Bradford
West Yorkshire
BD3 0EF
Director Name | Mr William Rhodes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF |
Secretary Name | Mrs Annemarie Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bargraphic.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 730981 |
Telephone region | Bradford |
Registered Address | Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
50 at £1 | Anne Marie Rhodes 50.00% Ordinary |
---|---|
50 at £1 | William Rhodes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,979 |
Cash | £322,270 |
Current Liabilities | £184,895 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cambridge place bradford. Outstanding |
---|---|
21 February 2014 | Delivered on: 24 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2 and 3, 5 oxford place, bradford together with the car parking spaces belonging to those units (being part of the land under t/no WYK167526). Notification of addition to or amendment of charge. Outstanding |
27 April 2012 | Delivered on: 7 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 shetcliffe lane bradford t/no WYK242081 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
29 November 2023 | Total exemption full accounts made up to 31 October 2023 (12 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
20 October 2023 | Notification of Annemarie Rhodes as a person with significant control on 1 October 2023 (2 pages) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
1 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
15 September 2021 | Registration of charge 052475740003, created on 1 September 2021 (11 pages) |
8 February 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
4 December 2019 | Director's details changed for Mr William Rhodes on 3 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mrs Annemarie Rhodes on 3 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mrs Annemarie Rhodes on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr William Rhodes on 4 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mrs Annemarie Rhodes on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr William Rhodes on 28 October 2019 (2 pages) |
29 October 2019 | Change of details for Mr William Rhodes as a person with significant control on 28 October 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 October 2018 | Secretary's details changed for Anne Marie Rhodes on 16 October 2018 (1 page) |
16 October 2018 | Director's details changed for Anne Marie Rhodes on 16 October 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 December 2014 | Register inspection address has been changed from Rhodes House 71 Shetcliffe Lane Bradford West Yorkshire BD4 6QJ England to Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF (1 page) |
2 December 2014 | Register inspection address has been changed from Rhodes House 71 Shetcliffe Lane Bradford West Yorkshire BD4 6QJ England to Rhodes House Oxford Place Bradford West Yorkshire BD3 0EF (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 June 2014 | Registered office address changed from Rhodes House 71 Shetcliffe Lane Bradford BD4 6QJ on 19 June 2014 (3 pages) |
19 June 2014 | Registered office address changed from Rhodes House 71 Shetcliffe Lane Bradford BD4 6QJ on 19 June 2014 (3 pages) |
24 February 2014 | Registration of charge 052475740002 (10 pages) |
24 February 2014 | Registration of charge 052475740002 (10 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 October 2009 | Director's details changed for Anne Marie Rhodes on 19 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Rhodes on 19 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Anne Marie Rhodes on 19 October 2009 (1 page) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Secretary's details changed for Anne Marie Rhodes on 19 October 2009 (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Anne Marie Rhodes on 19 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for William Rhodes on 19 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 20/10/08; no change of members (10 pages) |
30 October 2008 | Return made up to 20/10/08; no change of members (10 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
5 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
12 January 2005 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Incorporation (17 pages) |
1 October 2004 | Incorporation (17 pages) |
1 October 2004 | Secretary resigned (1 page) |