Silsden
Keighley
BD20 0EE
Secretary Name | Alison Janette Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 Belton Road Silsden Keighley BD20 0EE |
Director Name | Alison Janette Barker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Belton Road Silsden Keighley BD20 0EE |
Director Name | William Barker |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Belton Road Silsden Keighley BD20 0EE |
Director Name | Mr Lee O'Donovan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Belton Road Silsden Keighley BD20 0EE |
Secretary Name | Mr Andrew Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorview Green Acres Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7SE |
Director Name | Gary Hood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 15 Linderbreck Lane Hardhorn Poulton Le Fylde FY1 6RA |
Secretary Name | Michael Fenton Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 8 The Pantiles 51 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.bullbrand.co.uk |
---|
Registered Address | Unit 1 Belton Road Silsden Keighley BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
11 at £0.1 | Andrew Barker 55.00% Ordinary |
---|---|
9 at £0.1 | Moor View Discretionary Trust 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,274,937 |
Gross Profit | £1,452,979 |
Net Worth | £2,283,879 |
Cash | £8,407 |
Current Liabilities | £2,235,170 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 April 2020 | Delivered on: 23 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as the land and buildings on the east side of keighley road, silsden, west yorkshire registered with the land registry under title number WYK458356. Outstanding |
---|---|
27 June 2013 | Delivered on: 1 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2007 | Delivered on: 16 July 2007 Satisfied on: 14 September 2009 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. Fully Satisfied |
17 June 2002 | Delivered on: 19 June 2002 Satisfied on: 14 September 2009 Persons entitled: Yorkshire 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. Fully Satisfied |
18 January 2024 | Full accounts made up to 30 April 2023 (26 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 30 April 2022 (24 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 30 April 2021 (28 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 November 2020 | Full accounts made up to 30 April 2020 (25 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 April 2020 | Registration of charge 040452900004, created on 20 April 2020 (34 pages) |
3 April 2020 | Registered office address changed from 1 Belton Road Silsden Keighley BD20 0EE England to Unit 1 Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page) |
3 April 2020 | Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT to 1 Belton Road Silsden Keighley BD20 0EE on 3 April 2020 (1 page) |
1 November 2019 | Full accounts made up to 30 April 2019 (23 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Lee O'donovan as a director on 10 June 2019 (2 pages) |
9 October 2018 | Full accounts made up to 30 April 2018 (23 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 30 April 2017 (21 pages) |
7 November 2017 | Full accounts made up to 30 April 2017 (21 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (21 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (21 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 September 2014 | Full accounts made up to 30 April 2014 (21 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (21 pages) |
8 July 2014 | Director's details changed for Andrew Barker on 30 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Andrew Barker on 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Alison Barker on 30 June 2014 (1 page) |
8 July 2014 | Appointment of William Barker as a director (2 pages) |
8 July 2014 | Secretary's details changed for Alison Janette Barker on 30 June 2014 (1 page) |
8 July 2014 | Secretary's details changed for Alison Janette Barker on 30 June 2014 (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of William Barker as a director (2 pages) |
8 July 2014 | Secretary's details changed for Alison Barker on 30 June 2014 (1 page) |
16 October 2013 | Full accounts made up to 30 April 2013 (21 pages) |
16 October 2013 | Full accounts made up to 30 April 2013 (21 pages) |
18 September 2013 | Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7SE on 18 September 2013 (1 page) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Registration of charge 040452900003 (14 pages) |
1 July 2013 | Registration of charge 040452900003 (14 pages) |
8 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
8 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Full accounts made up to 30 April 2011 (21 pages) |
15 August 2011 | Full accounts made up to 30 April 2011 (21 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Appointment of Alison Janette Barker as a director (3 pages) |
23 April 2010 | Appointment of Alison Janette Barker as a director (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2009 | Return made up to 02/08/09; no change of members (4 pages) |
5 September 2009 | Return made up to 02/08/09; no change of members (4 pages) |
24 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 September 2008 | Return made up to 02/08/08; no change of members (6 pages) |
4 September 2008 | Return made up to 02/08/08; no change of members (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
10 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
16 July 2007 | Particulars of mortgage/charge (9 pages) |
16 July 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
16 November 2005 | Return made up to 02/08/05; full list of members (6 pages) |
16 November 2005 | Return made up to 02/08/05; full list of members (6 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
23 August 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
9 July 2004 | Full accounts made up to 31 October 2003 (15 pages) |
9 July 2004 | Full accounts made up to 31 October 2003 (15 pages) |
5 April 2004 | Company name changed jmb europe LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed jmb europe LIMITED\certificate issued on 05/04/04 (2 pages) |
11 March 2004 | S-div 03/03/04 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | S-div 03/03/04 (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (2 pages) |
13 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
10 March 2003 | Full accounts made up to 31 October 2002 (20 pages) |
10 March 2003 | Full accounts made up to 31 October 2002 (20 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members
|
15 August 2002 | Return made up to 02/08/02; full list of members
|
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
18 March 2002 | Full accounts made up to 31 October 2001 (13 pages) |
10 October 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
10 October 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
5 September 2001 | Return made up to 02/08/01; full list of members
|
5 September 2001 | Return made up to 02/08/01; full list of members
|
2 August 2001 | Registered office changed on 02/08/01 from: rowan house, longcroft road ben rhydding ilkley west yorkshire LS29 8SG (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: rowan house, longcroft road ben rhydding ilkley west yorkshire LS29 8SG (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Company name changed gweco 136 LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed gweco 136 LIMITED\certificate issued on 13/10/00 (2 pages) |
2 August 2000 | Incorporation (17 pages) |
2 August 2000 | Incorporation (17 pages) |