Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Director Name | Charles Anthony King |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Covet Appleybridge Bradford West Yorkshire BD10 9TH |
Director Name | Mr Peter David Wilson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Belmont Grove Rawdon Leeds West Yorkshire LS19 6AL |
Secretary Name | Elisabeth Fiona Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Police House North Stainley Ripon North Yorkshire HG4 3HT |
Director Name | Mr Simon Haresign |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | Cobstones North Stainley Ripon North Yorkshire HG4 3HT |
Director Name | Elizabeth Fiona Lancaster |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 November 2003) |
Role | Co Secretary |
Correspondence Address | The Old Police House North Stainley Ripon North Yorkshire HG4 3HT |
Secretary Name | Mr Stephen Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cornwell House Amotherby Malton North Yorkshire YO17 6TL |
Director Name | Mr Stephen Douglas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moorhead Lane Shipley BD18 4JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(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 | 22 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | redboxrenovations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 612031 |
Telephone region | Bradford |
Registered Address | 7 Moorhead Lane Shipley BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
450k at £1 | Redbox Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,868 |
Current Liabilities | £112,763 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
11 November 2003 | Delivered on: 15 November 2003 Satisfied on: 14 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Stephen Douglas as a director on 26 June 2019 (1 page) |
8 August 2019 | Termination of appointment of Stephen Douglas as a secretary on 26 June 2019 (1 page) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 March 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley Bradford West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley Bradford West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 9 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
2 February 2016 | Company name changed yorkshire traditional homes LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Company name changed yorkshire traditional homes LIMITED\certificate issued on 02/02/16
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Stephen Douglas as a director (2 pages) |
29 November 2013 | Appointment of Mr Stephen Douglas as a director (2 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 December 2008 | Nc inc already adjusted 11/04/08 (1 page) |
5 December 2008 | Ad 11/04/08\gbp si 449000@1=449000\gbp ic 1000/450000\ (2 pages) |
5 December 2008 | Ad 11/04/08\gbp si 449000@1=449000\gbp ic 1000/450000\ (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Nc inc already adjusted 11/04/08 (1 page) |
29 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
11 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
19 November 2003 | Ad 11/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 November 2003 | Ad 11/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 November 2003 | Director resigned (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (2 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: the old police house north stainley ripon north yorkshire HG4 3HT (1 page) |
4 November 2003 | Secretary resigned (2 pages) |
4 November 2003 | Secretary resigned (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: the old police house north stainley ripon north yorkshire HG4 3HT (1 page) |
13 May 2003 | Return made up to 22/04/03; full list of members
|
13 May 2003 | Return made up to 22/04/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 14 belmont grove rawdon leeds west yorkshire LS19 6AL (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 14 belmont grove rawdon leeds west yorkshire LS19 6AL (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
24 July 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
22 April 2002 | Incorporation (16 pages) |
22 April 2002 | Incorporation (16 pages) |