Bradley
Keighley
West Yorkshire
BD20 9DF
Director Name | Mr George Peter Thornton |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Secretary Name | Angela Jeanne Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Registered Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Low Bradley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Jeanne Thornton 50.00% Ordinary |
---|---|
1 at £1 | George Peter Thornton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,535 |
Cash | £4,839 |
Current Liabilities | £2,274 |
Latest Accounts | 31 May 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2022 (7 months ago) |
---|---|
Next Return Due | 14 July 2023 (5 months, 2 weeks from now) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
---|---|
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages) |
27 July 2015 | Director's details changed for George Peter Thornton on 1 September 2014 (2 pages) |
27 July 2015 | Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page) |
27 July 2015 | Registered office address changed from Sirebank House Silsden Road Bradley Keighley West Yorkhire BD20 9HG to The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages) |
27 July 2015 | Director's details changed for George Peter Thornton on 1 September 2014 (2 pages) |
27 July 2015 | Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages) |
27 July 2015 | Director's details changed for George Peter Thornton on 1 September 2014 (2 pages) |
27 July 2015 | Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page) |
27 July 2015 | Registered office address changed from Sirebank House Silsden Road Bradley Keighley West Yorkhire BD20 9HG to The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF on 27 July 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
10 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 August 2002 | Resolutions
|
23 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Return made up to 30/06/00; full list of members
|
21 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
28 September 1999 | Company name changed dreamcafe LIMITED\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed dreamcafe LIMITED\certificate issued on 29/09/99 (2 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
17 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
30 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
15 June 1995 | Company name changed thorntons (poultry) LIMITED\certificate issued on 16/06/95 (4 pages) |
15 June 1995 | Company name changed thorntons (poultry) LIMITED\certificate issued on 16/06/95 (4 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: clough hse farm mill lane oakworth keighley BD22 7QH (1 page) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: clough hse farm mill lane oakworth keighley BD22 7QH (1 page) |