Bramhope
Leeds
West Yorkshire
LS16 9AF
Director Name | Mr Brian Bullock |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 School Green Leeds West Yorkshire LS16 9BY |
Director Name | Julie Fuller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Director Name | Matthew Fuller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Secretary Name | Matthew Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Director Name | John Alan Pilkington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2001) |
Role | Consultant |
Correspondence Address | 24 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Secretary Name | Barbara Heaton Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Byways Hathersage Hope Valley Derbyshire S32 1AY |
Director Name | Julian Strawford |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2002) |
Role | Logistics |
Correspondence Address | 39 Apple Orchard Prestbury Cheltenham Gloucestershire GL52 3EH Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Walter Dawson & Son 1 Valley Court Canal Road Bradford Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brian Bullock & Dolsie Bullock 25.00% Ordinary |
---|---|
1 at £1 | Bryony Rose Bell 25.00% Ordinary |
1 at £1 | Georgina Petty 25.00% Ordinary |
1 at £1 | Karen Elizabeth Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,143 |
Current Liabilities | £2,525 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
22 February 2024 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
19 April 2023 | Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Walter Dawson & Son 1 Valley Court Canal Road Bradford Yorkshire BD1 4SP on 19 April 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
26 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 November 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
8 November 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
18 August 2016 | Termination of appointment of Barbara Heaton Pilkington as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Barbara Heaton Pilkington as a secretary on 8 August 2016 (2 pages) |
24 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Secretary's details changed for Barbara Heaton Pilkington on 1 November 2014 (1 page) |
10 June 2015 | Secretary's details changed for Barbara Heaton Pilkington on 1 November 2014 (1 page) |
10 June 2015 | Secretary's details changed for Barbara Heaton Pilkington on 1 November 2014 (1 page) |
10 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Appointment of Mr Brian Bullock as a director (3 pages) |
2 March 2012 | Appointment of Mr Brian Bullock as a director (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Director's details changed for Karen Smith on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Karen Smith on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Karen Smith on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
14 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
10 June 2008 | Return made up to 11/05/08; no change of members (6 pages) |
10 June 2008 | Return made up to 11/05/08; no change of members (6 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from c/o david w pepper & co springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from c/o david w pepper & co springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
6 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
18 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
18 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
18 September 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
18 September 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
16 May 2001 | Return made up to 11/05/01; full list of members
|
16 May 2001 | Return made up to 11/05/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 November 2000 | Return made up to 11/05/00; full list of members (8 pages) |
21 November 2000 | Return made up to 11/05/00; full list of members (8 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 9 lisbon square leeds LS1 4LY (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 9 lisbon square leeds LS1 4LY (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 11/05/99; full list of members (5 pages) |
16 March 2000 | Return made up to 11/05/99; full list of members (5 pages) |
16 March 2000 | Secretary resigned (1 page) |
10 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
10 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
24 June 1999 | Secretary's particulars changed (2 pages) |
24 June 1999 | Director's particulars changed (2 pages) |
24 June 1999 | Secretary's particulars changed (2 pages) |
24 June 1999 | Director's particulars changed (2 pages) |
8 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
8 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
24 August 1998 | Return made up to 11/05/98; full list of members (7 pages) |
24 August 1998 | Return made up to 11/05/98; full list of members (7 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
19 November 1997 | Full accounts made up to 31 May 1997 (9 pages) |
14 July 1997 | Return made up to 11/05/97; full list of members (7 pages) |
14 July 1997 | Return made up to 11/05/97; full list of members (7 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
28 October 1996 | Return made up to 11/05/96; full list of members (7 pages) |
28 October 1996 | Return made up to 11/05/96; full list of members (7 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 12 york place leeds LS1 2DS (1 page) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 12 york place leeds LS1 2DS (1 page) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | Incorporation (18 pages) |
11 May 1995 | Incorporation (18 pages) |