Bradford
BD7 3JG
Director Name | Mr Victor Vincent Matthews |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
Director Name | Miss Caroline Alexandra Jane Matthews |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macart House The Grange Industrial Park Farnham Road Bradford West Yorkshire BD7 3JG |
Director Name | Daniel Austin Manfred Matthews |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
Director Name | David Ingham Porritt |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Ghyll Brae Ghyll Head Windermere Cumbria LA23 3LJ |
Secretary Name | David Ingham Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | Ghyll Brae Ghyll Head Windermere Cumbria LA23 3LJ |
Secretary Name | Mr Stephen Anthony Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Pendle Road Gilstead Bingley West Yorkshire BD16 3NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | tatham-uk.com |
---|---|
Email address | [email protected] |
Telephone | 07 899998277 |
Telephone region | Mobile |
Registered Address | Farnham Road Bradford BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £121,958 |
Cash | £127,925 |
Current Liabilities | £147,112 |
Latest Accounts | 28 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Unaudited abridged accounts made up to 28 April 2020 (8 pages) |
13 February 2020 | Director's details changed for Mr Timothy James Porritt on 1 May 2014 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 28 April 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 28 April 2018 (2 pages) |
12 December 2017 | Unaudited abridged accounts made up to 28 April 2017 (10 pages) |
12 December 2017 | Unaudited abridged accounts made up to 28 April 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 January 2015 | Total exemption small company accounts made up to 28 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 28 April 2014 (4 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 April 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 April 2011 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 28 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 28 April 2010 (4 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 April 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 April 2009 (3 pages) |
2 November 2009 | Director's details changed for Timothy James Porritt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Timothy James Porritt on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Timothy James Porritt on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 April 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 April 2008 (3 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 April 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 April 2007 (5 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
8 November 2006 | Total exemption small company accounts made up to 28 April 2006 (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 April 2006 (3 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 28 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 28 April 2005 (5 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
19 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
13 August 2004 | Ad 30/09/03--------- £ si 24999@1 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 28 April 2004 (7 pages) |
13 August 2004 | Ad 30/09/03--------- £ si 24999@1 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 28 April 2004 (7 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 29/10/03; full list of members
|
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Return made up to 29/10/03; full list of members
|
20 October 2003 | New secretary appointed (2 pages) |
22 September 2003 | Accounting reference date extended from 31/10/03 to 28/04/04 (1 page) |
22 September 2003 | Accounting reference date extended from 31/10/03 to 28/04/04 (1 page) |
4 July 2003 | Company name changed square thought LIMITED\certificate issued on 04/07/03 (6 pages) |
4 July 2003 | Company name changed square thought LIMITED\certificate issued on 04/07/03 (6 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (9 pages) |
29 October 2002 | Incorporation (9 pages) |