Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(17 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Harry James Kear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Road Clearwell Coleford Gloucestershire GL16 8QT Wales |
Secretary Name | Mr Andrew John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kingcraigie Acacia Villas Over Ross Street Ross On Wye Herefordshire HR9 7AU Wales |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Group General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | rathbones-bakery.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Rathbone Kear LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
1 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
29 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
5 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
13 February 2018 | Resolutions
|
2 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
25 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 April 2010 | Director's details changed for Martyn Paul Fletcher on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Martyn Paul Fletcher on 26 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (9 pages) |
19 January 2010 | Memorandum and Articles of Association (9 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Return made up to 07/04/07; full list of members (2 pages) |
30 January 2008 | Return made up to 07/04/07; full list of members (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: claremont lydney gloucester gloucestershire GL15 5DX (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: claremont lydney gloucester gloucestershire GL15 5DX (1 page) |
12 November 2007 | Director resigned (1 page) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (3 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
24 May 2005 | Memorandum and Articles of Association (5 pages) |
24 May 2005 | Memorandum and Articles of Association (5 pages) |
13 May 2005 | Company name changed gweco 256 LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed gweco 256 LIMITED\certificate issued on 13/05/05 (2 pages) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |