Driffield
E Yorkshire
YO25 6PS
Director Name | Mr Christopher Bryan Wilson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury & Co 34 Middle Street South Driffield E Yorkshire YO25 6PS |
Secretary Name | Mr Christopher Bryan Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury & Co 34 Middle Street South Driffield E Yorkshire YO25 6PS |
Director Name | Mrs Nicola Jayne Lyon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury & Co 34 Middle Street South Driffield E Yorkshire YO25 6PS |
Director Name | Mr Peter William Bradbury |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Holme Dene 7 North Street, Nafferton Driffield North Humberside YO25 4JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | bradburyaccountants.co.uk |
---|
Registered Address | Bradbury & Co 34 Middle Street South Driffield E Yorkshire YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
7 at £1 | Claire Wilson 7.00% Ordinary |
---|---|
6 at £1 | Helen Lockwood 6.00% Ordinary |
35 at £1 | Christopher Bryan Wilson 35.00% Ordinary |
35 at £1 | David Christopher Lockwood 35.00% Ordinary |
16 at £1 | Nicola Lyon 16.00% Ordinary |
1 at £1 | Robert James Lockwood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,518 |
Cash | £91,798 |
Current Liabilities | £233,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
25 March 2008 | Delivered on: 27 March 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Mr David Christopher Lockwood on 17 May 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Mr Christopher Bryan Wilson on 17 May 2018 (1 page) |
17 May 2018 | Director's details changed for Mr Christopher Bryan Wilson on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mrs Nicola Jayne Lyon on 17 May 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Christopher Bryan Wilson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Christopher Lockwood as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Christopher Bryan Wilson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Christopher Lockwood as a person with significant control on 6 April 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Director's details changed for Mrs Nicola Jayne Lyon on 25 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mrs Nicola Jayne Lyon on 25 June 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Appointment of Mrs Nicola Jayne Lyon as a director (2 pages) |
26 January 2010 | Termination of appointment of Peter Bradbury as a director (1 page) |
26 January 2010 | Appointment of Mrs Nicola Jayne Lyon as a director (2 pages) |
26 January 2010 | Termination of appointment of Peter Bradbury as a director (1 page) |
5 November 2009 | Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 5 November 2009 (1 page) |
9 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
9 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
22 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
14 April 2008 | Director appointed peter william bradbury (2 pages) |
14 April 2008 | Director appointed peter william bradbury (2 pages) |
3 April 2008 | Company name changed bradbury & associates LIMITED\certificate issued on 08/04/08 (2 pages) |
3 April 2008 | Company name changed bradbury & associates LIMITED\certificate issued on 08/04/08 (2 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
12 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
12 July 2007 | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2007 | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New secretary appointed;new director appointed (1 page) |
25 June 2007 | New secretary appointed;new director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (31 pages) |
19 June 2007 | Incorporation (31 pages) |