Bradford
BD8 9TF
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Susan Ororke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2016) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 September 2010) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 September 2016) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,812 |
Cash | £1 |
Current Liabilities | £3,813 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
28 September 2023 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
1 February 2022 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
1 December 2016 | Termination of appointment of Lisa Joanne Thompson as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Lisa Joanne Thompson as a director on 30 November 2016 (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
28 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
22 January 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 26 April 2014 (1 page) |
22 January 2015 | Appointment of Mr Christopher Stephen Smith as a director on 26 April 2014 (2 pages) |
22 January 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 26 April 2014 (1 page) |
22 January 2015 | Appointment of Mr Christopher Stephen Smith as a director on 26 April 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Susan Ororke as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
13 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
30 April 2013 | Secretary's details changed for Cumberland Secretaries Limited on 25 April 2012 (2 pages) |
30 April 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Secretary's details changed for Cumberland Secretaries Limited on 25 April 2012 (2 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 30 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 24 April 2012 (14 pages) |
16 May 2012 | Annual return made up to 24 April 2012 (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
21 September 2010 | Appointment of Susan Ororke as a director (2 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (9 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
29 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
31 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
31 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (5 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (5 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page) |
13 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 July 2003 | Return made up to 24/04/03; full list of members (5 pages) |
15 July 2003 | Return made up to 24/04/03; full list of members (5 pages) |
22 December 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
22 December 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
21 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
21 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (15 pages) |
24 April 2001 | Incorporation (15 pages) |