Bradford
West Yorkshire
BD2 4LR
Director Name | Ms Carol Ann Duerden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Coach House 35a Lister Lane Bradford West Yorkshire BD2 4LP |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 29 June 2017(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Miss Sylvia Ann Wildsmith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Eric Theakston |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 1997) |
Role | Retired |
Correspondence Address | 31 Bolton Court Lister Bradford West Yorkshire BD2 4LR |
Director Name | Mrs Lorna Wynn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 March 2005) |
Role | Secretary/Store Manager |
Correspondence Address | 25 Bolton Court Bradford West Yorkshire BD2 4LR |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Mrs Shirley Butler |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(2 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 26 July 2012) |
Role | Retired |
Correspondence Address | 35 Lister Lane Bradford West Yorkshire BD2 4LP |
Director Name | Margaret Dixon |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 17 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Bolton Court Lister Lane Bradford West Yorkshire BD2 4LR |
Director Name | Edith May Taylor |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2001) |
Role | Retired |
Correspondence Address | 19 Bolton Court Lister Lane Bradford West Yorkshire BD2 4LR |
Director Name | Keith Noel Fell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 04 January 2022) |
Role | Administrator |
Correspondence Address | 18 Bolton Court Lister Lane Bradford West Yorkshire BD2 4LR |
Director Name | James Walter Hemingway |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2009) |
Role | Retired |
Correspondence Address | 17 Bolton Court Bradford West Yorkshire BD2 4LR |
Director Name | Stephen Harry Clarkson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Bolton Court Lister Lane Bradford West Yorkshire BD2 4LR |
Director Name | Valerie Dracup |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2016) |
Role | Part Time Sales Assistant |
Country of Residence | England |
Correspondence Address | 13 Bolton Court Lister Lane Bradford West Yorkshire BD2 4LR |
Director Name | Slvia Ann Wildsmith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(25 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2019) |
Role | Retired Social Worker |
Country of Residence | England |
Correspondence Address | 37a Lister Lane Bradford West Yorkshire BD2 4LP |
Telephone | 01274 729792 |
---|---|
Telephone region | Bradford |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Mr Pickles 7.50% Ordinary |
---|---|
2 at £1 | Mr Ali & Mrs Bibi 5.00% Ordinary |
2 at £1 | Mr Fawthrop & Mrs Fawthrop 5.00% Ordinary |
- | OTHER 40.00% - |
1 at £1 | Barakah Housing LTD 2.50% Ordinary |
1 at £1 | Miss Wildsmith 2.50% Ordinary |
1 at £1 | Mr Armstrong 2.50% Ordinary |
1 at £1 | Mr Clarkson 2.50% Ordinary |
1 at £1 | Mr Duerden & Mrs Duerden 2.50% Ordinary |
1 at £1 | Mr E.s. Bulford 2.50% Ordinary |
1 at £1 | Mr Hairsine 2.50% Ordinary |
1 at £1 | Mr J.a. Trotter & Ms A.m. Dye-sharp 2.50% Ordinary |
1 at £1 | Mr J.d. Bass & Mrs S.l. Bass 2.50% Ordinary |
1 at £1 | Mr J.w. Hemingway & Mrs D.e. Hemingway 2.50% Ordinary |
1 at £1 | Mr Lidguard & Mrs Lidguard 2.50% Ordinary |
1 at £1 | Mr N.k. Fell 2.50% Ordinary |
1 at £1 | Mr Robinson & Mrs Robinson 2.50% Ordinary |
1 at £1 | Mrs Dracup 2.50% Ordinary |
1 at £1 | Mrs Flett 2.50% Ordinary |
1 at £1 | Ms Tyrell 2.50% Ordinary |
1 at £1 | Reverend Holroyd & Ms J.h. Bedford 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,039 |
Cash | £39,050 |
Current Liabilities | £3,744 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
23 June 2020 | Appointment of Miss Sylvia Ann Wildsmith as a director on 22 June 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Margaret Dixon as a director on 30 April 2020 (1 page) |
27 May 2019 | Confirmation statement made on 15 May 2019 with updates (6 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 April 2019 | Termination of appointment of Slvia Ann Wildsmith as a director on 2 April 2019 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (7 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
2 July 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
2 July 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
30 June 2017 | Registered office address changed from 19 Salem Street Bradford BD1 4QH to Close House Giggleswick Settle BD24 0EA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 19 Salem Street Bradford BD1 4QH to Close House Giggleswick Settle BD24 0EA on 30 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of James Steven Oddy as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of James Steven Oddy as a secretary on 29 June 2017 (1 page) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Appointment of Ms Carol Ann Duerden as a director on 1 March 2017 (3 pages) |
7 April 2017 | Appointment of Ms Carol Ann Duerden as a director on 1 March 2017 (3 pages) |
6 June 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-06-06
|
19 May 2016 | Termination of appointment of Valerie Dracup as a director on 22 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of Valerie Dracup as a director on 22 March 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 January 2015 | Termination of appointment of Stephen Harry Clarkson as a director on 30 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Stephen Harry Clarkson as a director on 30 November 2014 (2 pages) |
31 October 2014 | Appointment of Valerie Dracup as a director on 9 October 2014 (3 pages) |
31 October 2014 | Appointment of Valerie Dracup as a director on 9 October 2014 (3 pages) |
31 October 2014 | Appointment of Slvia Ann Wildsmith as a director on 9 October 2014 (3 pages) |
31 October 2014 | Appointment of Slvia Ann Wildsmith as a director on 9 October 2014 (3 pages) |
31 October 2014 | Appointment of Slvia Ann Wildsmith as a director on 9 October 2014 (3 pages) |
31 October 2014 | Appointment of Valerie Dracup as a director on 9 October 2014 (3 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (19 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (19 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2012 | Termination of appointment of Shirley Butler as a director (2 pages) |
8 August 2012 | Termination of appointment of Shirley Butler as a director (2 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (19 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (19 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (16 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (16 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Annual return made up to 18 May 2010 (16 pages) |
1 June 2010 | Annual return made up to 18 May 2010 (16 pages) |
31 March 2010 | Appointment of Stephen Harry Clarkson as a director (3 pages) |
31 March 2010 | Appointment of Stephen Harry Clarkson as a director (3 pages) |
9 March 2010 | Appointment of Margaret Dixon as a director (3 pages) |
9 March 2010 | Appointment of Margaret Dixon as a director (3 pages) |
27 November 2009 | Termination of appointment of James Hemingway as a director (2 pages) |
27 November 2009 | Termination of appointment of James Hemingway as a director (2 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (13 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (13 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
23 October 2008 | Appointment terminated director margaret dixon (1 page) |
23 October 2008 | Appointment terminated director margaret dixon (1 page) |
6 June 2008 | Return made up to 18/05/08; full list of members (11 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
2 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
2 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
25 May 2006 | Return made up to 18/05/06; no change of members (8 pages) |
25 May 2006 | Return made up to 18/05/06; no change of members (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (11 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (11 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
14 May 2004 | Return made up to 18/05/04; no change of members (8 pages) |
14 May 2004 | Return made up to 18/05/04; no change of members (8 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (10 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (10 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
27 May 2002 | Return made up to 18/05/02; no change of members (8 pages) |
27 May 2002 | Return made up to 18/05/02; no change of members (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 May 2000 | Return made up to 18/05/00; no change of members (7 pages) |
16 May 2000 | Return made up to 18/05/00; no change of members (7 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (8 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 July 1997 | Return made up to 18/05/97; no change of members (6 pages) |
23 July 1997 | Return made up to 18/05/97; no change of members (6 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Director resigned (1 page) |
16 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 March 1996 | Director resigned (2 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 September 1989 | Incorporation (18 pages) |
27 September 1989 | Incorporation (18 pages) |