Company NameBountywide Limited
DirectorsJanet Caroline O'Connor and I.M. Registrars Limited
Company StatusActive
Company Number02851470
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(20 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(10 years, 8 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed07 January 2005(11 years, 4 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressCumberland House Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 September 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(10 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 07 January 2005)
RoleChairman
Correspondence Address39 Charles Street
London
W1J 5EE
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6m at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

4 January 1995Delivered on: 9 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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. See the mortgage charge document for full details.
Outstanding
4 January 1995Delivered on: 9 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities as hereunder and all dividends or interest paid......all stocks,shares,rights,monies or property accruing......etc. Jarmain & son limited (611208)- 300,000 ordinary shares of £1 each woolcombers group PLC (82849)- 30,000,000..................us$0.01 Each; - 111,372 units of £1 each of cumulative preferenc e stock; 153,662 units of £1 each cumulative second preference stock.
Outstanding

Filing History

13 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
18 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
26 October 2022Director's details changed for I.M. Registrars Limited on 12 October 2022 (1 page)
26 October 2022Secretary's details changed for Grosvenor Secretaries Limited on 12 October 2022 (1 page)
26 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 November 2018Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
27 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 November 2018Director's details changed for I.M. Registrars Limited on 26 May 2017 (1 page)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 26 May 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,000,100
(5 pages)
16 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,000,100
(5 pages)
16 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,000,100
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,000,100
(5 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,000,100
(5 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,000,100
(5 pages)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
8 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
8 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6,000,100
(5 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6,000,100
(5 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6,000,100
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
24 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (11 pages)
22 January 2008Full accounts made up to 31 March 2007 (11 pages)
27 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 September 2007Return made up to 08/09/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (10 pages)
23 January 2007Full accounts made up to 31 March 2006 (10 pages)
12 October 2006Return made up to 08/09/06; full list of members (2 pages)
12 October 2006Return made up to 08/09/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
28 October 2005Return made up to 08/09/05; full list of members (2 pages)
28 October 2005Return made up to 08/09/05; full list of members (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
5 October 2004Return made up to 08/09/04; full list of members (2 pages)
5 October 2004Return made up to 08/09/04; full list of members (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
10 October 2003Return made up to 08/09/03; full list of members (5 pages)
10 October 2003Return made up to 08/09/03; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
29 October 2002Return made up to 08/09/02; full list of members (5 pages)
29 October 2002Return made up to 08/09/02; full list of members (5 pages)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
18 December 2001Return made up to 08/09/01; no change of members (5 pages)
18 December 2001Return made up to 08/09/01; no change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
24 October 2000Return made up to 08/09/00; full list of members (5 pages)
24 October 2000Return made up to 08/09/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
8 February 2000Return made up to 08/09/99; no change of members (6 pages)
8 February 2000Return made up to 08/09/99; no change of members (6 pages)
26 March 1999Full accounts made up to 31 March 1998 (11 pages)
26 March 1999Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Return made up to 08/09/98; no change of members (7 pages)
22 October 1998Return made up to 08/09/98; no change of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Return made up to 08/09/97; full list of members (11 pages)
2 October 1997Return made up to 08/09/97; full list of members (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 October 1996Return made up to 08/09/96; full list of members (9 pages)
20 October 1996Return made up to 08/09/96; full list of members (9 pages)
17 May 1996Auditor's resignation (2 pages)
17 May 1996Auditor's resignation (2 pages)
1 March 1996Full accounts made up to 31 March 1995 (12 pages)
1 March 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995Return made up to 08/09/95; full list of members (14 pages)
27 September 1995Return made up to 08/09/95; full list of members (14 pages)
20 July 1995Ad 03/01/95--------- £ si 3000000@1 (2 pages)
20 July 1995Statement of affairs (10 pages)
20 July 1995Statement of affairs (10 pages)
20 July 1995Ad 03/01/95--------- £ si 3000000@1 (2 pages)
3 July 1995Ad 03/01/95--------- £ si 3000000@1=3000000 £ ic 3000100/6000100 (2 pages)
3 July 1995Ad 03/01/95--------- £ si 3000000@1=3000000 £ ic 3000100/6000100 (2 pages)
3 July 1995Ad 03/01/95--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
3 July 1995Ad 03/01/95--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
9 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
5 December 1994Full accounts made up to 31 March 1994 (8 pages)
11 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1994£ nc 1000/10000000 08/11/94 (1 page)
28 September 1994Return made up to 08/09/94; full list of members (6 pages)
17 August 1994New director appointed (3 pages)
6 October 1993New secretary appointed (7 pages)
6 October 1993Registered office changed on 06/10/93 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 1993Accounting reference date notified as 31/03 (1 page)
4 October 1993Ad 28/09/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1993Incorporation (8 pages)