Queensbury
Bradford
West Yorkshire
BD13 2PA
Director Name | Mr William Gerard Sharp |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Motor Electrical Engineer |
Country of Residence | England |
Correspondence Address | 22 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Murray |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Motor Electrical Engineer |
Country of Residence | England |
Correspondence Address | 37 Strathallan Drive Baildon Shipley West Yorkshire BD17 6QH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Mark Peter Houlbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Lauris House 82a High Street Queensbury Bradford West Yorkshire BD13 2PA |
Website | www.tips-ifa.com |
---|
Registered Address | Lauris House 82a High Street Queensbury Bradford West Yorkshire BD13 2PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
450 at £1 | Mark Peter Houlbrook 50.00% Ordinary |
---|---|
450 at £1 | William Gerard Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,942 |
Cash | £5,567 |
Current Liabilities | £34,372 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (5 months ago) |
---|---|
Next Return Due | 20 July 2024 (7 months, 2 weeks from now) |
26 July 2005 | Delivered on: 28 July 2005 Satisfied on: 8 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 160 bradford road clayton bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 edgar street clayton bradford. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 westcliffe road cleckheaton bradford. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 market street thornton bradford. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 station street clayton bradford. Outstanding |
23 November 2004 | Delivered on: 10 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 westcliffe road, cleckheaton, west yorkshire. Outstanding |
23 April 2004 | Delivered on: 13 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 market street bradford west yorkshire BD13 3EP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 station road clayton bradford west yorkshire BD14 6SA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2007 | Delivered on: 10 August 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 160 bradford road clayton bradford west yorkshire t/no WYK107590 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 March 2006 | Delivered on: 10 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 sykes street, cleckheaton, west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
31 January 2006 | Delivered on: 2 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 42 westcliffe road cleckheaton west yorkshrise. Outstanding |
31 January 2006 | Delivered on: 2 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 108 market street thornton bradford west yorkshire. Outstanding |
31 January 2006 | Delivered on: 2 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 10 station road claydon bradford west yorkshire. Outstanding |
31 January 2006 | Delivered on: 2 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 26 edgar street bradford west yorkshire. Outstanding |
8 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 edgar street clayton bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
9 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
12 June 2020 | Registered office address changed from 6 April Gardens Queensbury Bradford West Yorkshire BD13 1AA to Lauris House 82a High Street Queensbury Bradford West Yorkshire BD13 2PA on 12 June 2020 (1 page) |
6 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Secretary's details changed for Mark Peter Houlbrook on 9 September 2010 (1 page) |
22 September 2010 | Secretary's details changed for Mark Peter Houlbrook on 9 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Mark Peter Houlbrook on 9 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 1 Thorn Garth Cleckheaton West Yorkshire BD19 6JF on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 1 Thorn Garth Cleckheaton West Yorkshire BD19 6JF on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Mark Peter Houlbrook on 9 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mark Peter Houlbrook on 9 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Mark Peter Houlbrook on 9 September 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr William Gerard Sharp on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr William Gerard Sharp on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr William Gerard Sharp on 6 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
5 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Ad 06/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
18 July 2003 | Ad 06/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (18 pages) |
6 July 2003 | Incorporation (18 pages) |