Company NameStadium (Bradford) Limited
Company StatusActive
Company Number05980832
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(3 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 days after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed26 September 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(3 days after company formation)
Appointment Duration11 years, 2 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed30 October 2006(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Pontefract
West Yorkshire
WF8 3NL
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01482 667149
Telephone regionHull

Location

Registered AddressWelton Grange
Welton Brough
East Riding Of Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£310,806
Gross Profit£230,640
Net Worth-£5,948,253
Cash£5,156
Current Liabilities£14,369,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

27 March 2015Delivered on: 1 April 2015
Persons entitled: Abbey National Treasury Services PLC (Part A)

Classification: A registered charge
Particulars: Manningham lane retail park bradford title no WYK350368.
Outstanding
10 April 2012Delivered on: 19 April 2012
Satisfied on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 May 2011Delivered on: 27 May 2011
Satisfied on: 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in respect the agreements being the following agreement to lease in resect of the property k/a unit 2B manningham lane reatil park bradford see image for full details.
Fully Satisfied
11 March 2011Delivered on: 17 March 2011
Satisfied on: 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in respect the agreements being the following agreement to lease in resect of the property k/a unit 1B manningham lane reatil park bradford see image for full details.
Fully Satisfied
3 September 2010Delivered on: 11 September 2010
Satisfied on: 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future to in and arising out or in respect of the agreements see image for full details.
Fully Satisfied
11 May 2010Delivered on: 18 May 2010
Satisfied on: 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest prsent and future to in and arising out or in respect of the agreements see image for full details.
Fully Satisfied
13 March 2008Delivered on: 19 March 2008
Satisfied on: 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
13 March 2008Delivered on: 19 March 2008
Satisfied on: 25 May 2012
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties) (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south west side of manningham lane bradford t/no WYK350368 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 December 2020Full accounts made up to 31 December 2019 (16 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 September 2016Satisfaction of charge 059808320008 in full (1 page)
2 September 2016Satisfaction of charge 059808320008 in full (1 page)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
5 November 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
5 November 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
5 November 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
5 November 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 April 2015Registration of charge 059808320008, created on 27 March 2015 (44 pages)
1 April 2015Registration of charge 059808320008, created on 27 March 2015 (44 pages)
31 March 2015Satisfaction of charge 7 in full (4 pages)
31 March 2015Satisfaction of charge 7 in full (4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(7 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2012Memorandum and Articles of Association (14 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/04/2012
(3 pages)
14 May 2012Memorandum and Articles of Association (14 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/04/2012
(3 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (9 pages)
1 November 2011Director's details changed for Mr Andrew Stuart Fish on 27 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Andrew Stuart Fish on 27 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for Mr Paul Dyson Healey on 27 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Michael Clive Crooks on 27 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Dyson Healey on 27 October 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 January 2010Full accounts made up to 31 December 2008 (12 pages)
8 January 2010Full accounts made up to 31 December 2008 (12 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
27 November 2008Return made up to 27/10/08; full list of members (5 pages)
27 November 2008Return made up to 27/10/08; full list of members (5 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 November 2007Return made up to 27/10/07; full list of members (3 pages)
27 November 2007Return made up to 27/10/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
16 November 2006Ad 01/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2006New director appointed (4 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed;new director appointed (5 pages)
16 November 2006New director appointed (4 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New secretary appointed;new director appointed (5 pages)
16 November 2006Ad 01/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 100 barbirolli square manchester M2 3AB (1 page)
16 November 2006Registered office changed on 16/11/06 from: 100 barbirolli square manchester M2 3AB (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
16 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 October 2006Incorporation (18 pages)
27 October 2006Incorporation (18 pages)