Company NameBramley Business Park Limited
Company StatusActive
Company Number04293187
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kenneth Dixon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRabart Lodge
South View Crescent Yeadon
Leeds
Yorkshire
LS19 7JA
Secretary NameMr Nigel Peter Harvey
NationalityBritish
StatusCurrent
Appointed21 April 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Appleby Crescent
Knaresborough
HG5 9LS
Director NameGeoffrey Howard Sharp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2010(9 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
Director NameMr Rohan Akers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
Director NameMr John Paul Watkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameTony David Wright
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG
Secretary NameTony David Wright
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG
Director NameJames Campey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2010)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address11 Moorfields
Bramley
Leeds
Yorkshire
LS13 3JZ
Director NameJonathan David Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Monkswood
Kirkstall
Leeds
LS5 3QZ
Director NameClaire Louise Barnett
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grosmont Terrace
Bramley
West Yorkshire
LS13 3NY
Director NameMr Nigel Peter Harvey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kingsley Drive
Leeds
West Yorkshire
LS16 7PB
Director NameMr Andrew Kendal-Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Claire Louise Barnett
20.00%
Ordinary
1 at £1Geoffrey Sharp
20.00%
Ordinary
1 at £1Hornbuckle Mitchell Trustees LTD & Andrew Kendall-jones
20.00%
Ordinary
1 at £1Kenneth Dixon
20.00%
Ordinary
1 at £1Nigel Peter Harvey
20.00%
Ordinary

Financials

Year2014
Turnover£4,000
Gross Profit£4,000
Net Worth£99
Cash£6,499
Current Liabilities£7,425

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
26 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
4 September 2019Appointment of Mr Rohan Akers as a director on 25 July 2019 (2 pages)
4 September 2019Termination of appointment of Nigel Peter Harvey as a director on 25 July 2019 (1 page)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
28 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Appointment of Mr Andrew Kendal-Jones as a director on 24 June 2015 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(8 pages)
16 February 2016Appointment of Mr Andrew Kendal-Jones as a director on 24 June 2015 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
(8 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
(7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
(7 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
22 June 2015Termination of appointment of Claire Louise Barnett as a director on 26 May 2015 (1 page)
22 June 2015Termination of appointment of Claire Louise Barnett as a director on 26 May 2015 (1 page)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5
(8 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5
(8 pages)
26 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
26 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5
(8 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5
(8 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 March 2011Termination of appointment of Jonathan Taylor as a director (1 page)
8 March 2011Director's details changed for Claire Louise Swithenbank on 28 February 2011 (2 pages)
8 March 2011Termination of appointment of Jonathan Taylor as a director (1 page)
8 March 2011Director's details changed for Claire Louise Swithenbank on 28 February 2011 (2 pages)
15 November 2010Appointment of Geoffrey Howard Sharp as a director (3 pages)
15 November 2010Appointment of Geoffrey Howard Sharp as a director (3 pages)
20 October 2010Director's details changed for Claire Louise Swithenbank on 25 September 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
20 October 2010Director's details changed for Jonathan David Taylor on 25 September 2010 (2 pages)
20 October 2010Termination of appointment of James Campey as a director (1 page)
20 October 2010Director's details changed for Claire Louise Swithenbank on 25 September 2010 (2 pages)
20 October 2010Termination of appointment of James Campey as a director (1 page)
20 October 2010Director's details changed for Jonathan David Taylor on 25 September 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 October 2008Return made up to 25/09/08; full list of members (5 pages)
3 October 2008Return made up to 25/09/08; full list of members (5 pages)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
25 September 2007Return made up to 25/09/07; full list of members (4 pages)
25 September 2007Return made up to 25/09/07; full list of members (4 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 September 2006Return made up to 25/09/06; full list of members (4 pages)
27 September 2006Return made up to 25/09/06; full list of members (4 pages)
12 July 2006Ad 21/04/05--------- £ si 3@1 (2 pages)
12 July 2006New secretary appointed;new director appointed (1 page)
12 July 2006New secretary appointed;new director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Ad 21/04/05--------- £ si 3@1 (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Director resigned (1 page)
4 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
4 July 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 November 2005Return made up to 25/09/05; full list of members (3 pages)
3 November 2005Return made up to 25/09/05; full list of members (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
31 October 2004Return made up to 25/09/04; full list of members (7 pages)
31 October 2004Return made up to 25/09/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2003Return made up to 25/09/03; full list of members (7 pages)
11 November 2003Return made up to 25/09/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 October 2002Return made up to 25/09/02; full list of members (7 pages)
26 October 2002Return made up to 25/09/02; full list of members (7 pages)
28 October 2001Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2001Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (17 pages)
25 September 2001Incorporation (17 pages)