Norton Tower
Halifax
West Yorkshire
HX2 7RA
Secretary Name | Mr Michael Paul Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1995(8 months, 1 week after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 99 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Director Name | Robert Sutcliffe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Low Wood Wilsden Bradford BD15 0JS |
Director Name | Mr Nicholas Mark Bland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryefield House Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Richard Dupuy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Savile Road Halifax West Yorkshire HX1 2BA |
Secretary Name | Lynne Annette Sellens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Shannon Drive Outlane Huddersfield West Yorkshire HD3 3UL |
Director Name | Mr Brian Unsworth |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(8 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 01 July 2015) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 72 St. Michaels Road Headingley Leeds West Yorkshire LS6 3BG |
Director Name | David Parker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2011) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whitley Road Thornhill Dewsbury West Yorkshire WF12 0LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | redworthassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 577171 |
Telephone region | Bradford |
Registered Address | Ryefield House Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
3.9k at £1 | Brian Unsworth 44.44% Ordinary A |
---|---|
3.9k at £1 | Michael Paul Reed 44.44% Ordinary A |
980 at £1 | Robert Sutcliffe 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £309,754 |
Cash | £163,452 |
Current Liabilities | £113,859 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 July 2001 | Delivered on: 9 August 2001 Persons entitled: Bradford Community Health National Health Service Trust Classification: Second legal charge Secured details: £5,000 due or to become due from the company to the chargee. Particulars: The property known as great horton clinic saint street bradford BD7 9PA. Outstanding |
---|---|
24 July 2001 | Delivered on: 27 July 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 saint street great horton bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 February 1998 | Delivered on: 3 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
12 September 2019 | Purchase of own shares. (3 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Cancellation of shares. Statement of capital on 1 July 2019
|
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
1 October 2018 | Purchase of own shares. (3 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Cancellation of shares. Statement of capital on 1 July 2017
|
28 August 2018 | Purchase of own shares. (3 pages) |
28 August 2018 | Cancellation of shares. Statement of capital on 1 July 2018
|
19 July 2018 | Resolutions
|
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 June 2018 | Notification of Sally Amanda Reed as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Cessation of Robert Sutcliffe as a person with significant control on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Brian Unsworth as a person with significant control on 8 June 2018 (1 page) |
11 October 2017 | Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Brian Unsworth as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Michael Paul Reed as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Brian Unsworth as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Cessation of Sally Amanda Reed as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Sally Amanda Reed as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 March 2017 | Cancellation of shares. Statement of capital on 1 July 2016
|
29 March 2017 | Cancellation of shares. Statement of capital on 1 July 2016
|
8 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Purchase of own shares. (3 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
20 July 2016 | Purchase of own shares. (3 pages) |
20 July 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Cancellation of shares. Statement of capital on 1 July 2015
|
24 May 2016 | Cancellation of shares. Statement of capital on 1 July 2015
|
24 May 2016 | Resolutions
|
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 February 2016 | Termination of appointment of Brian Unsworth as a director on 1 July 2015 (1 page) |
23 February 2016 | Termination of appointment of Brian Unsworth as a director on 1 July 2015 (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Resolutions
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (8 pages) |
4 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (8 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (8 pages) |
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
21 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Purchase of own shares. (3 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Termination of appointment of David Parker as a director (1 page) |
24 April 2012 | Termination of appointment of David Parker as a director (1 page) |
12 April 2012 | Memorandum and Articles of Association (12 pages) |
12 April 2012 | Memorandum and Articles of Association (12 pages) |
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Michael Paul Reed on 31 December 2009 (2 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for David Parker on 31 December 2009 (2 pages) |
11 October 2010 | Director's details changed for David Parker on 31 December 2009 (2 pages) |
11 October 2010 | Director's details changed for Michael Paul Reed on 31 December 2009 (2 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Director's details changed for Brian Unsworth on 31 December 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Michael Paul Reed on 31 December 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Michael Paul Reed on 31 December 2009 (2 pages) |
8 October 2010 | Registered office address changed from 15 Walshaw Street Great Horton Bradford BD7 4AX on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 15 Walshaw Street Great Horton Bradford BD7 4AX on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 15 Walshaw Street Great Horton Bradford BD7 4AX on 8 October 2010 (1 page) |
8 October 2010 | Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page) |
8 October 2010 | Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page) |
8 October 2010 | Director's details changed for Brian Unsworth on 31 December 2009 (2 pages) |
8 October 2010 | Director's details changed for Robert Sutcliffe on 31 December 2009 (2 pages) |
8 October 2010 | Director's details changed for Robert Sutcliffe on 31 December 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Director's details changed for Robert Sutcliffe on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Paul Reed on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Parker on 5 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for Brian Unsworth on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Brian Unsworth on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Parker on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Parker on 5 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Michael Paul Reed on 5 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Robert Sutcliffe on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Sutcliffe on 5 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Brian Unsworth on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Paul Reed on 5 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 January 2009 | Return made up to 06/10/08; full list of members (5 pages) |
5 January 2009 | Return made up to 06/10/08; full list of members (5 pages) |
18 December 2008 | Notice of assignment of name or new name to shares (1 page) |
18 December 2008 | Notice of assignment of name or new name to shares (1 page) |
16 May 2008 | Director appointed robert sutcliffe (2 pages) |
16 May 2008 | Director appointed robert sutcliffe (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
28 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 December 2006 | Return made up to 06/10/06; full list of members (3 pages) |
12 December 2006 | Return made up to 06/10/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
8 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
20 May 2004 | Ad 13/05/04--------- £ si 9700@1=9700 £ ic 100/9800 (2 pages) |
20 May 2004 | Ad 13/05/04--------- £ si 9700@1=9700 £ ic 100/9800 (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (9 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (9 pages) |
25 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
25 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 34 peckover street bradford design exchange bradford west yorkshire BD1 5BD (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 34 peckover street bradford design exchange bradford west yorkshire BD1 5BD (1 page) |
6 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 February 1999 | Return made up to 06/10/98; full list of members (5 pages) |
23 February 1999 | Return made up to 06/10/98; full list of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: bradford design exchange 34 peckover street little germany bradford BD1 5BD (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: bradford design exchange 34 peckover street little germany bradford BD1 5BD (1 page) |
8 October 1996 | Return made up to 06/10/96; no change of members
|
8 October 1996 | Return made up to 06/10/96; no change of members
|
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 November 1995 | Ad 23/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 1995 | Ad 23/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 October 1995 | Return made up to 06/10/95; full list of members
|
2 October 1995 | Return made up to 06/10/95; full list of members
|
21 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 June 1995 | Secretary resigned;new director appointed (2 pages) |
21 June 1995 | Secretary resigned;new director appointed (2 pages) |
6 October 1994 | Incorporation (13 pages) |
6 October 1994 | Incorporation (13 pages) |