Shackleton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(28 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrearley Mill Halifax Road
Eastwood
Todmorden
OL14 6EF

Location

Registered AddressBrearley Mill Halifax Road
Eastwood
Todmorden
OL14 6EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1J.m. Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth£169,897
Current Liabilities£47,657

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

4 September 1992Delivered on: 10 September 1992
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: (For full details refer to doc M395). 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

Filing History

17 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 November 2018Confirmation statement made on 5 October 2018 with updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 June 2017Appointment of Ms. Janet Shackleton as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Ms. Janet Shackleton as a director on 1 June 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(4 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(4 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(4 pages)
10 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
10 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 600
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 600
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 600
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr John Martyn Gibbons on 5 October 2010 (2 pages)
26 October 2010Director's details changed for Mr John Martyn Gibbons on 5 October 2010 (2 pages)
26 October 2010Director's details changed for Mr John Martyn Gibbons on 5 October 2010 (2 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for John Martyn Gibbons on 5 October 2009 (2 pages)
13 November 2009Director's details changed for John Martyn Gibbons on 5 October 2009 (2 pages)
13 November 2009Director's details changed for John Martyn Gibbons on 5 October 2009 (2 pages)
13 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 December 2008Return made up to 05/10/08; full list of members (3 pages)
22 December 2008Return made up to 05/10/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page)
2 October 2008Accounts for a dormant company made up to 29 June 2008 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page)
2 October 2008Accounts for a dormant company made up to 29 June 2008 (5 pages)
15 August 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
15 August 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
28 July 2008Accounts for a dormant company made up to 29 June 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 29 June 2007 (5 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 29 June 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 29 June 2006 (5 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 29 June 2005 (5 pages)
12 December 2005Accounts for a dormant company made up to 29 June 2005 (5 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page)
26 April 2005Registered office changed on 26/04/05 from: 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page)
24 December 2004Return made up to 05/10/04; full list of members (6 pages)
24 December 2004Return made up to 05/10/04; full list of members (6 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004Secretary resigned (1 page)
23 August 2004Accounts for a dormant company made up to 29 June 2004 (1 page)
23 August 2004Accounts for a dormant company made up to 29 June 2004 (1 page)
13 October 2003Return made up to 05/10/03; full list of members (6 pages)
13 October 2003Return made up to 05/10/03; full list of members (6 pages)
17 September 2003Accounts for a dormant company made up to 29 June 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 29 June 2003 (1 page)
23 December 2002Accounts for a dormant company made up to 29 June 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 29 June 2002 (1 page)
22 October 2002Return made up to 05/10/02; full list of members (6 pages)
22 October 2002Return made up to 05/10/02; full list of members (6 pages)
19 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Accounts for a dormant company made up to 29 June 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 29 June 2001 (1 page)
14 November 2001Return made up to 05/10/01; full list of members (6 pages)
14 November 2001Return made up to 05/10/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 29 June 2000 (1 page)
22 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2001Accounts for a dormant company made up to 29 June 2000 (1 page)
22 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Return made up to 05/10/00; full list of members (6 pages)
11 January 2001Return made up to 05/10/00; full list of members (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 61 union road low moor bradford west yorkshire BD12 0RA (1 page)
5 January 2001Registered office changed on 05/01/01 from: 61 union road low moor bradford west yorkshire BD12 0RA (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000New secretary appointed (2 pages)
6 November 2000Accounts for a small company made up to 29 June 1999 (6 pages)
6 November 2000Accounts for a small company made up to 29 June 1999 (6 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 November 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998Strike-off action suspended (1 page)
22 September 1998Strike-off action suspended (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
26 November 1997Registered office changed on 26/11/97 from: bradford cargo terminal LIMITED morley carr road low moor bradford west yorkshire BD12 ora (1 page)
26 November 1997Registered office changed on 26/11/97 from: bradford cargo terminal LIMITED morley carr road low moor bradford west yorkshire BD12 ora (1 page)
27 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
27 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
15 October 1996Return made up to 05/10/96; no change of members (4 pages)
15 October 1996Return made up to 05/10/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)