Company NameThe Information Bureau Limited
DirectorRichard William Helliwell
Company StatusActive
Company Number03855717
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameRichard Joseph Irving
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleSales Manager
Correspondence Address29 Moor Lane
Gomersal
Bradford
West Yorkshire
BD19 4LF
Secretary NameRichard William Helliwell
NationalityBritish
StatusResigned
Appointed11 October 1999(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address9 Dunnock Avenue
Clayton Heights
Bradford
West Yorkshire
BD6 3XH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2010)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP

Contact

Websiteinfobureau.co.uk
Telephone01274 271010
Telephone regionBradford

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Rachel Helliwell
50.00%
Ordinary
500 at £1Richard William Helliwell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,724
Cash£2,544
Current Liabilities£1,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

21 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
7 April 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Resolutions
  • RES13 ‐ Company business 02/02/2009
(1 page)
5 May 2009Resolutions
  • RES13 ‐ Company business 02/02/2009
(1 page)
1 April 2009Director's change of particulars / richard helliwell / 01/09/2008 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9BP united kingdom (1 page)
1 April 2009Director's change of particulars / richard helliwell / 01/09/2008 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9BP united kingdom (1 page)
1 April 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
1 April 2009Location of register of members (1 page)
9 January 2009Registered office changed on 09/01/2009 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
9 January 2009Registered office changed on 09/01/2009 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 November 2005Resolutions
  • RES13 ‐ Auth to sign behalf com 14/11/05
(1 page)
24 November 2005Resolutions
  • RES13 ‐ Auth to sign behalf com 14/11/05
(1 page)
13 June 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
(2 pages)
13 June 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
(2 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 March 2003Return made up to 31/03/03; full list of members (6 pages)
23 March 2003Return made up to 31/03/03; full list of members (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: c/o the information bureau information house 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Director resigned (1 page)
7 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o the information bureau information house 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page)
7 November 2002Secretary's particulars changed (1 page)
7 November 2002Secretary's particulars changed (1 page)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 July 2001Registered office changed on 03/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page)
3 July 2001Registered office changed on 03/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page)
4 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
16 August 2000Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
25 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
8 October 1999Incorporation (18 pages)
8 October 1999Incorporation (18 pages)