Bradford
West Yorkshire
BD10 0PQ
Director Name | Edward Ian Tordoff |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Douglas Charles Antony Bramall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Warren Lane Brearton Harrogate HG3 3DB |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Secretary Name | Mr Douglas Charles Antony Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Warren Lane Brearton Harrogate HG3 3DB |
Secretary Name | Terence Michael Charles Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2006) |
Role | Accountant |
Correspondence Address | Oakwood Lodge Wentworth Drive Lincoln Lincolnshire LN2 3UH |
Secretary Name | Matthew John Alexander Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Group Finance Director |
Correspondence Address | 7 Birkhills Burton Leonard Harrogate North Yorkshire HG3 3SF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | bramallandjones.co.uk |
---|
Registered Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
510k at £1 | Jct 600 (Lincoln) LTD 51.00% Ordinary A |
---|---|
490k at £1 | Jct 600 (Lincoln) LTD 49.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
1 March 2010 | Delivered on: 4 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All 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: F/H 950 doddington road lincoln lincolnshire t/nos LL141594 & LL206797; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
---|---|
1 March 2010 | Delivered on: 4 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All 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: F/H land on the north side of marsh lane boston lincolnshire t/nos LL147913 & LL307934; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
1 March 2010 | Delivered on: 4 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All 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: F/H altyre way hewitts avenue business park humberston grimsby south humberside t/no HS338639; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
1 March 2010 | Delivered on: 4 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 March 2008 | Delivered on: 20 March 2008 Satisfied on: 11 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 June 2006 | Delivered on: 10 June 2006 Satisfied on: 11 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
31 October 2005 | Delivered on: 5 November 2005 Satisfied on: 5 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at marsh lane boston lincolnshire LL147913. Fully Satisfied |
22 June 2004 | Delivered on: 23 June 2004 Satisfied on: 27 January 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of the company to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
1 March 2010 | Delivered on: 4 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All 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: F/H land on the north side of marsh lane boston lincolnshire t/no LL290383; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
17 May 2004 | Delivered on: 25 May 2004 Satisfied on: 5 March 2010 Persons entitled: Barclays 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. Fully Satisfied |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2010 | Delivered on: 4 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
7 February 2023 | Cessation of Jack Crossley Tordoff as a person with significant control on 3 October 2021 (1 page) |
7 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 April 2021 | Notification of J.C.T. 600 (Lincoln) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 July 2013 | Registration of charge 049914060012 (12 pages) |
18 July 2013 | Registration of charge 049914060012 (12 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
7 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
12 April 2010 | Appointment of Jack Crossley Tordoff as a director (3 pages) |
12 April 2010 | Appointment of Jack Crossley Tordoff as a director (3 pages) |
22 March 2010 | Company name changed bramall & jones LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Company name changed bramall & jones LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Termination of appointment of Peter Jones as a director (2 pages) |
12 March 2010 | Appointment of Nigel Martin Shaw as a director (3 pages) |
12 March 2010 | Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Douglas Bramall as a director (2 pages) |
12 March 2010 | Termination of appointment of Peter Jones as a director (2 pages) |
12 March 2010 | Appointment of Edward Ian Tordoff as a director (3 pages) |
12 March 2010 | Appointment of John Cornel Tordoff as a director (3 pages) |
12 March 2010 | Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 12 March 2010 (2 pages) |
12 March 2010 | Appointment of Edward Ian Tordoff as a director (3 pages) |
12 March 2010 | Appointment of John Cornel Tordoff as a director (3 pages) |
12 March 2010 | Appointment of Nigel Martin Shaw as a director (3 pages) |
12 March 2010 | Termination of appointment of Douglas Bramall as a director (2 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Director's details changed for Peter Jones on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Peter Jones on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Douglas Charles Antony Bramall on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Douglas Charles Antony Bramall on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated secretary matthew brown (1 page) |
19 December 2008 | Appointment terminated secretary matthew brown (1 page) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Gbp sr 3500000@1 (1 page) |
13 March 2008 | Gbp sr 3500000@1 (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
20 March 2007 | Return made up to 10/12/06; no change of members (7 pages) |
20 March 2007 | Return made up to 10/12/06; no change of members (7 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 31/12/05--------- £ si 1000000@1 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 31/12/05--------- £ si 1000000@1 (2 pages) |
13 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
6 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
6 January 2006 | Ad 31/12/05--------- £ si 500000@1=500000 £ ic 5250000/5750000 (2 pages) |
6 January 2006 | Ad 31/12/05--------- £ si 500000@1=500000 £ ic 5250000/5750000 (2 pages) |
6 January 2006 | Resolutions
|
5 November 2005 | Particulars of mortgage/charge (5 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page) |
27 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 10/12/04; full list of members
|
24 January 2005 | Return made up to 10/12/04; full list of members
|
24 January 2005 | New secretary appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
27 July 2004 | Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 2750000/5250000 (2 pages) |
27 July 2004 | Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 2750000/5250000 (2 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (9 pages) |
25 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 950 doddington road lincoln LN6 3RS (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 950 doddington road lincoln LN6 3RS (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
22 April 2004 | Nc inc already adjusted 08/04/04 (2 pages) |
22 April 2004 | Ad 08/04/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Nc inc already adjusted 08/04/04 (2 pages) |
22 April 2004 | Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (3 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Nc inc already adjusted 08/04/04 (2 pages) |
22 April 2004 | Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages) |
22 April 2004 | Ad 08/04/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Nc inc already adjusted 08/04/04 (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed;new director appointed (3 pages) |
22 April 2004 | Director resigned (1 page) |
13 April 2004 | Company name changed bramhall and jones LIMITED\certificate issued on 13/04/04 (3 pages) |
13 April 2004 | Company name changed bramhall and jones LIMITED\certificate issued on 13/04/04 (3 pages) |
10 December 2003 | Incorporation (30 pages) |
10 December 2003 | Incorporation (30 pages) |