Mill Lane
Bardsey
West Yorkshire
LS17 9AN
Director Name | Dr Paul James England |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 37 Avenue Road St Albans Hertfordshire AL1 3PY |
Secretary Name | Mr John Colyer |
---|---|
Status | Current |
Appointed | 05 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Elfordlea Mill Lane Bardsey Leeds West Yorkshire LS17 9AN |
Secretary Name | Shelley Jane Colyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Elfordlea Mill Lane Bardsey West Yorkshire LS17 9AN |
Director Name | Michael John Tandy |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollows Farm House Bromfield Ludlow Salop SY8 2LJ Wales |
Secretary Name | Michael John Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollows Farm House Bromfield Ludlow Salop SY8 2LJ Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(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 | 24 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | badrilla.com |
---|
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr John Colyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,340 |
Cash | £57,115 |
Current Liabilities | £20,734 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
7 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
29 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
18 May 2023 | Notification of Shelley Colyer as a person with significant control on 18 May 2023 (2 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 September 2019 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds Yorkshire LS2 9DF to 15 Queen Square Leeds LS2 8AJ on 9 September 2019 (1 page) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of John Colyer as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of John Colyer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of John Colyer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of John Colyer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register inspection address has been changed to Elfordlea Mill Lane Bardsey Leeds LS17 9AN (1 page) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register inspection address has been changed to Elfordlea Mill Lane Bardsey Leeds LS17 9AN (1 page) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 January 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
26 January 2016 | Statement of company's objects (2 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 December 2011 | Appointment of Mr John Colyer as a secretary (2 pages) |
5 December 2011 | Appointment of Mr John Colyer as a secretary (2 pages) |
29 November 2011 | Registered office address changed from the Hollows Farm House Downton on the Rock Ludlow Shropshire SY8 2LJ on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Michael Tandy as a secretary (1 page) |
29 November 2011 | Termination of appointment of Michael Tandy as a secretary (1 page) |
29 November 2011 | Termination of appointment of Michael Tandy as a director (1 page) |
29 November 2011 | Termination of appointment of Michael Tandy as a director (1 page) |
29 November 2011 | Registered office address changed from the Hollows Farm House Downton on the Rock Ludlow Shropshire SY8 2LJ on 29 November 2011 (1 page) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Director's details changed for Dr Paul James England on 24 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Dr John Colyer on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Paul James England on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr John Colyer on 24 June 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
30 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
8 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | Amended accounts made up to 30 June 2005 (8 pages) |
7 July 2006 | Amended accounts made up to 30 June 2005 (8 pages) |
29 June 2006 | Return made up to 24/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 24/06/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
30 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
30 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
23 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (16 pages) |
24 June 2003 | Incorporation (16 pages) |