Bradford
West Yorkshire
BD16 1PE
Secretary Name | Emma Victoria Pentelow |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Director Name | Mrs Emma Victoria Pentelow |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Director Name | Mr Robert Zak Pentelow |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(18 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Alan Greaves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Little Grange 2 Sherbutt Lane Hessay York YO26 8JT |
Secretary Name | Nickola Kim Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | Hilltop Barn 156 High Street Crigglestone Wakefield West Yorkshire WF4 3EF |
Secretary Name | Alan Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Little Grange 2 Sherbutt Lane Hessay York YO26 8JT |
Director Name | Stuart Berry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 December 2003) |
Role | Financial Advisor |
Correspondence Address | 3 Croft House Court Pudsey West Yorkshire LS28 7NN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | pentelowpractice.co.uk |
---|---|
Telephone | 0113 2120715 |
Telephone region | Leeds |
Registered Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
175k at £1 | Mr Alan Barry Pentelow 98.31% Founders |
---|---|
1.4k at £1 | Mr Alan Barry Pentelow 0.79% Ordinary A |
1000 at £1 | Mr Alan Barry Pentelow 0.56% Ordinary B |
200 at £1 | Christine Elizabeth Pentelow 0.11% Ordinary E |
200 at £1 | Emma Victoria Pentelow 0.11% Ordinary C |
200 at £1 | Robert Zak Pentelow 0.11% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£204,584 |
Cash | £169,451 |
Current Liabilities | £156,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Appointment of Emma Victoria Pentelow as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Emma Victoria Pentelow as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Robert Zak Pentelow as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Robert Zak Pentelow as a director on 11 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 January 2016 | Statement by Directors (1 page) |
29 January 2016 | Solvency Statement dated 12/10/15 (1 page) |
29 January 2016 | Statement by Directors (1 page) |
29 January 2016 | Statement of capital on 29 January 2016
|
29 January 2016 | Solvency Statement dated 12/10/15 (1 page) |
29 January 2016 | Statement of capital on 29 January 2016
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Solvency statement dated 06/03/14 (1 page) |
24 March 2014 | Statement by directors (1 page) |
24 March 2014 | Statement by directors (1 page) |
24 March 2014 | Statement of capital on 24 March 2014
|
24 March 2014 | Solvency statement dated 06/03/14 (1 page) |
24 March 2014 | Statement of capital on 24 March 2014
|
24 March 2014 | Resolutions
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (6 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
8 November 2011 | Director's details changed for Mr Alan Barry Pentelow on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Alan Barry Pentelow on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Alan Barry Pentelow on 7 November 2011 (2 pages) |
14 April 2011 | Current accounting period shortened from 30 March 2012 to 31 December 2011 (1 page) |
14 April 2011 | Current accounting period shortened from 30 March 2012 to 31 December 2011 (1 page) |
29 March 2011 | Secretary's details changed for Emma Victoria Pentelow on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Emma Victoria Pentelow on 29 March 2011 (2 pages) |
14 March 2011 | Change of share class name or designation (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 March 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Solvency statement dated 25/01/11 (1 page) |
2 February 2011 | Statement of capital on 2 February 2011
|
2 February 2011 | Resolutions
|
2 February 2011 | Solvency statement dated 25/01/11 (1 page) |
2 February 2011 | Statement by directors (1 page) |
2 February 2011 | Statement by directors (1 page) |
2 February 2011 | Statement of capital on 2 February 2011
|
2 February 2011 | Resolutions
|
2 February 2011 | Statement of capital on 2 February 2011
|
5 January 2011 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 March 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 March 2009 (8 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
7 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
2 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
26 April 2004 | Return made up to 10/02/04; full list of members
|
26 April 2004 | Return made up to 10/02/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Company name changed pentelow, berry and associates l imited\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed pentelow, berry and associates l imited\certificate issued on 15/01/04 (2 pages) |
24 July 2003 | Location of register of members (1 page) |
24 July 2003 | Location of register of members (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 10/02/03; full list of members
|
14 April 2003 | Return made up to 10/02/03; full list of members
|
21 March 2003 | Registered office changed on 21/03/03 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Company name changed pentelow greaves & associates li mited\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed pentelow greaves & associates li mited\certificate issued on 19/11/02 (2 pages) |
10 June 2002 | Return made up to 10/02/02; full list of members (6 pages) |
10 June 2002 | Return made up to 10/02/02; full list of members (6 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
23 March 1999 | Ad 04/12/98--------- £ si 502999@1=502999 £ ic 1/503000 (2 pages) |
23 March 1999 | £ nc 2000/700000 04/12/98 (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Ad 04/12/98--------- £ si 502999@1=502999 £ ic 1/503000 (2 pages) |
23 March 1999 | £ nc 2000/700000 04/12/98 (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
10 September 1998 | Company name changed fullcredit LIMITED\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed fullcredit LIMITED\certificate issued on 11/09/98 (2 pages) |
9 September 1998 | Nc inc already adjusted 03/09/98 (1 page) |
9 September 1998 | Conve 03/09/98 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Nc inc already adjusted 03/09/98 (1 page) |
9 September 1998 | Conve 03/09/98 (1 page) |
10 February 1998 | Incorporation (16 pages) |
10 February 1998 | Incorporation (16 pages) |