Harrogate
North Yorkshire
HG2 9AX
Director Name | Mr Richard John Bradley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1997(same day as company formation) |
Role | Pharmaceutical Specialist |
Country of Residence | England |
Correspondence Address | Beechroyd 46 Park Drive Harrogate North Yorkshire HG2 9AX |
Secretary Name | Mrs Judith Anne Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1997(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechroyd 46 Park Drive Harrogate North Yorkshire HG2 9AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(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 | 29 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mmlpharma.co.uk |
---|
Registered Address | Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Richard Bradley 51.00% Ordinary |
---|---|
49 at £1 | Judith Bradley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,283 |
Cash | £90,659 |
Current Liabilities | £70,939 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
19 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 3 November 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Registered office address changed from Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 13 November 2012 (1 page) |
13 November 2012 | Director's details changed for Mrs Judith Bradley on 29 October 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mrs Judith Bradley on 29 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Mr Richard Bradley on 29 October 2012 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Judith Bradley on 29 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard Bradley on 29 October 2009 (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o adams & co, moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
31 October 2008 | Location of register of members (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
21 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members
|
11 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
21 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
12 February 2003 | Partial exemption accounts made up to 31 October 2002 (9 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
20 March 2002 | Partial exemption accounts made up to 31 October 2001 (9 pages) |
28 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
9 August 2001 | Partial exemption accounts made up to 31 October 2000 (9 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members
|
12 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 12 york place leeds LS1 2DS (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Incorporation (15 pages) |