Silsden
Keighley
BD20 0EE
Director Name | Richard James Barker |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2020(20 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE |
Director Name | Anne Fiona Johnson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 October 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | C/O Bull Brand Limited 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT |
Secretary Name | Anne Fiona Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bull Brand Limited 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | C/O Bull Brand Limited Belton Road Silsden Keighley BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Imogen Louise North 9.90% Preference |
---|---|
100k at £1 | Joanna Rachel North 9.90% Preference |
98k at £1 | Andrew Barker 9.70% Ordinary |
560.4k at £1 | Michael Barker 55.46% Preference |
150k at £1 | Anne Fiona Johnson 14.85% Preference |
2k at £1 | Anne Fiona Johnson 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
6 November 2017 | Audited abridged accounts made up to 31 January 2017 (11 pages) |
---|---|
26 October 2017 | Termination of appointment of Anne Fiona Johnson as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Anne Fiona Johnson as a secretary on 26 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (12 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
19 October 2015 | Full accounts made up to 31 January 2015 (12 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Full accounts made up to 31 January 2014 (12 pages) |
5 August 2014 | Secretary's details changed for Anne Fiona Johnson on 1 July 2014 (1 page) |
5 August 2014 | Director's details changed for Anne Fiona Johnson on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Anne Fiona Johnson on 1 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Anne Fiona Johnson on 1 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Andrew Barker on 30 June 2014 (2 pages) |
8 July 2014 | Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England on 8 July 2014 (1 page) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 September 2013 | Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale West Yorkshire LS29 7SE on 18 September 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 January 2013 (11 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Full accounts made up to 31 January 2012 (11 pages) |
3 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
1 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
1 October 2011 | Director's details changed for Anne Fiona Johnson on 1 November 2010 (2 pages) |
1 October 2011 | Director's details changed for Anne Fiona Johnson on 1 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (11 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Secretary's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages) |
26 November 2009 | Secretary's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages) |
26 November 2009 | Director's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages) |
26 November 2009 | Director's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages) |
25 March 2009 | Return made up to 07/11/08; no change of members (4 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (11 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (11 pages) |
14 November 2007 | Return made up to 07/11/07; no change of members
|
28 February 2007 | Return made up to 07/11/06; full list of members (7 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
16 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
17 March 2005 | Return made up to 15/11/04; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
12 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
13 November 2003 | Full accounts made up to 31 January 2003 (10 pages) |
12 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Statement of affairs (8 pages) |
18 July 2002 | £ nc 1000/1010350 25/05/02 (1 page) |
18 July 2002 | Ad 25/05/02--------- £ si 1010348@1=1010348 £ ic 2/1010350 (2 pages) |
16 June 2002 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
12 June 2002 | New secretary appointed;new director appointed (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
6 June 2002 | Company name changed gweco 141 LIMITED\certificate issued on 06/06/02 (2 pages) |
10 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
15 November 2000 | Incorporation (16 pages) |