Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 05 July 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Jane Claire Downes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot Halifax West Yorkshire HX2 6BW |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Christopher David Newsome |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2004) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Malling House Summervale Holmfirth West Yorkshire HD9 7AG |
Director Name | Mr Kevin Ian Whiteman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 2005) |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | Crimple Brow Hillfoot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Non-Exectuive Director Paul David Wynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tythe Barn 3 Wordsworth Court, Water Hall Lane Penistone S36 8EQ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Angela Wendy Miriam White |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Kelda Group LTD 51.00% Ordinary |
---|---|
49 at £1 | Fre LTD 49.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 October 2008 | Delivered on: 17 October 2008 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Trustee for the Secured Parties) Classification: Security assignment Secured details: All monies due or to become due from any obligor and the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details. Outstanding |
---|
10 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
10 October 2023 | Cessation of Fre Limited as a person with significant control on 7 April 2016 (1 page) |
28 September 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
9 October 2018 | Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Statement of company's objects (2 pages) |
5 July 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
18 January 2011 | Registered office address changed from 16 Churchhill Way Cardiff CF10 2DX on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 16 Churchhill Way Cardiff CF10 2DX on 18 January 2011 (1 page) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
1 July 2009 | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
14 January 2009 | Director appointed robert christopher hill (1 page) |
14 January 2009 | Director appointed robert christopher hill (1 page) |
13 January 2009 | Appointment terminated director paul wynn (1 page) |
13 January 2009 | Appointment terminated director paul wynn (1 page) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 82A whitchurch road heath cardiff CF14 3LX (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 82A whitchurch road heath cardiff CF14 3LX (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
22 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
21 September 2004 | Return made up to 21/09/04; full list of members (3 pages) |
21 September 2004 | Return made up to 21/09/04; full list of members (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 82A whitchurch road cardiff CF14 3LX (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 82A whitchurch road cardiff CF14 3LX (1 page) |
8 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (3 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (3 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 104 whitchurch road cardiff CF14 3LY (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 104 whitchurch road cardiff CF14 3LY (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | Director resigned (1 page) |
7 March 2001 | Location of register of directors' interests (1 page) |
7 March 2001 | Location of register of members (1 page) |
7 March 2001 | Location of register of members (1 page) |
7 March 2001 | Location of register of directors' interests (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 104 whitchurch road cardiff CF14 3LY (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 104 whitchurch road cardiff CF14 3LY (1 page) |
22 February 2001 | New director appointed (1 page) |
22 February 2001 | New secretary appointed;new director appointed (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed;new director appointed (1 page) |
22 February 2001 | New director appointed (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 February 2001 | Incorporation (15 pages) |
6 February 2001 | Incorporation (15 pages) |