Bradford
West Yorkshire
BD10 9TG
Secretary Name | Mr Roderick Kenworthy Parkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holly Drive Leeds West Yorkshire LS16 6EF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westville Avenue Ilkley West Yorkshire LS29 9AH |
Secretary Name | Dr Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westville Avenue Ilkley West Yorkshire LS29 9AH |
Director Name | Mr Keith Michael Mellors |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hall West Avenue Leeds West Yorkshire LS8 2JN |
Director Name | Mr Julian David Rhodes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 November 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Barn Old Hall Farm Clifton Lane Clifton LS21 2HE |
Secretary Name | Nicholas Raymond Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 41 Holme Park Avenue Chesterfield Derbyshire S41 8XB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | techceram.com |
---|---|
Telephone | 01274 416664 |
Telephone region | Bradford |
Registered Address | 9b Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
977.1k at £1 | Honesty Dental Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,434 |
Cash | £300 |
Current Liabilities | £388,460 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
1 June 2017 | Delivered on: 8 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 October 2008 | Delivered on: 30 October 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 January 1997 | Delivered on: 17 January 1997 Satisfied on: 3 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 July 2019 | Registered office address changed from 1 Acorn Park Industrial Estate Charlestown Shipley, Bradford West Yorkshire BD17 7SW to 9B Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 23 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 September 2017 | Satisfaction of charge 2 in full (4 pages) |
26 September 2017 | Satisfaction of charge 2 in full (4 pages) |
8 June 2017 | Registration of charge 032029130003, created on 1 June 2017 (23 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Termination of appointment of Julian David Rhodes as a director on 1 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Keith Michael Mellors as a director on 1 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Julian David Rhodes as a director on 1 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Keith Michael Mellors as a director on 1 November 2016 (1 page) |
12 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (11 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (11 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (11 pages) |
30 July 2008 | Return made up to 23/05/08; full list of members (11 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (8 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 23/05/07; full list of members (8 pages) |
13 September 2006 | Nc inc already adjusted 28/03/06 (1 page) |
13 September 2006 | Nc inc already adjusted 28/03/06 (1 page) |
30 August 2006 | Resolutions
|
26 May 2006 | Return made up to 23/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 23/05/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 July 2005 | Return made up to 23/05/05; full list of members (9 pages) |
21 July 2005 | Return made up to 23/05/05; full list of members (9 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 July 2004 | Return made up to 23/05/04; full list of members (9 pages) |
23 July 2004 | Return made up to 23/05/04; full list of members (9 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
5 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
27 June 2002 | Return made up to 23/05/02; no change of members (7 pages) |
27 June 2002 | Return made up to 23/05/02; no change of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
13 June 2001 | Return made up to 23/05/01; change of members (7 pages) |
13 June 2001 | Return made up to 23/05/01; change of members (7 pages) |
8 June 2001 | Ad 06/10/00-30/03/01 £ si 123000@1=123000 £ ic 751136/874136 (2 pages) |
8 June 2001 | Ad 06/10/00-30/03/01 £ si 123000@1=123000 £ ic 751136/874136 (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 September 2000 | Ad 30/03/99-06/09/00 £ si 115000@1 (2 pages) |
11 September 2000 | Ad 30/03/99-06/09/00 £ si 115000@1 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Nc inc already adjusted 19/06/00 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Nc inc already adjusted 19/06/00 (1 page) |
21 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
26 April 2000 | Accounts made up to 30 June 1999 (13 pages) |
26 April 2000 | Accounts made up to 30 June 1999 (13 pages) |
21 March 2000 | Ad 18/11/99-28/02/00 £ si 90000@1=90000 £ ic 649136/739136 (2 pages) |
21 March 2000 | Ad 18/11/99-28/02/00 £ si 90000@1=90000 £ ic 649136/739136 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
25 October 1999 | Ad 20/08/99-19/10/99 £ si 60000@1=60000 £ ic 589136/649136 (2 pages) |
25 October 1999 | Ad 20/08/99-19/10/99 £ si 60000@1=60000 £ ic 589136/649136 (2 pages) |
27 July 1999 | Ad 02/07/99--------- £ si 20000@1=20000 £ ic 557599/577599 (2 pages) |
27 July 1999 | Ad 20/07/99--------- £ si 5000@1=5000 £ ic 584136/589136 (2 pages) |
27 July 1999 | Ad 20/07/99--------- £ si 6537@1=6537 £ ic 577599/584136 (2 pages) |
27 July 1999 | Ad 20/07/99--------- £ si 6537@1=6537 £ ic 577599/584136 (2 pages) |
27 July 1999 | Ad 03/06/99--------- £ si 10000@1=10000 £ ic 547599/557599 (2 pages) |
27 July 1999 | Ad 02/07/99--------- £ si 20000@1=20000 £ ic 557599/577599 (2 pages) |
27 July 1999 | Ad 20/07/99--------- £ si 5000@1=5000 £ ic 584136/589136 (2 pages) |
27 July 1999 | Ad 03/06/99--------- £ si 10000@1=10000 £ ic 547599/557599 (2 pages) |
21 July 1999 | Ad 01/10/97--------- £ si 57011@1 (3 pages) |
21 July 1999 | Ad 29/03/99--------- £ si 20000@1 (2 pages) |
21 July 1999 | Ad 01/10/97--------- £ si 57011@1 (3 pages) |
21 July 1999 | Return made up to 23/05/99; change of members (6 pages) |
21 July 1999 | Return made up to 23/05/99; change of members (6 pages) |
21 July 1999 | Ad 29/03/99--------- £ si 20000@1 (2 pages) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 June 1999 | Ad 02/05/99--------- £ si 428@1=428 £ ic 535950/536378 (2 pages) |
15 June 1999 | Ad 21/05/99--------- £ si 20000@1=20000 £ ic 515950/535950 (2 pages) |
15 June 1999 | Ad 21/05/99--------- £ si 20000@1=20000 £ ic 515950/535950 (2 pages) |
15 June 1999 | Ad 02/05/99--------- £ si 428@1=428 £ ic 535950/536378 (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
29 March 1999 | Ad 03/03/99--------- £ si 21428@1=21428 £ ic 494522/515950 (2 pages) |
29 March 1999 | Ad 03/03/99--------- £ si 21428@1=21428 £ ic 494522/515950 (2 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
1 September 1998 | Ad 27/07/98--------- £ si 131658@1=131658 £ ic 362864/494522 (4 pages) |
1 September 1998 | Ad 27/07/98--------- £ si 131658@1=131658 £ ic 362864/494522 (4 pages) |
25 August 1998 | Ad 27/05/98--------- £ si 134658@1=134658 £ ic 228206/362864 (4 pages) |
25 August 1998 | Ad 27/05/98--------- £ si 134658@1=134658 £ ic 228206/362864 (4 pages) |
24 June 1998 | Return made up to 23/05/98; change of members (7 pages) |
24 June 1998 | Return made up to 23/05/98; change of members (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
16 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
14 October 1997 | Ad 01/10/97--------- £ si 65790@1=65790 £ ic 162416/228206 (3 pages) |
14 October 1997 | Ad 01/10/97--------- £ si 65790@1=65790 £ ic 162416/228206 (3 pages) |
23 June 1997 | Return made up to 23/05/97; full list of members
|
23 June 1997 | Return made up to 23/05/97; full list of members
|
2 April 1997 | Ad 27/02/97--------- £ si 3500@1=3500 £ ic 158916/162416 (2 pages) |
2 April 1997 | Ad 27/02/97--------- £ si 3500@1=3500 £ ic 158916/162416 (2 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
2 December 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
10 November 1996 | Ad 05/09/96-13/09/96 £ si 158915@1 (3 pages) |
10 November 1996 | Statement of affairs (13 pages) |
10 November 1996 | Statement of affairs (13 pages) |
10 November 1996 | Ad 05/09/96-13/09/96 £ si 158915@1 (3 pages) |
24 October 1996 | Ad 05/09/96-13/09/96 £ si 158915@1=158915 £ ic 1/158916 (3 pages) |
24 October 1996 | Ad 05/09/96-13/09/96 £ si 158915@1=158915 £ ic 1/158916 (3 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Company name changed foxborne LIMITED\certificate issued on 04/10/96 (2 pages) |
3 October 1996 | Company name changed foxborne LIMITED\certificate issued on 04/10/96 (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | £ nc 100/9990100 05/09/96 (1 page) |
27 September 1996 | £ nc 100/9990100 05/09/96 (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
23 May 1996 | Incorporation (16 pages) |
23 May 1996 | Incorporation (16 pages) |