Company NameBradford Community Environment Project
Company StatusDissolved
Company Number04111491
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alan Keeling
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 06 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Coppicewood Avenue
Lidget Green
Bradford
West Yorkshire
BD7 2JA
Director NameMr Naweed Hussain
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(6 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 06 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 13 Carlisle Business Centre
60 Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameMrs Patsy Hayes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 06 July 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Moorwell Place
Eccleshill
Bradford
West Yorkshire
BD2 2EX
Director NameMr Ashok Kumar Nair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(10 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 06 July 2019)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMs Janet Hulse
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2014(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 06 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMs Jennifer Ann White
StatusClosed
Appointed13 July 2015(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2019)
RoleCompany Director
Correspondence AddressUnit 13 Carlisle Business Centre Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameMargaret Munyard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleArt Therapist Community Worker
Correspondence Address22 Norwood Avenue
Shipley
West Yorkshire
BD18 2AU
Director NameDr Catherine Rhiannon Long
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleProject Manager
Correspondence Address27 Ashwell Road
Bradford
West Yorkshire
BD9 4AX
Director NameMohammed Saleem Khan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address37 Wheatlands Drive
Bradford
West Yorkshire
BD9 5JN
Director NameDavid Francis McConnell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleRetired
Correspondence Address34 Langley Road
Bingley
West Yorkshire
BD16 4AB
Director NameMark Nicholas Fisher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RolePart Time Teacher
Country of ResidenceEngland
Correspondence Address27 Cornwall Crescent
Baildon
Shipley
West Yorkshire
BD17 5LT
Secretary NameMr Carlton James Smith
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redburn Drive
Shipley
West Yorkshire
BD18 3AR
Director NameEmma Marshall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 2001)
RoleCapacity Builder
Correspondence Address20 George Street
Saltaire
Shipley
West Yorkshire
BD18 4LR
Director NameJonathan Nicholas Kerr
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2003)
RoleLocal Government Officer
Correspondence Address9 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NameMohammed Afzal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2006)
RoleManager
Correspondence Address244 Washington Street
Bradford
West Yorkshire
BD8 9QR
Director NameHawarun Hussain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish Bangladesh
StatusResigned
Appointed08 January 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2013)
RolePhysical Activity Co Ordinator
Country of ResidenceEngland
Correspondence Address31 Alexandra Road
Shipley
West Yorkshire
BD18 3ER
Director NameMr Tariq Mahmood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2005)
RoleSports Course Attendant
Country of ResidenceUnited Kingdom
Correspondence Address17 Branksome Crescent
Bradford
West Yorkshire
BD9 5LD
Director NameMichael Waite
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 2006)
RoleStudent
Correspondence Address41 Brooklyn Drive
Cleckheaton
West Yorkshire
BD19 4TP
Director NameAbdul Mahroof Gulzar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2006)
RoleSelf Employed
Correspondence Address200 Toller Lane
Bradford
West Yorkshire
BD9 5JB
Director NameDavid John Bowles
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2006)
RoleRetired
Correspondence Address73 Tyersal Terrace
Tyersal
Bradford
West Yorkshire
BD4 8HP
Director NameHilary Ruth Kerr
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 2004)
RoleFarm Manager
Correspondence Address158 Hollingwood Lane
Bradford
West Yorkshire
BD7 4DB
Director NameTahira Bibi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2007)
RoleProject Worker
Correspondence Address56 Briardale Road
Bradford
Yorkshire
BD9 6PT
Director NamePamela Doreen Ashton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Hazelhurst Road
Bradford
West Yorkshire
BD9 6BJ
Director NameDavid John Bowles
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2010)
RoleRetired Manager
Country of ResidenceEngland
Correspondence Address17 Westfield Lane
Wrose
Shipley
West Yorkshire
BD18 1LY
Director NameElizabeth Adine Horseman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2008)
RolePlay Manager
Correspondence Address9 Barran Street
Bingley
West Yorkshire
BD16 4JR
Director NameMs Janet Aileen Jewitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2014)
RoleCoordinator/Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Falcon Road
Bingley
Bradford
West Yorkshire
BD16 4DP
Director NameMr Philip John Cutler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2013)
RoleProjects Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Carlisle Business Centre
60 Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameMrs Deborah Jessop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Norman Grove
Bradford
West Yorkshire
BD2 2NQ
Director NameMr Emmerson Wayne Walgrove
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 13 Carlisle Business Centre
60 Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameMr Rory Alexander Argyle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 14 December 2010)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressUnit 13 Carlisle Business Centre
60 Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameMrs Judith Victoria Webb
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2017)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a2 Carlisle Business Centre Carlisle Road
Bradford
BD8 8BD
Director NameMr Giovanni Ciurleo
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 September 2014)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 13 Carlisle Business Centre
60 Carlisle Road
Bradford
West Yorkshire
BD8 8BD
Director NameMs Taybah Malik
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 13, C/O Bcep Carlisle Business Centre
60 Carlisle Road
Bradford
BD8 8BD

Contact

Websitebcep.org.uk

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£489,295
Net Worth-£28,205
Cash£1,218
Current Liabilities£94,721

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 August 2017Termination of appointment of Judith Victoria Webb as a director on 14 August 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (4 pages)
4 January 2017Termination of appointment of Judith Victoria Webb as a director on 31 December 2016 (1 page)
28 October 2016Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Taybah Malik as a director on 10 October 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (21 pages)
21 December 2015Annual return made up to 21 November 2015 no member list (10 pages)
12 October 2015Appointment of Mrs Judith Victoria Webb as a director on 16 April 2012 (2 pages)
25 September 2015Termination of appointment of Carlton James Smith as a secretary on 13 July 2015 (1 page)
25 September 2015Appointment of Ms Jennifer Ann White as a secretary on 13 July 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (25 pages)
5 January 2015Director's details changed for Ms Taybah Malik on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Naweed Hussain on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Ms Taybah Malik on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Naweed Hussain on 5 January 2015 (2 pages)
24 November 2014Appointment of Ms Janet Hulse as a director on 2 February 2014 (2 pages)
24 November 2014Appointment of Ms Janet Hulse as a director on 2 February 2014 (2 pages)
24 November 2014Annual return made up to 21 November 2014 no member list (8 pages)
18 September 2014Appointment of Ms Taybah Malik as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Ms Taybah Malik as a director on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Janet Aileen Jewitt as a director on 10 June 2014 (1 page)
16 September 2014Termination of appointment of Rory Alexander Argyle as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Giovanni Ciurleo as a director on 12 September 2014 (1 page)
21 January 2014Termination of appointment of Emmerson Walgrove as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (27 pages)
10 December 2013Appointment of Mr Giovanni Ciurleo as a director (2 pages)
10 December 2013Appointment of Mr Giovanni Ciurleo as a director (2 pages)
10 December 2013Annual return made up to 21 November 2013 no member list (8 pages)
11 June 2013Termination of appointment of Hawarun Hussain as a director (1 page)
17 January 2013Termination of appointment of Philip Cutler as a director (1 page)
15 January 2013Annual return made up to 21 November 2012 no member list (10 pages)
11 December 2012Full accounts made up to 31 March 2012 (24 pages)
28 November 2012Appointment of Mr Ashok Kumar Nair as a director (2 pages)
30 October 2012Appointment of Mr Philip John Cutler as a director (2 pages)
12 June 2012Termination of appointment of Deborah Jessop as a director (1 page)
12 June 2012Termination of appointment of Pamela Ashton as a director (1 page)
3 April 2012Appointment of Mrs Judith Victoria Webb as a director (2 pages)
16 December 2011Full accounts made up to 31 March 2011 (29 pages)
22 November 2011Annual return made up to 21 November 2011 no member list (10 pages)
22 November 2011Director's details changed for Mrs Patsy Hayes on 20 November 2011 (2 pages)
14 November 2011Appointment of Mrs Patsy Hayes as a director (1 page)
16 June 2011Appointment of Mrs Deborah Jessop as a director (2 pages)
14 December 2010Termination of appointment of Rory Argyle as a director (1 page)
13 December 2010Appointment of Mr Rory Alexander Argyle as a director (2 pages)
13 December 2010Appointment of Mr Rory Alexander Argyle as a director (2 pages)
23 November 2010Annual return made up to 21 November 2010 no member list (8 pages)
26 October 2010Full accounts made up to 31 March 2010 (27 pages)
21 October 2010Termination of appointment of David Bowles as a director (1 page)
30 September 2010Appointment of Mr Emmerson Wayne Walgrove as a director (2 pages)
21 September 2010Termination of appointment of Deborah Jessop as a director (1 page)
26 February 2010Appointment of Mrs Deborah Jessop as a director (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (25 pages)
24 November 2009Annual return made up to 21 November 2009 no member list (5 pages)
24 November 2009Director's details changed for Hawarun Hussain on 20 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Naweed Hussain on 20 November 2009 (2 pages)
24 November 2009Director's details changed for David John Bowles on 20 November 2009 (2 pages)
24 November 2009Director's details changed for Pamela Doreen Ashton on 20 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Janet Aileen Jewitt on 20 November 2009 (2 pages)
24 November 2009Director's details changed for Alan Keeling on 20 November 2009 (2 pages)
28 December 2008Full accounts made up to 31 March 2008 (17 pages)
24 November 2008Annual return made up to 21/11/08 (4 pages)
21 October 2008Appointment terminated director elizabeth horseman (1 page)
18 June 2008Director appointed ms janet aileen jewitt (1 page)
10 June 2008Director's change of particulars / elizabeth horseman / 15/05/2008 (1 page)
10 June 2008Appointment terminated director mark fisher (1 page)
18 December 2007Full accounts made up to 31 March 2007 (18 pages)
26 November 2007Annual return made up to 21/11/07 (3 pages)
9 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 December 2006Annual return made up to 21/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 July 2006Director resigned (1 page)
2 December 2005Annual return made up to 21/11/05 (7 pages)
26 October 2005Full accounts made up to 31 March 2005 (12 pages)
14 October 2005Director resigned (1 page)
29 November 2004Annual return made up to 21/11/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 2004Registered office changed on 09/11/04 from: unit 14 carlisle business centre carlisle road bradford west yorkshire BD8 8BD (1 page)
11 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 August 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
8 December 2003New director appointed (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Annual return made up to 21/11/03
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2003Full accounts made up to 31 March 2003 (21 pages)
8 December 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
28 November 2002Annual return made up to 21/11/02 (7 pages)
29 August 2002New director appointed (2 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2002Full accounts made up to 31 March 2002 (8 pages)
19 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 March 2002Director resigned (1 page)
26 November 2001Annual return made up to 21/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2001Full accounts made up to 31 May 2001 (10 pages)
31 July 2001Director resigned (1 page)
3 May 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
12 February 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
21 November 2000Incorporation (23 pages)