Bradford
West Yorks
BD6 3QG
Secretary Name | Mr Neil Michael Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Harbour Crescent Bradford West Yorks BD6 3QG |
Director Name | Mr Robert Antony Gomersal |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(15 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Royds Enterprise Park Future Fields Bradford West Yorks BD6 3EW |
Director Name | Mr Richard John Geraghty |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Unit 4 Royds Enterprise Park Future Fields Bradford West Yorks BD6 3EW |
Director Name | Paul Hewson |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Aastec House, 153 Smithy Hill Bradford BD6 1JX |
Director Name | Mr Raymond Sutcliffe |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Musgrave Drive Bradford West Yorkshire BD2 3JZ |
Telephone | 01274 271000 |
---|---|
Telephone region | Bradford |
Registered Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Robert Anthony Gomersall 50.00% Ordinary |
---|---|
5 at £1 | Neil Sutcliffe 5.00% Ordinary |
5 at £1 | Raymond Sutcliffe 5.00% Ordinary |
40 at £1 | Stephen North 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,030 |
Cash | £9,488 |
Current Liabilities | £151,196 |
Latest Accounts | 30 July 2020 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 1 July 2021 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 July 2022 (overdue) |
11 February 2022 | Registered office address changed from Unit 4 Royds Enterprise Park Future Fields Bradford West Yorks BD6 3EW to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 11 February 2022 (2 pages) |
---|---|
5 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
31 July 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
3 December 2019 | Appointment of Mr Richard John Geraghty as a director on 3 December 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 October 2018 | Cessation of Raymond Sutcliffe as a person with significant control on 9 October 2018 (1 page) |
29 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2018 | Cessation of Stephen North as a person with significant control on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Raymond Sutcliffe as a director on 31 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 July 2018 | Notification of Robert Antony Gomersal as a person with significant control on 1 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Robert Antony Gomersal as a director on 1 July 2018 (2 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Notification of Raymond Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Neil Michael Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Notification of Raymond Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Neil Michael Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 August 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
3 August 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Raymond Sutcliffe on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Neil Michael Sutcliffe on 2 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Neil Michael Sutcliffe on 2 October 2009 (1 page) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Raymond Sutcliffe on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Neil Michael Sutcliffe on 2 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Neil Michael Sutcliffe on 2 October 2009 (1 page) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Raymond Sutcliffe on 2 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Neil Michael Sutcliffe on 2 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Neil Michael Sutcliffe on 2 October 2009 (1 page) |
18 September 2009 | Return made up to 01/07/09; full list of members (10 pages) |
18 September 2009 | Return made up to 01/07/08; full list of members (10 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from junction of mill lane and bolling road bradford west yorkshire BD4 7BT (1 page) |
18 September 2009 | Director and secretary's change of particulars / neil sutcliffe / 01/09/2009 (1 page) |
18 September 2009 | Return made up to 01/07/09; full list of members (10 pages) |
18 September 2009 | Return made up to 01/07/08; full list of members (10 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from junction of mill lane and bolling road bradford west yorkshire BD4 7BT (1 page) |
18 September 2009 | Director and secretary's change of particulars / neil sutcliffe / 01/09/2009 (1 page) |
9 May 2009 | Director appointed raymond sutcliffe (2 pages) |
9 May 2009 | Director appointed raymond sutcliffe (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 April 2009 | Appointment terminated director paul hewson (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from aastec house 153 smithy hill bradford BD6 1JX (1 page) |
8 April 2009 | Appointment terminated director paul hewson (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from aastec house 153 smithy hill bradford BD6 1JX (1 page) |
4 September 2008 | Return made up to 01/07/07; full list of members (4 pages) |
4 September 2008 | Return made up to 01/07/07; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 June 2004 | Return made up to 01/07/04; full list of members
|
30 June 2004 | Return made up to 01/07/04; full list of members
|
1 July 2003 | Incorporation (8 pages) |
1 July 2003 | Incorporation (8 pages) |