Bradford
West Yorkshire
BD5 8HW
Director Name | James Stuart Wood |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florence House Chase Way Bradford West Yorkshire BD5 8HW |
Secretary Name | Robert Harvey Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florence House Chase Way Bradford West Yorkshire BD5 8HW |
Website | whitakerandleach.co.uk |
---|---|
Telephone | 0800 7569447 |
Telephone region | Freephone |
Registered Address | Florence House Chase Way Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Robert Harvey Leach 80.00% Ordinary |
---|---|
200 at £1 | James Stuart Wood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000,579 |
Cash | £2,369 |
Current Liabilities | £1,793,380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
11 September 2019 | Delivered on: 16 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Florence house, 21 chase way, bradford, BD5 8HW registered with title number WYK776202. Outstanding |
---|---|
3 May 2019 | Delivered on: 22 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Florence house 21 chase way bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
14 April 2008 | Delivered on: 17 April 2008 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 September 2019 | Registration of charge 065088300004, created on 11 September 2019 (7 pages) |
22 May 2019 | Registration of charge 065088300003, created on 3 May 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
20 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 2 in full (2 pages) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 2 in full (2 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
17 March 2015 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Register(s) moved to registered office address (1 page) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Register(s) moved to registered office address (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 February 2012 | Director's details changed for James Stuart Wood on 19 February 2012 (2 pages) |
21 February 2012 | Director's details changed for James Stuart Wood on 19 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Director's details changed for Robert Harvey Leach on 13 October 2010 (3 pages) |
29 November 2010 | Director's details changed for Robert Harvey Leach on 13 October 2010 (3 pages) |
29 November 2010 | Secretary's details changed for Robert Harvey Leach on 13 October 2010 (3 pages) |
29 November 2010 | Secretary's details changed for Robert Harvey Leach on 13 October 2010 (3 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
12 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
20 December 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
20 December 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
19 February 2008 | Incorporation (16 pages) |
19 February 2008 | Incorporation (16 pages) |