Glasgow
G78 3AB
Scotland
Director Name | Mr Richard Alan Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Broadlie Works Neilston Glasgow G78 3AB Scotland |
Director Name | Ian Arthur Bevan Harris |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2011) |
Role | Leather Tanner |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Arthurlie Drive Uplawmoor Glasgow G78 4AH Scotland |
Secretary Name | Elizabeth Grace Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Arthurlie Drive Uplawmoor Glasgow G78 4AH Scotland |
Director Name | Michael Doherty |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2005) |
Role | Company Accountant |
Correspondence Address | 62 Lismore Place Greenlaw Newton Mearns Glasgow G77 6UQ Scotland |
Director Name | Phil Duffy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 40 Queensway North Walton On Thames Surrey KT12 5QW |
Secretary Name | Ian Arthur Bevan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rcbrady.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8814981 |
Telephone region | Glasgow |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £205,205 |
Gross Profit | £76,419 |
Net Worth | -£116,743 |
Cash | £26,981 |
Current Liabilities | £119,757 |
Latest Accounts | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 2 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 September |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
13 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and bevan harris limited 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 |
---|
7 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 2 September 2022 (6 pages) |
11 August 2022 | Director's details changed for Mr Paul Bevan Harris on 10 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Richard Alan Harris on 8 January 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Richard Alan Harris on 10 August 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
1 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
4 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Ian Arthur Bevan Harris as a secretary on 4 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 August 2018 | Secretary's details changed for Ian Arthur Bevan Harris on 25 July 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Paul Bevan Harris on 25 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 August 2018 | Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 July 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 3 July 2014 (2 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 August 2013 | Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 March 2011 | Termination of appointment of Elizabeth Harris as a secretary (2 pages) |
3 March 2011 | Appointment of Ian Arthur Bevan Harris as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Ian Harris as a director (2 pages) |
3 March 2011 | Termination of appointment of Ian Harris as a director (2 pages) |
3 March 2011 | Appointment of Ian Arthur Bevan Harris as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Elizabeth Harris as a secretary (2 pages) |
23 August 2010 | Director's details changed for Paul Bevan Harris on 26 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Ian Arthur Bevan Harris on 26 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Ian Arthur Bevan Harris on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Bevan Harris on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Alan Harris on 26 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Alan Harris on 26 July 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 2 September 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 2 September 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 2 September 2006 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
25 August 2006 | Return made up to 26/07/06; full list of members
|
25 August 2006 | Return made up to 26/07/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 2 September 2005 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 2 September 2005 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 2 September 2005 (11 pages) |
31 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
31 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
24 May 2005 | Location of register of members (1 page) |
24 May 2005 | Location of register of members (1 page) |
11 February 2005 | Total exemption small company accounts made up to 2 September 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 2 September 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 2 September 2004 (6 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
29 April 2004 | Accounts for a small company made up to 2 September 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 2 September 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 2 September 2003 (6 pages) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New director appointed (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
18 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 2 September 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 2 September 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 2 September 2002 (6 pages) |
23 August 2002 | Return made up to 06/08/02; full list of members
|
23 August 2002 | Return made up to 06/08/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 2 September 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 2 September 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 2 September 2001 (6 pages) |
3 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 2 September 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 2 September 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 2 September 2000 (6 pages) |
6 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Accounting reference date extended from 31/08/00 to 02/09/00 (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Accounting reference date extended from 31/08/00 to 02/09/00 (1 page) |
7 October 1999 | Company name changed stocksurf LIMITED\certificate issued on 08/10/99 (2 pages) |
7 October 1999 | Company name changed stocksurf LIMITED\certificate issued on 08/10/99 (2 pages) |
1 October 1999 | Memorandum and Articles of Association (15 pages) |
1 October 1999 | Memorandum and Articles of Association (15 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
6 August 1999 | Incorporation (13 pages) |
6 August 1999 | Incorporation (13 pages) |