Little Germany
Bradford
West Yorkshire
BD1 5BD
Director Name | Pamela Brayshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(14 years after company formation) |
Appointment Duration | 17 years |
Role | Telesales |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Secretary Name | Pamela Brayshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(14 years after company formation) |
Appointment Duration | 17 years |
Role | Telesales |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Secretary Name | Anne Josephine Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 2 Wentworth Court Rastrick Brighouse West Yorkshire HD6 3XD |
Secretary Name | Mr Jonathan Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakghyll Langbar Road Middleton Ilkley West Yorkshire LS29 0AR |
Director Name | Mr Timothy David Brayshaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 June 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £163,000 |
Gross Profit | £25,612 |
Net Worth | £44,786 |
Cash | £20,094 |
Current Liabilities | £17,042 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 September 2014 | Delivered on: 25 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 7 providence row bradford t/no WYK75790. Outstanding |
---|---|
24 September 2014 | Delivered on: 25 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 84 high street queensbury bradford t/no YY30052. Outstanding |
24 September 2014 | Delivered on: 25 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 208 west lane keighley t/no WYK191337. Outstanding |
3 July 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 emmerson avenue bradford t/n WYK141643 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 July 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 broadstone way, bradford t/n WYK462062 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 July 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 grange terrace allerton bradford t/no WYK177697 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 July 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 oaks lane lower grange bradford t/no WYK307993 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 December 2003 | Delivered on: 9 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
12 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
7 December 2020 | Satisfaction of charge 5 in full (2 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 June 2018 | Termination of appointment of Timothy David Brayshaw as a director on 14 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
30 March 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Pamela Brayshaw on 1 January 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Pamela Brayshaw on 1 January 2015 (1 page) |
30 March 2015 | Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Pamela Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Pamela Brayshaw on 1 January 2015 (1 page) |
30 March 2015 | Director's details changed for Pamela Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Pamela Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages) |
25 September 2014 | Registration of charge 028014720007, created on 24 September 2014 (40 pages) |
25 September 2014 | Registration of charge 028014720006, created on 24 September 2014 (40 pages) |
25 September 2014 | Registration of charge 028014720007, created on 24 September 2014 (40 pages) |
25 September 2014 | Registration of charge 028014720008, created on 24 September 2014 (40 pages) |
25 September 2014 | Registration of charge 028014720006, created on 24 September 2014 (40 pages) |
25 September 2014 | Registration of charge 028014720008, created on 24 September 2014 (40 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
17 April 2013 | Director's details changed for Mr Timothy David Brayshaw on 31 March 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr Timothy David Brayshaw on 31 March 2012 (2 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
1 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
7 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
31 March 2010 | Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Pamela Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Pamela Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Pamela Brayshaw on 1 October 2009 (2 pages) |
17 October 2009 | Appointment of Timothy David Brayshaw as a director (2 pages) |
17 October 2009 | Appointment of Timothy David Brayshaw as a director (2 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 April 2008 | Director and secretary's change of particulars / pamela brayshaw / 31/10/2007 (1 page) |
14 April 2008 | Director's change of particulars / simon brayshaw / 31/10/2007 (1 page) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / pamela brayshaw / 31/10/2007 (1 page) |
14 April 2008 | Director's change of particulars / simon brayshaw / 31/10/2007 (1 page) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
28 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Particulars of mortgage/charge (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
25 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members
|
28 March 2001 | Return made up to 18/03/01; full list of members
|
24 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
30 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 April 1999 | Return made up to 18/03/99; no change of members
|
8 April 1999 | Return made up to 18/03/99; no change of members
|
20 April 1998 | Return made up to 18/03/98; no change of members
|
20 April 1998 | Return made up to 18/03/98; no change of members
|
4 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 23 piccadilly bradford BD1 3NJ (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 23 piccadilly bradford BD1 3NJ (1 page) |
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 April 1996 | Return made up to 18/03/96; no change of members (6 pages) |
4 April 1996 | Return made up to 18/03/96; no change of members (6 pages) |
28 March 1995 | Return made up to 18/03/95; no change of members
|
28 March 1995 | Return made up to 18/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 March 1993 | Incorporation (7 pages) |