Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 08 October 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Lucy Nicola Shaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Richard John Cole |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Merryweather House Kettlestone Fakenham Norfolk NR21 0NT |
Director Name | Mr John George Norman Duthie-Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Merrieweathers House East Street Mayfield East Sussex TN20 6RJ |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cypress Lodge Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Ang Eng Seng |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Head Europe Private Equity Gro |
Correspondence Address | 24 Belsize Road London NW6 4RD |
Secretary Name | Mr Mark Edwin Lorkin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17e Devonshire Place Marylebone London W1G 6HY |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Kevin Ian Whiteman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2015) |
Role | Mining Enginner |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Stuart Douglas McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mrs Chantal Forrest |
---|---|
Status | Resigned |
Appointed | 31 December 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£164,937,000 |
Cash | £2,794,000 |
Current Liabilities | £220,758,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
5 August 2008 | Delivered on: 20 August 2008 Satisfied on: 17 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: A security over cash agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit on its account see image for full details. Fully Satisfied |
---|---|
5 August 2008 | Delivered on: 20 August 2008 Satisfied on: 17 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Security assignment agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its right title and interest present and future in under and to the contract see image for full details. Fully Satisfied |
7 May 2008 | Delivered on: 23 May 2008 Persons entitled: The Royal Bank of Scotland PLC as Senior Security Trustee Classification: Amendment agreement Secured details: All monies due or to become due from the company and any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
26 November 2007 | Delivered on: 7 December 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties(The Senior Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and any obligor to the chargee or any of the other secured parties 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (188 pages) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 December 2019 | Second filing of a statement of capital following an allotment of shares on 29 November 2019
|
12 December 2019 | Resolutions
|
4 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 March 2019 (17 pages) |
16 July 2019 | Secretary's details changed for Kathy Smith on 16 July 2019 (1 page) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
14 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
1 April 2015 | Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (7 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (7 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
15 November 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
8 April 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (3 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
6 October 2008 | Registered office changed on 06/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E145LB (1 page) |
6 October 2008 | Director appointed stuart douglas mcfarlane (3 pages) |
6 October 2008 | Appointment terminated secretary mark lorkin (1 page) |
6 October 2008 | Appointment terminated director stephen lilley (1 page) |
6 October 2008 | Appointment terminated director stephen lilley (1 page) |
6 October 2008 | Director appointed allison margaret bainbridge (3 pages) |
6 October 2008 | Secretary appointed stuart douglas mcfarlane (2 pages) |
6 October 2008 | Director appointed stuart douglas mcfarlane (3 pages) |
6 October 2008 | Secretary appointed stuart douglas mcfarlane (2 pages) |
6 October 2008 | Appointment terminated director ang seng (1 page) |
6 October 2008 | Appointment terminated director john duthie-jackson (1 page) |
6 October 2008 | Appointment terminated director ang seng (1 page) |
6 October 2008 | Appointment terminated director john duthie-jackson (1 page) |
6 October 2008 | Director appointed allison margaret bainbridge (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E145LB (1 page) |
6 October 2008 | Appointment terminated secretary mark lorkin (1 page) |
6 October 2008 | Director appointed kevin ian whiteman (3 pages) |
6 October 2008 | Director appointed kevin ian whiteman (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2008 | Secretary's change of particulars mark edwin lorkin logged form (1 page) |
4 June 2008 | Secretary's change of particulars mark edwin lorkin logged form (1 page) |
29 May 2008 | Appointment terminated director richard cole (1 page) |
29 May 2008 | Appointment terminated director richard cole (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
29 February 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
7 December 2007 | Particulars of mortgage/charge (12 pages) |
7 December 2007 | Particulars of mortgage/charge (12 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: citigroup infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: citigroup infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page) |
29 November 2007 | Memorandum and Articles of Association (27 pages) |
29 November 2007 | Memorandum and Articles of Association (27 pages) |
29 November 2007 | Memorandum and Articles of Association (4 pages) |
29 November 2007 | Memorandum and Articles of Association (4 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Memorandum and Articles of Association (29 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Memorandum and Articles of Association (29 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (3 pages) |
23 November 2007 | Company name changed skeldergate LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed skeldergate LIMITED\certificate issued on 23/11/07 (2 pages) |
21 November 2007 | Incorporation (38 pages) |
21 November 2007 | Incorporation (38 pages) |