Cleckheaton
Bradford
West Yorkshire
BD19 3TT
Director Name | Susan Jennifer Bell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT |
Secretary Name | Mrs Susan Jennifer Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT |
Director Name | Ms Kimberley Bell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 July 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT |
Director Name | Mrs Joanna Howard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 26 July 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT |
Director Name | Andrew John Hardwidge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | National Account Manager |
Correspondence Address | 77 Valley Road West Bridgford Nottingham Nottinghamshire NG2 6HS |
Director Name | Derry Thornalley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft Hoe Lane, Cropwell Butler Nottingham Nottinghamshire NG12 3AE |
Director Name | Mrs Joanna Howard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New House Maplebeck Newark Nottinghamshire NG22 0BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | branchconstruction.co.uk |
---|
Registered Address | Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
286 at £1 | Roger Bell 28.49% Ordinary |
---|---|
284 at £1 | Kimberley Bell 28.29% Ordinary |
284 at £1 | Susan Bell 28.29% Ordinary |
150 at £1 | Joanna Howard 14.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,444 |
Cash | £23,672 |
Current Liabilities | £1,061,161 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2014 | Delivered on: 4 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 September 2013 | Delivered on: 20 September 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 February 2004 | Delivered on: 17 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 March 2017 | Registered office address changed from The New House Maplebeck Newark Nottinghamshire NG22 0BS England to Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 20 March 2017 (2 pages) |
---|---|
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Declaration of solvency (4 pages) |
15 February 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mrs Joanna Howard as a director on 27 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Joanna Howard as a director on 27 June 2016 (1 page) |
15 June 2016 | Registered office address changed from The E Centre Darwin Drive New Ollerton Newark Nottinghamshire NG22 9GW to The New House Maplebeck Newark Nottinghamshire NG22 0BS on 15 June 2016 (1 page) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 February 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 November 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | Registration of charge 043684740003 (16 pages) |
20 September 2013 | Registration of charge 043684740002
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Director's details changed for Mrs Susan Jennifer Bell on 7 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mr Roger John Bell on 7 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Roger John Bell on 7 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mrs Susan Jennifer Bell on 7 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Susan Jennifer Bell on 7 February 2013 (1 page) |
18 February 2013 | Secretary's details changed for Susan Jennifer Bell on 7 February 2013 (1 page) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Appointment of Mrs Joanna Howard as a director (2 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
24 October 2011 | Appointment of Miss Kimberley Bell as a director (2 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Resolutions
|
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Susan Jennifer Bell on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Jennifer Bell on 1 January 2010 (2 pages) |
26 April 2010 | Registered office address changed from Burgage Garden Studio Burgage Green Southwell Nottinghamshire NG25 0EP on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / roger bell / 30/03/2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 January 2009 | Ad 15/01/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
24 November 2006 | Memorandum and Articles of Association (15 pages) |
15 November 2006 | Company name changed vertus property services LIMITED\certificate issued on 15/11/06 (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: greenways, hoe lane cropwell butler nottingham NG12 3AE (1 page) |
2 March 2006 | Return made up to 06/02/06; change of members (7 pages) |
13 December 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 February 2005 | Amended accounts made up to 29 February 2004 (3 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
21 August 2003 | Company name changed vertus flooring LIMITED\certificate issued on 21/08/03 (2 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members
|
22 March 2002 | Ad 06/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
6 February 2002 | Incorporation (18 pages) |