Bradford
West Yorkshire
BD1 4NS
Director Name | Matthew Guy Goodall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 6 Craggwood Road Leeds West Yorkshire LS18 4RW |
Director Name | Timothy Stuart Parkin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Lidgett Lane Moortown Leeds West Yorkshire LS17 6QR |
Secretary Name | Timothy Stuart Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Lidgett Lane Moortown Leeds West Yorkshire LS17 6QR |
Director Name | Mrs Charlotte Anne Louise Britton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Lidgett Lane Leeds West Yorkshire LS17 6QR |
Secretary Name | Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 01 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | Unit 14 Chesterton Mill, Frenchs Road Cambridge CB4 3NP |
Telephone | 0113 2252500 |
---|---|
Telephone region | Leeds |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,466 |
Cash | £1,553 |
Current Liabilities | £31,916 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
28 January 2016 | Delivered on: 12 February 2016 Persons entitled: Mark Fulcher Classification: A registered charge Particulars: 60 flyboat house, navigation walk, leeds. Outstanding |
---|---|
11 February 2005 | Delivered on: 15 February 2005 Satisfied on: 3 May 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (10 pages) |
---|---|
23 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
27 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 30 December 2020 (11 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
3 December 2020 | Director's details changed for Mr David Criddle on 28 October 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr David Criddle on 28 October 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 February 2016 | Registration of charge 043821230002, created on 28 January 2016 (6 pages) |
12 February 2016 | Registration of charge 043821230002, created on 28 January 2016 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Satisfaction of charge 1 in full (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (3 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Director's details changed for David Criddle on 27 September 2012 (2 pages) |
1 October 2012 | Director's details changed for David Criddle on 27 September 2012 (2 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Company name changed pollenation internet LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed pollenation internet LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 April 2010 | Secretary's details changed for Andrew Paul Brewer on 10 February 2010 (1 page) |
21 April 2010 | Secretary's details changed for Andrew Paul Brewer on 10 February 2010 (1 page) |
21 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director charlotte britton (1 page) |
8 January 2009 | Appointment terminated director charlotte britton (1 page) |
2 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
2 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Appointment terminated director matthew goodall (1 page) |
18 July 2008 | Appointment terminated director matthew goodall (1 page) |
18 July 2008 | Appointment terminated director timothy parkin (1 page) |
18 July 2008 | Appointment terminated director timothy parkin (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 237 lidgett lane leeds west yorkshire LS17 6QR (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 237 lidgett lane leeds west yorkshire LS17 6QR (1 page) |
10 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Particulars of contract relating to shares (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2007 | Particulars of contract relating to shares (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2007 | Resolutions
|
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
24 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
26 February 2002 | Incorporation (10 pages) |
26 February 2002 | Incorporation (10 pages) |