Bradford
BD8 9TF
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accounts Assistant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 108 Iveson Drive Leeds LS16 6NS |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2014) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2016) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 March 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,806 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 November 2018 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
22 January 2018 | Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page) |
26 September 2016 | Resolutions
|
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 January 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 18 March 2014 (1 page) |
22 January 2015 | Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014 (2 pages) |
22 January 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 18 March 2014 (1 page) |
22 January 2015 | Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014 (2 pages) |
22 January 2015 | Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013 (1 page) |
28 February 2014 | Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013 (1 page) |
28 February 2014 | Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013 (1 page) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
16 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012 (1 page) |
22 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 22 February 2013 (1 page) |
22 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012 (1 page) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012 (1 page) |
22 February 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 22 February 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 3 February 2012 no member list (14 pages) |
8 March 2012 | Annual return made up to 3 February 2012 no member list (14 pages) |
8 March 2012 | Annual return made up to 3 February 2012 no member list (14 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (10 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (5 pages) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page) |
3 February 2004 | Incorporation (20 pages) |
3 February 2004 | Incorporation (20 pages) |