Thorpe Park
Leeds
LS15 8ZB
Secretary Name | Jean Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 St Marks Court Leeds Road Harrogate North Yorkshire HG2 8AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | yorkshiremetalroofing.co.uk |
---|---|
Telephone | 01423 779555 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
20k at £1 | Bradclad Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,303 |
Cash | £222 |
Current Liabilities | £195,611 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
23 June 2005 | Delivered on: 25 June 2005 Persons entitled: Hsbc 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. Outstanding |
---|
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2016 | Director's details changed for Mr Keith Vincent Bradley on 3 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Keith Vincent Bradley on 3 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Keith Bradley on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Keith Bradley on 16 January 2014 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Termination of appointment of Jean Bradley as a secretary (1 page) |
2 July 2012 | Termination of appointment of Jean Bradley as a secretary (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Mr Keith Bradley on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Keith Bradley on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Mr Keith Bradley on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Keith Bradley on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Keith Bradley on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Ad 15/08/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
25 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
25 August 2005 | Nc inc already adjusted 15/08/05 (1 page) |
25 August 2005 | Ad 15/08/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 March 2005 | Company name changed yorkshire metal sheeting LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed yorkshire metal sheeting LIMITED\certificate issued on 01/03/05 (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |