Bradford
BD5 8JX
Secretary Name | Elizabeth Louise Howden-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(3 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Hope Park 4 Coop Place Bradford BD5 8JX |
Director Name | Mrs Elizabeth Louise Howden-Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park 4 Coop Place Bradford BD5 8JX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Hope Park 4 Coop Place Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Allan Smith 70.00% Ordinary |
---|---|
3 at £1 | Elizabeth Louise Howden-smith 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,643 |
Cash | £16,757 |
Current Liabilities | £83,845 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
28 September 2017 | Delivered on: 19 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Storage yard at the side of ossett town football club prospect road ossett. Outstanding |
---|---|
20 September 2017 | Delivered on: 22 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 October 2017 | Registration of charge 061346600002, created on 28 September 2017 (9 pages) |
19 October 2017 | Registration of charge 061346600002, created on 28 September 2017 (9 pages) |
22 September 2017 | Registration of charge 061346600001, created on 20 September 2017 (10 pages) |
22 September 2017 | Registration of charge 061346600001, created on 20 September 2017 (10 pages) |
1 June 2017 | Appointment of Mrs Elizabeth Louise Howden-Smith as a director on 30 May 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Elizabeth Louise Howden-Smith as a director on 30 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
27 February 2017 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2017 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 August 2014 | Registered office address changed from 14 Madison Walk Ackworth Pontefract West Yorkshire WF7 7ER to 16 Barnsley Road Ackworth Pontefract West Yorkshire WF7 7BU on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 14 Madison Walk Ackworth Pontefract West Yorkshire WF7 7ER to 16 Barnsley Road Ackworth Pontefract West Yorkshire WF7 7BU on 19 August 2014 (1 page) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 April 2012 | Second filing of SH01 previously delivered to Companies House
|
25 April 2012 | Second filing of SH01 previously delivered to Companies House
|
2 March 2012 | Director's details changed for Allan Smith on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Allan Smith on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Allan Smith on 2 March 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
31 January 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Registered office address changed from 56 Dalefield Road Normanton West Yorkshire WF6 1HD United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 56 Dalefield Road Normanton West Yorkshire WF6 1HD United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 56 Dalefield Road Normanton West Yorkshire WF6 1HD United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Allan Smith on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Elizabeth Louise Howden-Smith on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Allan Smith on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Allan Smith on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Elizabeth Louise Howden-Smith on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Elizabeth Louise Howden-Smith on 5 November 2009 (1 page) |
10 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 56 dalefield road normanton west yorkshire WF6 1HD (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 56 dalefield road normanton west yorkshire WF6 1HD (1 page) |
5 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
15 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
15 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX1 6AS (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX1 6AS (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (14 pages) |
2 March 2007 | Incorporation (14 pages) |