Cockin Lane
Bradford
BD14 6PY
Secretary Name | Tara Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 2010) |
Role | Secretary |
Correspondence Address | Cranmore Farm Cockin Lane Bradford BD14 6PY |
Secretary Name | Karen Sylvia Pickles |
---|---|
Status | Resigned |
Appointed | 09 July 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 2 Rhum Close Woodcrest Bradford West Yorkshire BD6 2TF |
Secretary Name | Thomas Michael Jnr Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.thomascrompton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 726777 |
Telephone region | Bradford |
Registered Address | Thomas Crompton House Neville Road Bradford BD4 8TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £607,218 |
Current Liabilities | £1,338,219 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 August 2014 | Delivered on: 19 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 March 2007 | Delivered on: 3 August 2010 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side and lying to the north and land on the north side of neville road bradford all covenants and rights affecting or concerning the property and any share from time to time held by way of fixed charge: the fixtures and fittings, from time to time attached to the property see image for full details. Outstanding |
10 February 2004 | Delivered on: 3 August 2010 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side and lying to the north of neville road bradford all covenants and rights affecting or concerning the property and any share from time to time held by way of fixed charge: the fixtures and fittings, from time to time attached to the property see image for full details. Outstanding |
28 October 2005 | Delivered on: 15 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal 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: Land and buildings on the north side of neville road bradford t/n WYK558975. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 December 2003 | Delivered on: 30 December 2003 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
23 October 2018 | Termination of appointment of Thomas Michael Jnr Crompton as a secretary on 22 October 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
29 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 November 2014 | Part of the property or undertaking has been released from charge 049852690005 (5 pages) |
12 November 2014 | Part of the property or undertaking has been released from charge 049852690005 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Registration of charge 049852690005, created on 19 August 2014 (23 pages) |
19 August 2014 | Registration of charge 049852690005, created on 19 August 2014 (23 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
7 March 2013 | Appointment of Thomas Michael Jnr Crompton as a secretary (3 pages) |
7 March 2013 | Appointment of Thomas Michael Jnr Crompton as a secretary (3 pages) |
6 March 2013 | Termination of appointment of Karen Pickles as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Karen Pickles as a secretary (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 August 2010 | Duplicate mortgage certificatecharge no:4 (14 pages) |
9 August 2010 | Duplicate mortgage certificatecharge no:4 (14 pages) |
6 August 2010 | Duplicate mortgage certificatecharge no:4 (15 pages) |
6 August 2010 | Duplicate mortgage certificatecharge no:4 (15 pages) |
3 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
14 July 2010 | Appointment of Karen Sylvia Pickles as a secretary (1 page) |
14 July 2010 | Termination of appointment of Tara Crompton as a secretary (1 page) |
14 July 2010 | Appointment of Karen Sylvia Pickles as a secretary (1 page) |
14 July 2010 | Termination of appointment of Tara Crompton as a secretary (1 page) |
16 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
29 January 2010 | Secretary's details changed for Tara Rigby on 1 December 2009 (1 page) |
29 January 2010 | Secretary's details changed for Tara Rigby on 1 December 2009 (1 page) |
29 January 2010 | Secretary's details changed for Tara Rigby on 1 December 2009 (1 page) |
23 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: cranmore farm cocking lane bradford BD14 6PY (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: cranmore farm cocking lane bradford BD14 6PY (1 page) |
19 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
17 January 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: cranmore farm cocking lane bradford BD14 6PY (1 page) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | New secretary appointed (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: cranmore farm cocking lane bradford BD14 6PY (1 page) |
18 December 2003 | New secretary appointed (1 page) |
18 December 2003 | New director appointed (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Incorporation (6 pages) |
4 December 2003 | Incorporation (6 pages) |