Bradley
Keighley
West Yorkshire
BD20 9QB
Director Name | Mr Roger Graham French |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Secretary Name | Mrs Christine Jennifer Tynan |
---|---|
Status | Current |
Appointed | 16 August 2023(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Miss Sarah Louise Howe |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hargreaves Street Cross Hills Keighley West Yorkshire BD20 7SQ |
Director Name | Mr Andrew John Phillip |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm Lothersdale Keighley West Yorkshire BD20 8HT |
Secretary Name | Miss Sarah Louise Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hargreaves Street Cross Hills Keighley West Yorkshire BD20 7SQ |
Director Name | Lesley Crook |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2013) |
Role | Nvq Assessor For Adult Learning |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cross Lane Mill Bradley Keighley West Yorkshire BD20 9QB |
Director Name | Stephen Charles Singleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Lane Mill Bradley Keighley West Yorkshire BD20 9QB |
Director Name | Dr Karen Lesley Watson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2016) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Lane Mill Bradley Keighley West Yorkshire BD20 9QB |
Secretary Name | Dr Karen Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 3 Cross Lane Mill Bradley Keighley West Yorkshire BD20 9QB |
Director Name | Mr Christopher Horne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cross Lane Mill Keighley West Yorkshire BD20 9QB |
Secretary Name | Roger Graham French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 August 2023) |
Role | Company Director |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Watson 6.25% Ordinary |
---|---|
1 at £1 | Miss Garside & Mr Horne 6.25% Ordinary |
1 at £1 | Mr French 6.25% Ordinary |
1 at £1 | Mr P.g. Haywood & Mrs Y.m. Haywood 6.25% Ordinary |
1 at £1 | Mr Pomery 6.25% Ordinary |
1 at £1 | Mr Stead 6.25% Ordinary |
1 at £1 | Mrs Bond & Mr Bond 6.25% Ordinary |
1 at £1 | Mrs C.j. Tynan 6.25% Ordinary |
1 at £1 | Mrs Cooper & Mr Cooper 6.25% Ordinary |
1 at £1 | Mrs Crook & Mr Crook 6.25% Ordinary |
1 at £1 | Mrs Dyer & Mr Dyer 6.25% Ordinary |
1 at £1 | Mrs Norton & Mr Norton 6.25% Ordinary |
1 at £1 | Mrs Richardson 6.25% Ordinary |
1 at £1 | Mrs Robinson 6.25% Ordinary |
1 at £1 | Mrs Smith & Mr Smith 6.25% Ordinary |
1 at £1 | Mrs Snowden & Mr Snowden 6.25% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
21 March 2024 | Termination of appointment of Christopher Horne as a director on 8 February 2024 (1 page) |
---|---|
21 March 2024 | Confirmation statement made on 15 March 2024 with updates (5 pages) |
16 August 2023 | Termination of appointment of Roger Graham French as a secretary on 16 August 2023 (1 page) |
16 August 2023 | Appointment of Mrs Christine Jennifer Tynan as a secretary on 16 August 2023 (2 pages) |
21 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
14 September 2020 | Registered office address changed from C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 July 2019 | Director's details changed for Harlod Bond on 16 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Cessation of Harold Bond as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Karen Lesley Watson as a person with significant control on 16 July 2016 (1 page) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Cessation of Karen Lesley Watson as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Harold Bond as a person with significant control on 16 July 2016 (1 page) |
3 August 2017 | Cessation of Christopher Horne as a person with significant control on 16 July 2016 (1 page) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Cessation of Hristopher Horne as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Roger Graham French as a person with significant control on 16 July 2016 (1 page) |
3 August 2017 | Cessation of Roger Graham French as a person with significant control on 3 August 2017 (1 page) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (10 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (10 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 January 2016 | Termination of appointment of Karen Lesley Watson as a director on 8 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Karen Lesley Watson as a director on 8 January 2016 (1 page) |
24 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 May 2014 | Termination of appointment of Stephen Singleton as a director (2 pages) |
20 May 2014 | Appointment of Roger Graham French as a secretary (3 pages) |
20 May 2014 | Termination of appointment of Stephen Singleton as a director (2 pages) |
20 May 2014 | Termination of appointment of Karen Watson as a secretary (2 pages) |
20 May 2014 | Appointment of Roger Graham French as a director (3 pages) |
20 May 2014 | Appointment of Roger Graham French as a director (3 pages) |
20 May 2014 | Termination of appointment of Karen Watson as a secretary (2 pages) |
20 May 2014 | Appointment of Roger Graham French as a secretary (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 July 2013 | Appointment of Christopher Horne as a director (3 pages) |
23 July 2013 | Appointment of Christopher Horne as a director (3 pages) |
2 July 2013 | Termination of appointment of Lesley Crook as a director (2 pages) |
2 July 2013 | Termination of appointment of Lesley Crook as a director (2 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Appointment of Dr Karen Watson as a secretary (3 pages) |
8 September 2010 | Appointment of Dr Karen Watson as a secretary (3 pages) |
7 September 2010 | Termination of appointment of Andrew Phillip as a director (2 pages) |
7 September 2010 | Termination of appointment of Sarah Howe as a director (2 pages) |
7 September 2010 | Appointment of Stephen Charles Singleton as a director (3 pages) |
7 September 2010 | Appointment of Harlod Bond as a director (3 pages) |
7 September 2010 | Appointment of Dr Karen Watson as a director (3 pages) |
7 September 2010 | Appointment of Harlod Bond as a director (3 pages) |
7 September 2010 | Appointment of Dr Karen Watson as a director (3 pages) |
7 September 2010 | Appointment of Lesley Crook as a director (3 pages) |
7 September 2010 | Appointment of Stephen Charles Singleton as a director (3 pages) |
7 September 2010 | Termination of appointment of Sarah Howe as a director (2 pages) |
7 September 2010 | Termination of appointment of Andrew Phillip as a director (2 pages) |
7 September 2010 | Termination of appointment of Sarah Howe as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Sarah Howe as a secretary (2 pages) |
7 September 2010 | Appointment of Lesley Crook as a director (3 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Andrew John Phillip on 15 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Andrew John Phillip on 15 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sarah Louise Howe on 15 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sarah Louise Howe on 15 July 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
24 January 2008 | Return made up to 15/07/07; no change of members
|
24 January 2008 | Return made up to 15/07/07; no change of members
|
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
6 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
6 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
6 September 2006 | Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2006 | Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
4 November 2005 | New secretary appointed;new director appointed (1 page) |
4 November 2005 | New secretary appointed;new director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (16 pages) |
15 July 2005 | Incorporation (16 pages) |