Bradford
West Yorkshire
BD2 1QN
Director Name | James Ruddy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1999(1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Textile Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillam Road Bradford West Yorkshire BD2 1QN |
Secretary Name | James Ferguson Ruddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Hillam Road Bradford West Yorkshire BD2 1QN |
Director Name | Nigel Mark Barraclough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Investment Manager |
Correspondence Address | 27 New Park View Farsley Leeds West Yorkshire LS28 5TZ |
Director Name | Fiona Ruddy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Hillam Road Bradford West Yorkshire BD2 1QN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(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 | 18 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.eclipsecolours.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 731552 |
Telephone region | Bradford |
Registered Address | Hillam Road Bradford West Yorkshire BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
65k at £1 | Fiona Ruddy 32.50% Ordinary |
---|---|
65k at £1 | James Ferguson Ruddy 32.50% Ordinary |
40k at £1 | James Ruddy 20.00% Ordinary |
30k at £1 | Richard John Bottomley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,150,646 |
Cash | £378,121 |
Current Liabilities | £376,653 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
23 May 2003 | Delivered on: 29 May 2003 Persons entitled: Gwendoline Paula Ruddy Classification: Debenture Secured details: £100,000 due or to become due from the company to the chargee. 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. Outstanding |
---|---|
19 September 2000 | Delivered on: 26 September 2000 Persons entitled: Barclays 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. Outstanding |
30 April 1999 | Delivered on: 14 May 1999 Satisfied on: 1 December 2004 Persons entitled: Midland Enterprise Fund for Yorkshire and Humberside 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 1999 | Delivered on: 14 May 1999 Satisfied on: 1 December 2004 Persons entitled: Second Midland Enterprise Fund for Yorkshire and Humberside 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 1999 | Delivered on: 7 May 1999 Satisfied on: 1 December 2004 Persons entitled: Yorkshire Enterprise Limited 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 1999 | Delivered on: 6 May 1999 Satisfied on: 1 December 2004 Persons entitled: Christine Carbert and John Carbert Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date. 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 |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Director's details changed for James Ferguson Ruddy on 10 February 2024 (2 pages) |
14 February 2024 | Change of details for James Ferguson Ruddy as a person with significant control on 10 February 2024 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
5 July 2021 | Change of details for James Ferguson Ruddy as a person with significant control on 30 June 2021 (2 pages) |
18 June 2021 | Change of details for James Ferguson Ruddy as a person with significant control on 1 November 2018 (2 pages) |
17 June 2021 | Director's details changed for James Ferguson Ruddy on 1 November 2018 (2 pages) |
17 June 2021 | Change of details for James Ferguson Ruddy as a person with significant control on 3 July 2018 (2 pages) |
16 June 2021 | Director's details changed for James Ruddy on 22 December 2017 (2 pages) |
16 June 2021 | Director's details changed for James Ferguson Ruddy on 3 July 2018 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
16 March 2021 | Satisfaction of charge 6 in full (1 page) |
16 March 2021 | Satisfaction of charge 5 in full (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
1 October 2020 | Cessation of Fiona Ruddy as a person with significant control on 28 September 2020 (1 page) |
1 October 2020 | Change of details for James Ferguson Ruddy as a person with significant control on 28 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Fiona Ruddy as a director on 28 September 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
5 December 2017 | Statement of company's objects (2 pages) |
5 December 2017 | Statement of company's objects (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
20 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
20 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 July 2016 | Director's details changed for Fiona Ruddy on 11 July 2016 (2 pages) |
20 July 2016 | Director's details changed for James Ferguson Ruddy on 11 July 2016 (2 pages) |
20 July 2016 | Director's details changed for James Ferguson Ruddy on 11 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Fiona Ruddy on 11 July 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Secretary's details changed for James Ferguson Ruddy on 18 February 2012 (1 page) |
12 March 2012 | Secretary's details changed for James Ferguson Ruddy on 18 February 2012 (1 page) |
12 March 2012 | Director's details changed for Fiona Ruddy on 18 February 2012 (2 pages) |
12 March 2012 | Director's details changed for James Ferguson Ruddy on 18 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Fiona Ruddy on 18 February 2012 (2 pages) |
12 March 2012 | Director's details changed for James Ruddy on 18 February 2012 (2 pages) |
12 March 2012 | Director's details changed for James Ruddy on 18 February 2012 (2 pages) |
12 March 2012 | Director's details changed for James Ferguson Ruddy on 18 February 2012 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
1 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 April 2005 | Return made up to 18/02/05; full list of members
|
12 April 2005 | Return made up to 18/02/05; full list of members
|
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Return made up to 18/02/04; full list of members (9 pages) |
5 April 2004 | Return made up to 18/02/04; full list of members (9 pages) |
8 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 July 2003 | £ ic 290000/230000 23/05/03 £ sr 60000@1=60000 (3 pages) |
9 July 2003 | £ ic 290000/230000 23/05/03 £ sr 60000@1=60000 (3 pages) |
9 June 2003 | £ ic 320000/290000 23/05/03 £ sr 30000@1=30000 (1 page) |
9 June 2003 | £ ic 320000/290000 23/05/03 £ sr 30000@1=30000 (1 page) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
6 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 November 2002 | £ ic 350000/320000 30/04/02 £ sr 30000@1=30000 (1 page) |
30 November 2002 | £ ic 350000/320000 30/04/02 £ sr 30000@1=30000 (1 page) |
12 July 2002 | Location of register of members (1 page) |
12 July 2002 | Location of register of members (1 page) |
18 March 2002 | Return made up to 18/02/02; full list of members (8 pages) |
18 March 2002 | Return made up to 18/02/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 March 2001 | Return made up to 18/02/01; full list of members
|
7 March 2001 | Return made up to 18/02/01; full list of members
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
3 May 2000 | Company name changed takeshade LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed takeshade LIMITED\certificate issued on 04/05/00 (2 pages) |
10 March 2000 | Return made up to 18/02/00; full list of members (8 pages) |
10 March 2000 | Return made up to 18/02/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 October 1999 | Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: york house valley court canal road bradford west yorkshire BD1 4SP (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: york house valley court canal road bradford west yorkshire BD1 4SP (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
14 May 1999 | Particulars of mortgage/charge (12 pages) |
14 May 1999 | Particulars of mortgage/charge (13 pages) |
14 May 1999 | Particulars of mortgage/charge (12 pages) |
14 May 1999 | Particulars of mortgage/charge (13 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | £ nc 1000/350000 30/04/99 (1 page) |
13 May 1999 | Ad 30/04/99--------- £ si 349000@1=349000 £ ic 1/349001 (2 pages) |
13 May 1999 | Ad 30/04/99--------- £ si 349000@1=349000 £ ic 1/349001 (2 pages) |
13 May 1999 | £ nc 1000/350000 30/04/99 (1 page) |
13 May 1999 | New director appointed (3 pages) |
7 May 1999 | Particulars of mortgage/charge (12 pages) |
7 May 1999 | Particulars of mortgage/charge (12 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Incorporation (15 pages) |
18 February 1999 | Incorporation (15 pages) |