Company NameShipley Community Housing Trust Limited
Company StatusConverted / Closed
Company Number04290349
CategoryConverted/Closed
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew James Ward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleLong Term Sick
Country of ResidenceEngland
Correspondence Address36 Central Avenue
Baildon
Shipley
West Yorkshire
BD17 7NS
Director NameAndrew Leslie Toft
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleHousing Manager Rsl
Correspondence Address20 South Lane
Hessle
East Yorkshire
HU13 0RR
Director NameSusan Ann Karran
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Analyst
Correspondence Address17 Emmott Farm Fold
Haworth
Keighley
West Yorkshire
BD22 8BQ
Director NameNellie Merifield
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Correspondence Address141 Norwood Avenue
Shipley
West Yorkshire
BD18 2AT
Director NameTony Miller
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleDev Worker
Country of ResidenceEngland
Correspondence Address3 Laburnum Road
Shipley
Bradford
West Yorkshire
BD18 2JA
Director NameBeryl Patricia Parker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleHouse Wife
Correspondence Address49 Wycliffe Gardens
Shipley
West Yorkshire
BD18 3NJ
Director NameKathleen Thresh
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleHouse Wife
Correspondence Address15 Cliffe Gardens
Bradford Road
Shipley
West Yorkshire
BD18 3DB
Director NameBarbara Elizabeth Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months
RoleLimited Function Practitioner
Correspondence Address43 Hirstwood Crescent
Shipley
West Yorkshire
BD18 4BY
Secretary NameRobin Hodgins
NationalityBritish
StatusCurrent
Appointed19 February 2003(1 year, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRostellan
Upper Sutherland Road, Lightcliffe
Halifax
HX3 8NT
Director NameDavid John Herdson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(1 year, 6 months after company formation)
Appointment Duration21 years
RoleComputer Programmer
Correspondence Address24 Norwood Avenue
Shipley
West Yorkshire
BD18 2AU
Director NameEileen May Baxter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Correspondence Address3 Hoyle Court Road
Baildon
Shipley
West Yorkshire
BD17 6JR
Director NameBetty Rhodes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleRetired
Correspondence Address28 Heygate Close
Baildon
Shipley
West Yorkshire
BD17 6RT
Director NameDavid Mark Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address11 Percy Street
Bingley
West Yorkshire
BD16 4NN
Director NameJane Elizabeth Dunn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleHousing Manager
Correspondence Address15 Hallfield Drive
Shipley
Bradford
West Yorkshire
BD17 6NH
Director NameRobert James Beiley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameDavid Walter Gribble
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address11 Rastell Avenue
London
SW2 4XP
Secretary NameRobert James Beiley
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameJeremy Alan Ford
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 2002(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 2002)
RoleSolicitor
Correspondence Address61 Estelle Road
London
NW3 2JX
Director NameYasmin Akhtar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 2003)
RoleNursery Asst
Correspondence Address23 Wycliffe Gardens
Shipley
West Yorkshire
BD18 3NJ
Director NameMr Parwaiz Bashir
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address435 Toller Lane
Bradford
West Yorkshire
BD9 5NX
Director NameMr Ian Christopher Heaven
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2003)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lyndale Road
Bingley
West Yorkshire
BD16 3HE
Director NameDavid John Herdson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 April 2003)
RoleComputer Programmer
Correspondence Address24 Norwood Avenue
Shipley
West Yorkshire
BD18 2AU
Director NameKathleen Burns
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2004)
RoleStore Assistant
Correspondence Address78 Central Avenue
Shipley
West Yorkshire
BD18 3RN
Director NameBrian Wood
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleRetired
Correspondence Address30 Laburnum Drive
Baildon
Shipley
Yorkshire
BD17 6RN
Director NameMs Sharon Jane Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Fernhill Road
Shipley
Bradford
BD18 4SL
Director NameArthur Aldridge
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 June 2005)
RoleRetired
Correspondence Address246 Cliffe Avenue
Baildon
West Yorkshire
BD17 6PD

Location

Registered AddressTrust House
5 New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2005Certificate of registration of a Friendly Society (2 pages)
5 August 2005Resolutions
  • RES13 ‐ Convert to i&ps 28/04/05
(3 pages)
23 July 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 October 2004Annual return made up to 19/09/04 (9 pages)
22 October 2004Director resigned (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
7 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
1 October 2004Full accounts made up to 31 March 2004 (25 pages)
27 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 5TH floor central house forster square bradford BD1 1DJ (1 page)
1 December 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
22 October 2003Annual return made up to 19/09/03 (8 pages)
10 October 2003Director's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 July 2003Accounts for a dormant company made up to 14 February 2003 (1 page)
6 May 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
19 March 2003HC3(3)(c) (1 page)
13 March 2003Particulars of mortgage/charge (9 pages)
13 March 2003Particulars of mortgage/charge (13 pages)
13 March 2003Accounting reference date extended from 14/02/04 to 31/03/04 (1 page)
7 March 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 January 2003Accounting reference date shortened from 30/09/03 to 14/02/03 (1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Registered office changed on 23/12/02 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
22 October 2002Annual return made up to 19/09/02 (9 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
8 July 2002Director's particulars changed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
19 September 2001Incorporation (40 pages)