Idle
Bradford
BD10 8QH
Director Name | Mrs Elisabeth Anne Hayward |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Well Fold Idle Bradford BD10 8NW |
Director Name | Mrs Julia Rosemary Lister |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Briery Wood Hebers Ghyll Drive Ilkley LS29 9QQ |
Director Name | Frederick Ronald Platt |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Structure Engineer |
Correspondence Address | 32 High St Idle Bradford West Yorkshire BD10 8NN |
Secretary Name | Mrs Julia Rosemary Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Briery Wood Hebers Ghyll Drive Ilkley LS29 9QQ |
Director Name | David Hetherington |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2007) |
Role | Importer |
Correspondence Address | 6 Well Ford Idle Bradford BD10 8NN |
Director Name | Kiron Wood |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 5 High St Place Idle Bradford West Yorkshire BD10 8NP |
Secretary Name | Frederick Ronald Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 July 2007) |
Role | Structural Engineer |
Correspondence Address | 32 High St Idle Bradford West Yorkshire BD10 8NN |
Director Name | Mrs Jackie Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2015) |
Role | Legal Accounts Manager |
Country of Residence | United States |
Correspondence Address | 4 Well Fold Idle Bradford West Yorkshire BD10 8NW |
Director Name | Mrs Wendy Craven |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 High Street Idle Bradford West Yorkshire BD10 8NN |
Secretary Name | Mrs Jackie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2015) |
Role | Legal Accounts Manager |
Country of Residence | United States |
Correspondence Address | 4 Well Fold Idle Bradford West Yorkshire BD10 8NW |
Director Name | Miss Natalie Louise Sykes |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 136 Highfield Road Idle Bradford BD10 8QH |
Director Name | Miss Sarah Jane Harrison |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2021) |
Role | Sales & Marketing Co Ordinator |
Country of Residence | England |
Correspondence Address | 3 High Street Place Idle Bradford West Yorkshire BD10 8NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Well Fold Idle Bradford BD10 8NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
1 at £1 | Daniel James Shaw 5.00% Ordinary |
---|---|
1 at £1 | David Doyle 5.00% Ordinary |
1 at £1 | F. James & M. James 5.00% Ordinary |
1 at £1 | G. Stockwell 5.00% Ordinary |
1 at £1 | H. Kidd & Miss M. Bradley 5.00% Ordinary |
1 at £1 | Joseph Moon & Annette Moon 5.00% Ordinary |
1 at £1 | K.a. Roden & Mr Neil Roden 5.00% Ordinary |
1 at £1 | Mr A.j. Clarke 5.00% Ordinary |
1 at £1 | Mr B. Mitchell 5.00% Ordinary |
1 at £1 | Mr S.m. Davis 5.00% Ordinary |
1 at £1 | Mrs Barraclough & Mr Barraclough 5.00% Ordinary |
1 at £1 | Mrs S.a. Wood 5.00% Ordinary |
1 at £1 | Mrs Wendy Craven 5.00% Ordinary |
1 at £1 | N. Sykes 5.00% Ordinary |
1 at £1 | P. Davies 5.00% Ordinary |
1 at £1 | P.d. Panwar 5.00% Ordinary |
1 at £1 | R.j. Buckle 5.00% Ordinary |
1 at £1 | Sarah Harrison 5.00% Ordinary |
2 at £1 | Neil Adams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,690 |
Cash | £1,236 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
12 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
26 August 2021 | Cessation of Sarah Jane Harrison as a person with significant control on 31 January 2021 (1 page) |
26 August 2021 | Termination of appointment of Sarah Jane Harrison as a director on 31 January 2021 (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
14 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with updates (5 pages) |
5 March 2019 | Cessation of Natalie Louise Sykes as a person with significant control on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Natalie Louise Sykes as a director on 5 March 2019 (1 page) |
31 October 2018 | Director's details changed for Miss Natalie Louise Sykes on 12 July 2018 (2 pages) |
31 October 2018 | Change of details for Miss Natalie Louise Sykes as a person with significant control on 12 July 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Miss Natalie Louise Sykes on 12 July 2018 (1 page) |
31 October 2018 | Registered office address changed from 2 High Street Place Idle Bradford West Yorkshire BD10 8NP to 28 High Street Idle Bradford BD10 8NN on 31 October 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 October 2018 | Change of details for Miss Natalie Louise Sykes as a person with significant control on 12 July 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
16 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 June 2015 | Termination of appointment of Jackie Taylor as a secretary on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Miss Natalie Louise Sykes as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Miss Natalie Louise Sykes as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Miss Sarah Jane Harrison as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Miss Natalie Louise Sykes as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jackie Taylor as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jackie Taylor as a secretary on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Miss Sarah Jane Harrison as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jackie Taylor as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jackie Taylor as a director on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Miss Natalie Louise Sykes as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 4 Well Fold Idle Bradford West Yorkshire BD10 8NW to 2 High Street Place Idle Bradford West Yorkshire BD10 8NP on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Miss Natalie Louise Sykes as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Miss Sarah Jane Harrison as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Miss Natalie Louise Sykes as a director on 1 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 4 Well Fold Idle Bradford West Yorkshire BD10 8NW to 2 High Street Place Idle Bradford West Yorkshire BD10 8NP on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jackie Taylor as a secretary on 1 June 2015 (1 page) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
25 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
7 November 2012 | Amended accounts made up to 31 August 2011 (9 pages) |
7 November 2012 | Amended accounts made up to 31 August 2011 (9 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Jackie Taylor on 26 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Jackie Taylor on 26 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Wendy Craven on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Wendy Craven on 26 August 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (9 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
22 September 2008 | Return made up to 26/08/08; full list of members (9 pages) |
22 September 2008 | Return made up to 26/08/08; full list of members (9 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 26/08/07; no change of members
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 26/08/07; no change of members
|
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 September 2006 | Return made up to 26/08/06; full list of members (13 pages) |
27 September 2006 | Return made up to 26/08/06; full list of members (13 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 September 2005 | Return made up to 26/08/05; full list of members
|
19 September 2005 | Return made up to 26/08/05; full list of members
|
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
6 October 2004 | Return made up to 26/08/04; full list of members
|
6 October 2004 | Return made up to 26/08/04; full list of members
|
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
17 September 2003 | Return made up to 26/08/03; full list of members
|
17 September 2003 | Return made up to 26/08/03; full list of members
|
23 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
23 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
19 September 2002 | Return made up to 26/08/02; full list of members (13 pages) |
19 September 2002 | Return made up to 26/08/02; full list of members (13 pages) |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
13 September 2001 | Return made up to 26/08/01; full list of members (12 pages) |
13 September 2001 | Return made up to 26/08/01; full list of members (12 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
18 September 2000 | Return made up to 26/08/00; full list of members (12 pages) |
18 September 2000 | Return made up to 26/08/00; full list of members (12 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
13 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Incorporation (19 pages) |
26 August 1998 | Incorporation (19 pages) |