Company NameBradford Mould Services Limited
DirectorRussell Denney
Company StatusActive
Company Number04866948
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Russell Denney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(4 days after company formation)
Appointment Duration20 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Secretary NameMr Russell Denney
NationalityBritish
StatusCurrent
Appointed18 August 2003(4 days after company formation)
Appointment Duration20 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Langport Close
Queensbury
Bradford
West Yorkshire
BD13 1QT
Director NameMr Stephen Edmund Glover
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(4 days after company formation)
Appointment Duration12 years (resigned 20 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Carrhill Drive
Calverley
Pudsey
West Yorkshire
LS28 5QA
Director NameMr Colin Richard De Ledgar St Claire
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(4 days after company formation)
Appointment Duration14 years, 12 months (resigned 10 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Yew Park
Hove Edge
Brighouse
West Yorkshire
HD6 2QF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitebradfordmouldservices.com
Telephone01274 680707
Telephone regionBradford

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13 at £1Colin Richard De Ledgar St Claire
36.11%
Ordinary
13 at £1Russell Denney
36.11%
Ordinary
5 at £1Angela Denice De Ledgar St Claire
13.89%
Ordinary
5 at £1Tracy Susan Denney
13.89%
Ordinary

Financials

Year2014
Net Worth£72,379
Cash£46,673
Current Liabilities£90,758

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
21 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
16 September 2019Director's details changed for Mr Russell Denney on 1 September 2019 (2 pages)
13 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
13 September 2019Director's details changed for Mr Russell Denney on 1 September 2019 (2 pages)
10 December 2018Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 16 November 2018
  • GBP 18.00
(4 pages)
26 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
23 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
23 August 2018Termination of appointment of Colin Richard De Ledgar St Claire as a director on 10 August 2018 (1 page)
23 August 2018Cessation of Colin Richard De Ledgar St Claire as a person with significant control on 9 August 2018 (1 page)
23 August 2018Change of details for Mr Russell Denney as a person with significant control on 10 August 2018 (2 pages)
23 August 2018Registered office address changed from Unit 17/18 Headway Business Centre Knowles Lane Dudley Hill Bradford BD4 9SW to Horley Green House Horley Green Road Halifax HX3 6AS on 23 August 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 August 2017Notification of Colin Richard De Ledgar St Claire as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Russell Denney as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Colin Richard De Ledgar St Claire as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Russell Denney as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 14 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36
(7 pages)
9 September 2015Termination of appointment of Stephen Edmund Glover as a director on 20 August 2015 (1 page)
9 September 2015Termination of appointment of Stephen Edmund Glover as a director on 20 August 2015 (1 page)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 45
(7 pages)
30 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 45
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 45
(7 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 45
(7 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Director's details changed for Mr Colin Richard De Ledgar St Claire on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Mr Stephen Edmund Glover on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Russell Denney on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Russell Denney on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Russell Denney on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Colin Richard De Ledgar St Claire on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Stephen Edmund Glover on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Stephen Edmund Glover on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Colin Richard De Ledgar St Claire on 1 October 2009 (2 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 45
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 45
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 45
(4 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (5 pages)
19 November 2008Return made up to 14/08/08; full list of members (5 pages)
19 November 2008Return made up to 14/08/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 14/08/07; full list of members (5 pages)
26 August 2008Return made up to 14/08/07; full list of members (5 pages)
26 August 2008Registered office changed on 26/08/2008 from 17 unit 17-18 headway business centre knowles lane dudley hill bradford BD4 9SW (1 page)
26 August 2008Director's change of particulars / colin de ledgar st claire / 01/09/2007 (2 pages)
26 August 2008Director's change of particulars / stephen glover / 20/07/2008 (1 page)
26 August 2008Director's change of particulars / stephen glover / 20/07/2008 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 17 unit 17-18 headway business centre knowles lane dudley hill bradford BD4 9SW (1 page)
26 August 2008Director's change of particulars / colin de ledgar st claire / 01/09/2007 (2 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 October 2006Return made up to 14/08/06; full list of members (8 pages)
10 October 2006Return made up to 14/08/06; full list of members (8 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 17 & 18 headway business centre knowles lane dudley hill bradford BD4 9SW (1 page)
8 February 2006Registered office changed on 08/02/06 from: unit 17 & 18 headway business centre knowles lane dudley hill bradford BD4 9SW (1 page)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Ad 17/01/04--------- £ si 6@1=6 £ ic 3/9 (3 pages)
19 February 2004Ad 17/01/04--------- £ si 6@1=6 £ ic 3/9 (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 September 2003Ad 18/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 September 2003Ad 18/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
14 August 2003Incorporation (13 pages)
14 August 2003Incorporation (13 pages)