Baildon Shipley
Bradford
West Yorkshire
BD17 7HP
Director Name | Mr David Andrew Thomson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otley Road Baildon Shipley Bradford West Yorkshire BD17 7HP |
Director Name | Brian Tuxford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Otley Road Baildon Shipley Bradford West Yorkshire BD17 7HP |
Secretary Name | Brian Tuxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northway Vehicle Sales Ltd Otley Road Baildon Shipley Bradford West Yorkshire BD17 7HP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.northwayvehiclesales.co.uk/ |
---|---|
Telephone | 01274 588880 |
Telephone region | Bradford |
Registered Address | Otley Road Baildon Shipley Bradford West Yorkshire BD17 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
50 at £1 | Brian Tuxford 50.00% Ordinary |
---|---|
50 at £1 | Steven Knowles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,457 |
Cash | £191,209 |
Current Liabilities | £138,013 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
13 July 2022 | Delivered on: 15 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 April 2004 | Delivered on: 16 April 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 July 2020 | Director's details changed for Mr David Andrew Thomson on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr David Andrew Thompson on 17 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr David Andrew Thompson as a director on 3 July 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
10 May 2018 | Change of share class name or designation (2 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 May 2018 | Resolutions
|
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Brian Tuxford on 1 October 2009 (2 pages) |
1 August 2012 | Secretary's details changed for Brian Tuxford on 1 October 2009 (2 pages) |
1 August 2012 | Director's details changed for Brian Tuxford on 1 October 2009 (2 pages) |
1 August 2012 | Secretary's details changed for Brian Tuxford on 1 October 2009 (2 pages) |
1 August 2012 | Director's details changed for Brian Tuxford on 1 October 2009 (2 pages) |
1 August 2012 | Secretary's details changed for Brian Tuxford on 1 October 2009 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 February 2012 | Director's details changed for Brian Tuxford on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page) |
29 February 2012 | Director's details changed for Brian Tuxford on 28 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page) |
21 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 August 2007 | Return made up to 06/08/07; no change of members
|
19 August 2007 | Return made up to 06/08/07; no change of members
|
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 5 westgarth mews, baildon shipley bradford west yorkshire BD17 7NH (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 5 westgarth mews, baildon shipley bradford west yorkshire BD17 7NH (2 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
31 August 2004 | Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2004 | Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
27 February 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (13 pages) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Incorporation (13 pages) |
6 August 2003 | New director appointed (1 page) |