Bradford
West Yorkshire
BD1 2SU
Director Name | Melanie Barnett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Gareth Cronin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 November 2023(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Edmund Noad |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marquis Lodge 287 Halifax Road Liversedge West Yorkshire WF15 6NE |
Director Name | Jason Grant Edmund Noad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel 214 Barnsley Road Flockton Wakefield West Yorkshire WF4 4AB |
Secretary Name | Susan Noad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Cobblestones 17 The Headlands Liversedge West Yorkshire WF15 7NS |
Director Name | Nicholas John Haigh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | 22 Marsland Court Cleckheaton West Yorkshire BD19 4DB |
Director Name | Raymond John Ball |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | 22 Magnolias Batley West Yorkshire WF17 9AH |
Secretary Name | Nicholas John Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | 22 Marsland Court Cleckheaton West Yorkshire BD19 4DB |
Director Name | Christine Sarah Noad |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marquis Lodge 287 Halifax Road Liversedge West Yorkshire WF15 6NE |
Director Name | Mr Andrew David John Farrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ullswater Road Dewsbury West Yorkshire WF12 7PS |
Director Name | Andrew Lewis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bottomley Street Bradford West Yorkshire BD6 2ET |
Secretary Name | Mr Andrew David John Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Ullswater Road Dewsbury West Yorkshire WF12 7PS |
Director Name | Richard Douglas Beaumont Heppenstall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Cockley Hill Farm 112 Cockley Hill Lane Kirkheaton Huddersfield West Yorkshire HD5 0PF |
Director Name | Mr Robert John Glen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Meadows Firth Lane Wilsden Bradford West Yorkshire BD15 0HN |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Martin Ekins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | Green Lane House Hedge Top Lane Halifax West Yorkshire HX3 7ER |
Director Name | Philip Charles Kettle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 1 Pool End Close Tytherington Macclesfield Cheshire SK10 2LD |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 1 Badgergate Meltham Holmfirth Huddersfield West Yorkshire HD9 5LB |
Director Name | Peter McOwen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 3 Willowfield Drive Halifax West Yorkshire HX2 7NH |
Director Name | Mr Lewis Findlay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Stratfield Saye Park Stratfield Saye Hampshire RG7 2DA |
Director Name | Mr Adam James Dougall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2009) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | Calle Alonso Cano 4 Javea 03730 Javea Spain |
Secretary Name | Mr Paul Michael Seakens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Great Percy Street London WC1X 9QW |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 2009(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Status | Resigned |
Appointed | 02 November 2009(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Jonathan Richard Gillespie |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(23 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 2018) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Neill Lewis McDonald Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(26 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Gregor Roderick Cant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2021(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Godwin Street Bradford BD1 2SU |
Director Name | Mr Shamshad Ali |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2023(29 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.cashmycheques.co.uk |
---|---|
Telephone | 0131 3374700 |
Telephone region | Edinburgh |
Registered Address | No 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
100 at £1 | N&n Simple Financial Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,997,000 |
Net Worth | -£803,000 |
Cash | £763,000 |
Current Liabilities | £3,485,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
9 March 2001 | Delivered on: 16 March 2001 Persons entitled: Pearl Assurance Public Limited Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: The initial sum of £3,750 plus value added tax which totals £4,406.25 and the deposit account. Outstanding |
---|---|
18 December 2000 | Delivered on: 18 December 2000 Satisfied on: 23 May 2001 Persons entitled: Fortis Bank Sa-Nv Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number D188896S on the life of andrew david john farrow together with all bonuses and other moneys benefits and advantages that may become payable or accrue thereunder. See the mortgage charge document for full details. Fully Satisfied |
23 March 2000 | Delivered on: 27 March 2000 Satisfied on: 23 May 2001 Persons entitled: Fortis Bank Sa-Nv Classification: 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. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 11 April 2001 Persons entitled: Barclays Bank PLC Classification: General charge on deposited documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills notes cheques documents and instruments whether negotiable or otherwise which may from time to time be deposited with the bank or which the bank may hold for the company for whatever purpose and the proceeds thereof. Fully Satisfied |
23 December 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
23 November 2023 | Termination of appointment of Shamshad Ali as a director on 22 November 2023 (1 page) |
23 November 2023 | Appointment of Gareth Cronin as a director on 22 November 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
30 May 2023 | Appointment of Mr Shamshad Ali as a director on 30 May 2023 (2 pages) |
30 May 2023 | Termination of appointment of Matthew Thomas as a director on 30 May 2023 (1 page) |
22 March 2023 | Director's details changed for Melanie Barnett on 2 March 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 September 2022 | Appointment of Matthew Thomas as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Gregor Roderick Cant as a director on 30 September 2022 (1 page) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (280 pages) |
14 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
22 August 2022 | Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (252 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
9 February 2021 | Appointment of Gregor Roderick Cant as a director on 9 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Hamish Stewart Paton as a director on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 9 February 2021 (1 page) |
12 January 2021 | Appointment of Neill Lewis Mcdonald Moore as a director on 12 January 2021 (2 pages) |
7 December 2020 | Appointment of Ms Charlotte Davies as a director on 4 December 2020 (2 pages) |
27 November 2020 | Termination of appointment of Eleanor Thornhill as a director on 18 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 September 2020 | Appointment of Hamish Paton as a director on 14 September 2020 (2 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
28 August 2020 | Termination of appointment of Christopher Donald Gillespie as a director on 28 August 2020 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2019 | Amended full accounts made up to 31 December 2018 (29 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
20 December 2018 | Director's details changed for Mrs Eleanor Thornhill on 20 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 August 2018 | Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages) |
19 June 2018 | Change of details for N&N Simple Financial Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
5 March 2018 | Director's details changed for Mrs Eleanor Thornhill on 5 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Kenneth John Mullen as a director on 14 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Phillip Alexander Mclelland as a director on 9 February 2018 (1 page) |
22 February 2018 | Appointment of Mrs Eleanor Thornhill as a director on 14 February 2018 (2 pages) |
2 February 2018 | Appointment of Mr Chris Gillespie as a director on 30 January 2018 (2 pages) |
20 December 2017 | Satisfaction of charge 4 in full (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page) |
25 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 December 2015 | Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 April 2015 | Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page) |
8 March 2015 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 March 2015 (2 pages) |
8 March 2015 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 March 2015 (2 pages) |
8 March 2015 | Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 March 2015 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 May 2014 | Accounts made up to 31 December 2013 (27 pages) |
14 May 2014 | Accounts made up to 31 December 2013 (27 pages) |
8 May 2014 | Termination of appointment of Mark Stevens as a director (1 page) |
8 May 2014 | Termination of appointment of Mark Stevens as a director (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 May 2013 | Accounts made up to 31 December 2012 (29 pages) |
31 May 2013 | Accounts made up to 31 December 2012 (29 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
4 September 2012 | Appointment of Mark Stevens as a director (2 pages) |
4 September 2012 | Appointment of Mark Stevens as a director (2 pages) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Auditor's resignation (1 page) |
10 April 2012 | Accounts made up to 31 December 2011 (28 pages) |
10 April 2012 | Accounts made up to 31 December 2011 (28 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts made up to 31 December 2010 (19 pages) |
5 August 2011 | Secretary's details changed for Miss Emma Gayle Versluys on 5 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for Miss Emma Gayle Versluys on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Stephen David Shaw on 5 August 2011 (2 pages) |
5 August 2011 | Accounts made up to 31 December 2010 (19 pages) |
5 August 2011 | Director's details changed for Stephen David Shaw on 5 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Miss Emma Gayle Versluys on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Stephen David Shaw on 5 August 2011 (2 pages) |
4 January 2011 | Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU (1 page) |
4 January 2011 | Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 4 January 2011 (1 page) |
4 January 2011 | Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
13 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Appointment of Mr Jonathan Richard Gillespie as a director (2 pages) |
2 July 2010 | Appointment of Mr Jonathan Richard Gillespie as a director (2 pages) |
1 July 2010 | Termination of appointment of Kenneth Mullen as a director (1 page) |
1 July 2010 | Termination of appointment of Kenneth Mullen as a director (1 page) |
2 December 2009 | Amended full accounts made up to 31 December 2008 (21 pages) |
2 December 2009 | Amended full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Appointment of Mr Stephen David Shaw as a director (2 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Appointment of Mr Kenneth John Mullen as a director (2 pages) |
3 November 2009 | Appointment of Mr Kenneth John Mullen as a director (2 pages) |
3 November 2009 | Appointment of Mr Stephen David Shaw as a director (2 pages) |
2 November 2009 | Termination of appointment of Paul Seakens as a secretary (1 page) |
2 November 2009 | Appointment of Miss Emma Gayle Versluys as a secretary (1 page) |
2 November 2009 | Termination of appointment of Adam Dougall as a director (1 page) |
2 November 2009 | Termination of appointment of Adam Dougall as a director (1 page) |
2 November 2009 | Termination of appointment of Lewis Findlay as a director (1 page) |
2 November 2009 | Termination of appointment of Lewis Findlay as a director (1 page) |
2 November 2009 | Termination of appointment of Paul Seakens as a secretary (1 page) |
2 November 2009 | Appointment of Miss Emma Gayle Versluys as a secretary (1 page) |
27 October 2009 | Termination of appointment of Peter Mcowen as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Mcowen as a director (1 page) |
15 October 2009 | Accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Accounts made up to 31 December 2008 (21 pages) |
31 March 2009 | Secretary appointed paul michael seakens (1 page) |
31 March 2009 | Secretary appointed paul michael seakens (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from thames house portsmouth road esher surrey KT10 9AD (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from thames house portsmouth road esher surrey KT10 9AD (1 page) |
9 February 2009 | Appointment terminated secretary emma versluys (1 page) |
9 February 2009 | Appointment terminated secretary emma versluys (1 page) |
9 February 2009 | Appointment terminated director stephen shaw (1 page) |
9 February 2009 | Director appointed peter mcowen (3 pages) |
9 February 2009 | Appointment terminated director charles taylor (1 page) |
9 February 2009 | Director appointed adam dougall (2 pages) |
9 February 2009 | Director appointed lewis findlay (3 pages) |
9 February 2009 | Director appointed adam dougall (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from colonnade sunbridge road bradford BD1 2LQ (2 pages) |
9 February 2009 | Appointment terminated director michael palmer (1 page) |
9 February 2009 | Director appointed lewis findlay (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from colonnade sunbridge road bradford BD1 2LQ (2 pages) |
9 February 2009 | Appointment terminated director stephen shaw (1 page) |
9 February 2009 | Appointment terminated director charles taylor (1 page) |
9 February 2009 | Director appointed peter mcowen (3 pages) |
9 February 2009 | Appointment terminated director michael palmer (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 September 2008 | Accounts made up to 31 December 2007 (21 pages) |
23 September 2008 | Accounts made up to 31 December 2007 (21 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
29 November 2005 | Return made up to 30/09/05; full list of members; amend (6 pages) |
29 November 2005 | Return made up to 30/09/05; full list of members; amend (6 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members
|
12 June 2001 | Return made up to 11/05/01; full list of members
|
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Accounts for a small company made up to 29 July 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 29 July 2000 (7 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: n&n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: n&n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Director resigned (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Particulars of mortgage/charge (8 pages) |
18 December 2000 | Particulars of mortgage/charge (8 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
18 July 2000 | New director appointed (2 pages) |
31 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2000 | Director resigned (1 page) |
27 March 2000 | Particulars of mortgage/charge (6 pages) |
27 March 2000 | Particulars of mortgage/charge (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: n & n business centre taylor house 57 bradford road, dewsbury west yorkshire WF13 2EG (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: n & n business centre taylor house 57 bradford road, dewsbury west yorkshire WF13 2EG (1 page) |
13 May 1999 | Return made up to 11/05/99; no change of members
|
13 May 1999 | Return made up to 11/05/99; no change of members
|
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: mina house 47/51 daisy hill dewsbury west yorkshire WF13 1LF (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: mina house 47/51 daisy hill dewsbury west yorkshire WF13 1LF (1 page) |
12 May 1998 | Return made up to 11/05/98; full list of members
|
12 May 1998 | Return made up to 11/05/98; full list of members
|
21 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 11/05/97; no change of members
|
7 May 1997 | Return made up to 11/05/97; no change of members
|
26 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: national westminster bank chambers market place heckmondwike west yorkshire. WF16 0HU (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: national westminster bank chambers market place heckmondwike west yorkshire. WF16 0HU (1 page) |
9 May 1996 | Return made up to 11/05/96; no change of members
|
9 May 1996 | Return made up to 11/05/96; no change of members
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
27 September 1995 | Accounts for a small company made up to 31 July 1995 (14 pages) |
27 September 1995 | Accounts for a small company made up to 31 July 1995 (14 pages) |
5 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
5 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 July 1994 | Ad 06/06/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1994 | Accounting reference date notified as 31/07 (1 page) |
15 July 1994 | Ad 06/06/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1994 | Accounting reference date notified as 31/07 (1 page) |
29 June 1994 | Memorandum and Articles of Association (4 pages) |
29 June 1994 | Memorandum and Articles of Association (4 pages) |
24 June 1994 | New secretary appointed (2 pages) |
24 June 1994 | Registered office changed on 24/06/94 from: 12 york place leeds LS1 2DS (1 page) |
24 June 1994 | New secretary appointed (2 pages) |
24 June 1994 | Registered office changed on 24/06/94 from: 12 york place leeds LS1 2DS (1 page) |
10 June 1994 | Company name changed treblewin LIMITED\certificate issued on 13/06/94 (2 pages) |
10 June 1994 | Company name changed treblewin LIMITED\certificate issued on 13/06/94 (2 pages) |
11 May 1994 | Incorporation (8 pages) |
11 May 1994 | Incorporation (8 pages) |