Company NameBradford Building Preservation Trust
Company StatusActive
Company Number02928606
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek O'Hearne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Secretary NameAndrew Michael Robertson
NationalityBritish
StatusCurrent
Appointed26 July 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Hall Farm
Walden Stubbs
Doncaster
South Yorkshire
DN6 9BU
Director NameMr David Anthony Emmott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressFlat 5, Media House 40 Ware Road
Hertford
SG13 7AB
Director NameMr Peter George Meredith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylands St. Wilfrids Street
Calverley
Pudsey
LS28 5RQ
Director NameMr Edward Justin Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce Court Challenge Way
Bradford
West Yorkshire
BD4 8NW
Director NameJohn Orcherton Steel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Tulyar Court
Bingley
BD16 3ND
Director NameMr Kenneth William Senior
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Curly Hill
Ilkley
LS29 0BA
Director NameChristopher Hammond
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleSenior Lecturer
Correspondence Address2 Balmoral Terrace
Shaw Lane
Leeds
LS6 4EA
Director NameDavid Malcolm Morton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleHistoric Building Consultant
Correspondence AddressBank Walk House
Bank Walk Baildon
Shipley
West Yorkshire
BD17 5HH
Secretary NameJohn Howard Walker
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 North Street
Keighley
West Yorkshire
BD21 3SE

Contact

Websitebbpt.org.uk
Email address[email protected]
Telephone01274 667266
Telephone regionBradford

Location

Registered AddressCommerce Court
Challenge Way
Bradford
West Yorkshire
BD4 8NW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,282
Net Worth£96,169
Cash£96,959
Current Liabilities£799

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Filing History

23 October 2020Director's details changed for Mr Edward Justin Robinson on 9 October 2020 (2 pages)
5 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Kenneth William Senior as a director on 28 November 2019 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 December 2018Appointment of David Anthony Emmott as a director on 1 October 2018 (2 pages)
10 December 2018Appointment of John Orcherton Steel as a director on 1 October 2018 (2 pages)
23 November 2018Appointment of Mr Edward Justin Robinson as a director on 1 October 2018 (2 pages)
23 November 2018Appointment of Mr Peter George Meredith as a director on 1 October 2018 (2 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
27 June 2016Annual return made up to 13 May 2016 no member list (3 pages)
27 June 2016Annual return made up to 13 May 2016 no member list (3 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
10 June 2015Annual return made up to 13 May 2015 no member list (3 pages)
10 June 2015Annual return made up to 13 May 2015 no member list (3 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
21 May 2014Annual return made up to 13 May 2014 no member list (3 pages)
21 May 2014Annual return made up to 13 May 2014 no member list (3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
17 June 2013Annual return made up to 13 May 2013 no member list (3 pages)
17 June 2013Annual return made up to 13 May 2013 no member list (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 13 May 2012 no member list (3 pages)
21 May 2012Annual return made up to 13 May 2012 no member list (3 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 May 2011Annual return made up to 13 May 2011 no member list (3 pages)
20 May 2011Annual return made up to 13 May 2011 no member list (3 pages)
14 July 2010Annual return made up to 13 May 2010 (14 pages)
14 July 2010Annual return made up to 13 May 2010 (14 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 October 2009Full accounts made up to 31 March 2009 (11 pages)
7 October 2009Full accounts made up to 31 March 2009 (11 pages)
25 June 2009Annual return made up to 13/05/09 (2 pages)
25 June 2009Annual return made up to 13/05/09 (2 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 June 2008Annual return made up to 13/05/08 (2 pages)
3 June 2008Annual return made up to 13/05/08 (2 pages)
12 December 2007Full accounts made up to 31 March 2007 (12 pages)
12 December 2007Full accounts made up to 31 March 2007 (12 pages)
19 June 2007Annual return made up to 13/05/07 (3 pages)
19 June 2007Annual return made up to 13/05/07 (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (12 pages)
18 October 2006Full accounts made up to 31 March 2006 (12 pages)
6 October 2006Registered office changed on 06/10/06 from: 12 north street keighley west yorkshire BD21 3SE (1 page)
6 October 2006Registered office changed on 06/10/06 from: 12 north street keighley west yorkshire BD21 3SE (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
15 June 2006Annual return made up to 13/05/06 (4 pages)
15 June 2006Annual return made up to 13/05/06 (4 pages)
3 October 2005Full accounts made up to 31 March 2005 (12 pages)
3 October 2005Full accounts made up to 31 March 2005 (12 pages)
8 June 2005Annual return made up to 13/05/05 (4 pages)
8 June 2005Annual return made up to 13/05/05 (4 pages)
1 September 2004Full accounts made up to 31 March 2004 (12 pages)
1 September 2004Full accounts made up to 31 March 2004 (12 pages)
14 June 2004Annual return made up to 13/05/04 (4 pages)
14 June 2004Annual return made up to 13/05/04 (4 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 August 2003Annual return made up to 13/05/03
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 August 2003Annual return made up to 13/05/03
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 June 2002Annual return made up to 13/05/02 (4 pages)
24 June 2002Annual return made up to 13/05/02 (4 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 June 2001Annual return made up to 13/05/01 (4 pages)
8 June 2001Annual return made up to 13/05/01 (4 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
23 June 2000Annual return made up to 13/05/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 2000Annual return made up to 13/05/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1999Registered office changed on 10/12/99 from: 4 park road bingley west yorkshire BD16 4JA (1 page)
10 December 1999Registered office changed on 10/12/99 from: 4 park road bingley west yorkshire BD16 4JA (1 page)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
11 June 1999Annual return made up to 13/05/99 (4 pages)
11 June 1999Annual return made up to 13/05/99 (4 pages)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
19 June 1998Annual return made up to 13/05/98 (4 pages)
19 June 1998Annual return made up to 13/05/98 (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (10 pages)
22 August 1997Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Annual return made up to 13/05/97 (4 pages)
15 July 1997Annual return made up to 13/05/97 (4 pages)
13 August 1996Annual return made up to 13/05/96 (4 pages)
13 August 1996Annual return made up to 13/05/96 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
6 July 1995Annual return made up to 13/05/95 (4 pages)
6 July 1995Annual return made up to 13/05/95 (4 pages)
13 May 1994Incorporation (24 pages)
13 May 1994Incorporation (24 pages)