Off Taunton Street, Shipley
Bradford
West Yorkshire
BD18 3NA
Director Name | Ms Shelly Anne Johnson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakhall Park Thornton Bradford West Yorkshire BD13 3QW |
Secretary Name | Martin James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 12 Oakhall Park Thornton Bradford West Yorkshire BD13 3QW |
Director Name | David Charles Spray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Freight Forwarder |
Correspondence Address | 2 Kenworthy Gardens Uppermill Oldham OL3 6ET |
Website | qualityfreight.co.uk |
---|---|
Telephone | 01274 580866 |
Telephone region | Bradford |
Registered Address | Unit 1 Peel House Taunton Street Shipley BD18 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Jospehine Ward 9.09% Ordinary Non Voting |
---|---|
100 at £1 | Stephen John Harris 9.09% Ordinary |
720 at £1 | Martin James Johnson 65.45% Ordinary |
180 at £1 | Jospehine Ward 16.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,410 |
Cash | £133,019 |
Current Liabilities | £782,644 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
7 July 2003 | Delivered on: 9 July 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
10 May 2023 | Full accounts made up to 31 August 2022 (21 pages) |
---|---|
2 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
2 April 2023 | Registered office address changed from Unit1,, Peel House Off Taunton Street, Shipley Bradford West Yorkshire BD18 3NA to Unit 1 Peel House Taunton Street Shipley BD18 3NA on 2 April 2023 (1 page) |
31 May 2022 | Full accounts made up to 31 August 2021 (22 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
29 March 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Martin James Johnson on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Martin James Johnson on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Martin James Johnson on 1 August 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Martin James Johnson on 26 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Martin James Johnson on 26 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 January 2009 | Director's change of particulars / martin johnson / 01/01/2009 (2 pages) |
2 January 2009 | Director's change of particulars / martin johnson / 01/01/2009 (2 pages) |
26 November 2008 | Appointment terminated secretary martin johnson (1 page) |
26 November 2008 | Appointment terminated secretary martin johnson (1 page) |
5 November 2008 | Appointment terminated director shelly johnson (1 page) |
5 November 2008 | Appointment terminated director shelly johnson (1 page) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: UNIT1 peel house off taunton street shipley bradford west yorkshire BD18 3NA (1 page) |
24 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
24 August 2007 | Location of debenture register (1 page) |
24 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
24 August 2007 | Location of debenture register (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: UNIT1 peel house off taunton street shipley bradford west yorkshire BD18 3NA (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members
|
14 September 2006 | Return made up to 15/08/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 hallfield street bradford west yorkshire BD1 4QJ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 hallfield street bradford west yorkshire BD1 4QJ (1 page) |
19 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members
|
9 September 2003 | Return made up to 14/08/03; full list of members
|
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 January 2003 | Director resigned (1 page) |
23 September 2002 | Director's particulars changed (2 pages) |
23 September 2002 | Director's particulars changed (2 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members
|
16 August 2000 | Return made up to 14/08/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: woolston house 3 tetley street bradford west yorkshire BD1 2NP (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: woolston house 3 tetley street bradford west yorkshire BD1 2NP (1 page) |
11 August 1999 | Return made up to 14/08/99; full list of members
|
11 August 1999 | Return made up to 14/08/99; full list of members
|
7 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
12 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
12 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 October 1996 | £ nc 100/1000 01/08/96 (1 page) |
20 October 1996 | £ nc 100/1000 01/08/96 (1 page) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
6 October 1996 | Return made up to 14/08/96; full list of members
|
6 October 1996 | Return made up to 14/08/96; full list of members
|
17 August 1995 | Accounting reference date notified as 31/08 (1 page) |
17 August 1995 | Accounting reference date notified as 31/08 (1 page) |
14 August 1995 | Incorporation (18 pages) |
14 August 1995 | Incorporation (18 pages) |