Pudsey
LS28 8BH
Secretary Name | Yvonne Rego |
---|---|
Status | Current |
Appointed | 30 June 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 14 Tower Street Bradford BD2 3AW |
Director Name | Ms Yvonne Barbara Rego |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(34 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tower Street Bradford BD2 3AW |
Director Name | Evelyn Dinsdale |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 September 1991) |
Role | Retired |
Correspondence Address | 24 Tower Street Bradford West Yorkshire BD2 3AW |
Director Name | Frank Pountney |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1992) |
Role | Retired |
Correspondence Address | 20 Tower Street Bradford West Yorkshire BD2 3AW |
Director Name | Elizabeth Smith |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 22 Tower Street Bradford West Yorkshire BD2 3AW |
Secretary Name | Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 22 Tower Street Bradford West Yorkshire BD2 3AW |
Director Name | Miss Gladys Walton |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 26 Tower Street Undercliffe Bradford West Yorkshire BD2 3AW |
Director Name | Mrs Beryl Mary Kelsall |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tower Street Undercliffe Bradford West Yorkshire BD2 3AW |
Secretary Name | Miss Gladys Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 26 Tower Street Undercliffe Bradford West Yorkshire BD2 3AW |
Secretary Name | Alan Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 56 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Peter Baldwin Winterburn |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 1998) |
Role | Retired |
Correspondence Address | 22 Tower Street Undercliffe Bradford West Yorkshire BD2 3AW |
Secretary Name | Peter Baldwin Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 1998) |
Role | Retired Chemist |
Correspondence Address | 22 Tower Street Undercliffe Bradford West Yorkshire BD2 3AW |
Secretary Name | Jack Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 10 Tower Street Bradford West Yorkshire BD2 3AW |
Secretary Name | Stephen Christopher Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 16 Tower Street Bradford West Yorkshire BD2 3AW |
Registered Address | 12a Beechroyd Pudsey LS28 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cowan 10.00% Ordinary |
---|---|
1 at £1 | Evelyn Dinsdale 10.00% Ordinary |
1 at £1 | Frank Pountney & Mrs M. Pountney 10.00% Ordinary |
1 at £1 | Laura Jayne Gudgeon 10.00% Ordinary |
1 at £1 | Mr J.h. Dewhurst 10.00% Ordinary |
1 at £1 | Mr Powell 10.00% Ordinary |
1 at £1 | Mrs B. Whittle 10.00% Ordinary |
1 at £1 | Mrs Beryl Mary Kelsall 10.00% Ordinary |
1 at £1 | Mrs June Waddington 10.00% Ordinary |
1 at £1 | Mrs L. Kendal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,181 |
Cash | £5,396 |
Current Liabilities | £378 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
19 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 April 2020 | Appointment of Mr Stephen Philip Wells as a director on 16 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Beryl Mary Kelsall as a director on 16 April 2020 (1 page) |
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Director's details changed for Mrs Beryl Mary Kelsall on 27 July 2010 (2 pages) |
21 January 2011 | Director's details changed for Mrs Beryl Mary Kelsall on 27 July 2010 (2 pages) |
21 January 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Return made up to 19/07/08; no change of members (10 pages) |
20 May 2009 | Return made up to 19/07/08; no change of members (10 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Return made up to 27/07/08; no change of members (6 pages) |
1 September 2008 | Return made up to 27/07/08; no change of members (6 pages) |
21 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members
|
16 August 2005 | Return made up to 27/07/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
9 September 2004 | Return made up to 27/07/04; full list of members
|
9 September 2004 | Return made up to 27/07/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
14 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 August 2003 | Return made up to 27/07/03; full list of members
|
14 August 2003 | Return made up to 27/07/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (9 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (9 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 August 2000 | Return made up to 28/07/00; full list of members (10 pages) |
4 August 2000 | Return made up to 28/07/00; full list of members (10 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 September 1998 | Return made up to 28/07/98; change of members (6 pages) |
7 September 1998 | Return made up to 28/07/98; change of members (6 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 22 tower street bradford BD2 3AW (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 22 tower street bradford BD2 3AW (1 page) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
8 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
5 August 1996 | Return made up to 28/07/96; full list of members
|
5 August 1996 | Return made up to 28/07/96; full list of members
|
24 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
24 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
7 August 1995 | Return made up to 28/07/95; change of members (6 pages) |
7 August 1995 | Return made up to 28/07/95; change of members (6 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |