Bradford
West Yorkshire
BD6 2SZ
Director Name | Zoe Anne Burns-Shore |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Western Way Halifax Road Bradford BD6 2LZ |
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 05 July 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Lucy Nicola Shaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2000) |
Role | Finance Director |
Correspondence Address | 92 Town Lane Thackley Bradford West Yorkshire BD10 8PJ |
Director Name | Tracy Pepper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2000) |
Role | Proposed Director |
Correspondence Address | Jade House Church Lane, Brailsford Ashbourne Derbyshire DE6 3BX |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Mr Alastair Provan Thomson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Malvern Drive Stokesley Middlesbrough TS9 5NS |
Director Name | Paul Robert Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2003) |
Role | Director Of Customer Operation |
Country of Residence | England |
Correspondence Address | 3 Parklands Walk Leeds West Yorkshire LS16 9LD |
Director Name | Mark Chappell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2000) |
Role | Sales And Marketing Director |
Correspondence Address | Sandstock House Broadmanor Pocklington York YO42 2GB |
Director Name | Kevin Ian Whiteman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2003) |
Role | Mining Engineer |
Correspondence Address | Spinny Bank Walton Avenue Pannal Harrogate North Yorkshire HG3 1EX |
Director Name | Miroslav Michael Orlic |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2004) |
Role | Sales Director |
Correspondence Address | Windrush House 17 Park Lane, Sowood Halifax West Yorkshire HX4 9JD |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 18a The Maltings Gynn Lane, Honley Holmfirth HD9 6LF |
Director Name | Alan Harrison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Porch House Farm Wath Road, Pateley Bridge Harrogate HG3 5PJ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Perminder Kaur |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 10 July 2009) |
Role | Solicitor |
Correspondence Address | 21 Arlington Way Off Dalton Green Lane Dalton Huddersfield HD5 9TF |
Director Name | Miss Shirley Ann Murgatroyd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Dr Helen Mary Phillips |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Stephen David Hunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Charles Stewart Haysom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | loop.co.uk |
---|---|
Telephone | 01274 260000 |
Telephone region | Bradford |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kelda Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,394,000 |
Net Worth | £2,664,000 |
Current Liabilities | £4,973,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
9 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
---|---|
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 June 2016 | Appointment of Mrs Elizabeth Marian Barber as a director on 31 May 2016 (2 pages) |
27 June 2016 | Appointment of Mr Richard Flint as a director on 31 May 2016 (2 pages) |
24 June 2016 | Termination of appointment of Gavin Michael Cawthra as a director on 31 May 2016 (1 page) |
15 April 2016 | Termination of appointment of Charles Stewart Haysom as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
23 December 2015 | Appointment of Mr Charles Stewart Haysom as a director on 20 January 2015 (2 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 January 2015 | Termination of appointment of Helen Mary Phillips as a director on 31 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 January 2014 | Appointment of Mr Gavin Michael Cawthra as a director (2 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 October 2013 | Termination of appointment of Stephen Hunt as a director (1 page) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Termination of appointment of Shirley Murgatroyd as a director (1 page) |
17 August 2012 | Appointment of Mr Stephen David Hunt as a director (2 pages) |
4 April 2012 | Appointment of Dr Helen Mary Phillips as a director (2 pages) |
4 April 2012 | Termination of appointment of Alan Harrison as a director (1 page) |
2 March 2012 | Appointment of Mr Jonathan Harding as a director (2 pages) |
2 March 2012 | Appointment of Miss Shirley Ann Murgatroyd as a director (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 July 2009 | Appointment terminated director perminder kaur (1 page) |
15 July 2009 | Director appointed perminder kaur (1 page) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
26 November 2007 | Auditor's resignation (2 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
15 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
16 September 2005 | Full accounts made up to 31 March 2005 (26 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 13/09/04; full list of members (2 pages) |
8 September 2004 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 March 2004 (28 pages) |
10 February 2004 | Director resigned (1 page) |
9 December 2003 | Full accounts made up to 31 March 2003 (29 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
9 October 2003 | Director resigned (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
15 July 2002 | New director appointed (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
10 December 2001 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
18 July 2001 | Auditor's resignation (1 page) |
15 February 2001 | New director appointed (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG (1 page) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 October 2000 | Director resigned (1 page) |
11 September 2000 | Resolutions
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 29/07/00; full list of members (9 pages) |
15 August 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 January 2000 | New director appointed (2 pages) |
25 January 2000 | Company name changed futuretalking LIMITED\certificate issued on 26/01/00 (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 1999 | New director appointed (2 pages) |
29 July 1999 | Incorporation (18 pages) |