14 Eldon Place
Bradford
BD1 3AZ
Director Name | Mr Rob James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Phil Joyner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mrs Michelle Williams |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Secretary Name | Mr Geoffrey Stuart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 2007) |
Role | Secretary |
Correspondence Address | 16 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Secretary Name | Mr Ian Michael Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 36a Richmond Road Upton Pontefract West Yorkshire WF9 1HP |
Secretary Name | Allan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Fairways Upper Hopton Mirfield West Yorkshire WF14 8PY |
Director Name | Mr Mitu Misra |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 2010(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
Director Name | Mr Stephen John Birmingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(13 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Mike Gallacher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | PCP International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1998(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2000) |
Correspondence Address | Moor End Farm Langbar Ilkley West Yorkshire LS29 0EW |
Website | jamiebellphysio.com |
---|---|
Telephone | 01274 945446 |
Telephone region | Bradford |
Registered Address | Style House 14 Eldon Place Bradford BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Style Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
20 May 2005 | Delivered on: 28 May 2005 Satisfied on: 10 May 2011 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. Fully Satisfied |
---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
16 November 2018 | Change of details for Safestyle Uk Plc as a person with significant control on 16 November 2018 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 September 2018 | Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 (1 page) |
16 August 2018 | Appointment of Mr Rob Neale as a director on 16 July 2018 (2 pages) |
6 June 2018 | Termination of appointment of Michael John Robinson as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Richard Kenneth Short as a secretary on 6 June 2018 (2 pages) |
6 June 2018 | Appointment of Mr Mike Gallacher as a director on 1 May 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 December 2016 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 January 2014 | Company name changed safestyle uk LTD\certificate issued on 15/01/14
|
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Company name changed safestyle uk LTD\certificate issued on 15/01/14
|
15 January 2014 | Change of name notice (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Termination of appointment of Mitu Misra as a director (1 page) |
6 May 2011 | Termination of appointment of Mitu Misra as a director (1 page) |
31 March 2011 | Appointment of Mr Michael John Robinson as a director (2 pages) |
31 March 2011 | Appointment of Mr Michael John Robinson as a director (2 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Allan Thompson as a secretary (1 page) |
19 February 2010 | Termination of appointment of Allan Thompson as a secretary (1 page) |
18 February 2010 | Termination of appointment of John Ross as a director (2 pages) |
18 February 2010 | Appointment of Mr Stephen John Birmingham as a director (3 pages) |
18 February 2010 | Appointment of Mr Stephen John Birmingham as a director (3 pages) |
18 February 2010 | Appointment of Mr Mitu Misra as a director (3 pages) |
18 February 2010 | Appointment of Mr Mitu Misra as a director (3 pages) |
18 February 2010 | Termination of appointment of John Ross as a director (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
12 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2005 | Resolutions
|
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 22/01/05; full list of members
|
9 February 2005 | Return made up to 22/01/05; full list of members
|
13 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 June 2004 | Return made up to 22/01/04; full list of members; amend (6 pages) |
18 June 2004 | Return made up to 22/01/04; full list of members; amend (6 pages) |
13 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
11 February 2002 | Return made up to 22/01/02; full list of members
|
11 February 2002 | Return made up to 22/01/02; full list of members
|
13 August 2001 | Registered office changed on 13/08/01 from: carlton house, grammar school street, bradford, west yorkshire BD1 4NS (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: carlton house, grammar school street, bradford, west yorkshire BD1 4NS (1 page) |
19 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
29 March 2000 | Return made up to 22/01/00; full list of members
|
29 March 2000 | Return made up to 22/01/00; full list of members
|
30 November 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
11 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
13 July 1998 | Return made up to 22/01/98; full list of members (6 pages) |
13 July 1998 | Return made up to 22/01/98; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: realtex house leeds road, rawdon, leeds, LS19 6AX (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: realtex house leeds road, rawdon, leeds, LS19 6AX (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (12 pages) |
22 January 1997 | Incorporation (12 pages) |