Bingley
West Yorkshire
BD16 4SB
Director Name | Norman Hinchliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wordsworth Way Bingley West Yorkshire BD16 4SB |
Secretary Name | Susan Claire Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Bank Manager |
Correspondence Address | 6 Wordsworth Way Bingley West Yorkshire BD16 4SB |
Secretary Name | Ernest William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bankfield Avenue Shipley West Yorkshire BD18 4AL |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
3.1k at £0.1 | Judith Anne Hinchliffe 31.25% Ordinary |
---|---|
3.1k at £0.1 | Norman Hinchliffe 31.25% Ordinary |
2.5k at £0.1 | John Michael Sanderson 25.00% Ordinary |
1.3k at £0.1 | Andrew Snowden Feather 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
9 October 2015 | Delivered on: 28 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8A sapper jordan rossi park bock lane baildon shipley west yorkshire. Outstanding |
---|---|
13 January 2015 | Delivered on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (3 pages) |
23 January 2018 | Cessation of John Michael Sanderson as a person with significant control on 6 April 2016 (1 page) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 October 2015 | Registration of charge 039056490002, created on 9 October 2015 (9 pages) |
28 October 2015 | Registration of charge 039056490002, created on 9 October 2015 (9 pages) |
28 October 2015 | Registration of charge 039056490002, created on 9 October 2015 (9 pages) |
17 June 2015 | Sub-division of shares on 6 May 2015 (5 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
17 June 2015 | Resolutions
|
17 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
17 June 2015 | Sub-division of shares on 6 May 2015 (5 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
17 June 2015 | Sub-division of shares on 6 May 2015 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 January 2015 | Registration of charge 039056490001, created on 13 January 2015 (5 pages) |
15 January 2015 | Registration of charge 039056490001, created on 13 January 2015 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
30 May 2014 | Change of name notice (2 pages) |
30 May 2014 | Change of name notice (2 pages) |
30 May 2014 | Company name changed bradford model centre LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Company name changed bradford model centre LIMITED\certificate issued on 30/05/14
|
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (5 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: carter buildings 3 ivegate bradford west yorkshire BD1 1SQ (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: carter buildings 3 ivegate bradford west yorkshire BD1 1SQ (1 page) |
24 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 September 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 September 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 April 2001 | Return made up to 13/01/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/01/01; full list of members (6 pages) |
13 January 2000 | Incorporation (16 pages) |
13 January 2000 | Incorporation (16 pages) |