20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Director Name | Mr Douglas David McLean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 April 2003(6 days after company formation) |
Appointment Duration | 21 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Lees Moor Meadows Cullingworth Bradford W Yorkshire BD13 5GY |
Director Name | Mr Kevin Dean |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Howdenbrook Halifax West Yorkshire HX3 7QB |
Director Name | Mr Martin Hubbard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/9 Little Horton Lane Bradford West Yorkshire BD5 0AB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,615 |
Cash | £567 |
Current Liabilities | £46,138 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
30 June 2009 | Delivered on: 1 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lord clyde 86 thronton road bradford t/no. WYK637394. Outstanding |
---|---|
26 May 2009 | Delivered on: 3 June 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 October 2003 | Delivered on: 7 October 2003 Persons entitled: Punch Pub Company (Vpr) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sum of £6,000 together with all monies accrued on such sum. Outstanding |
16 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 April 2018 | Satisfaction of charge 3 in full (4 pages) |
21 April 2018 | Satisfaction of charge 2 in full (4 pages) |
21 April 2018 | Satisfaction of charge 1 in full (4 pages) |
11 April 2018 | Secretary's details changed for Mr Paul Timothy Blann on 1 January 2018 (1 page) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 May 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 13 May 2017 (1 page) |
13 May 2017 | Termination of appointment of Martin Hubbard as a director on 5 March 2017 (1 page) |
13 May 2017 | Register inspection address has been changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP England to 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF (1 page) |
13 May 2017 | Termination of appointment of Martin Hubbard as a director on 5 March 2017 (1 page) |
13 May 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 13 May 2017 (1 page) |
13 May 2017 | Register inspection address has been changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP England to 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
23 June 2014 | Termination of appointment of Kevin Dean as a director (1 page) |
23 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Kevin Dean as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Appointment of Mr Martin Hubbard as a director (2 pages) |
27 May 2011 | Appointment of Mr Kevin Dean as a director (2 pages) |
27 May 2011 | Appointment of Mr Kevin Dean as a director (2 pages) |
27 May 2011 | Appointment of Mr Martin Hubbard as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
1 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
18 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 June 2005 | Return made up to 10/04/05; full list of members
|
13 June 2005 | Return made up to 10/04/05; full list of members
|
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: unit 2A hockney road industrial estate thornton road bradford BD8 9HQ (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: unit 2A hockney road industrial estate thornton road bradford BD8 9HQ (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (6 pages) |
10 April 2003 | Incorporation (6 pages) |