Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Patrick Michael Stones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gladsmuir Road London N19 3JY |
Secretary Name | Mrs Debra Jane Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gladsmuir Road London N19 3JY |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Gregory McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gordon Peter Mowat |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £70,000 |
Net Worth | -£130,000 |
Cash | £35,000 |
Current Liabilities | £22,163,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (3 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
6 November 2018 | Full accounts made up to 4 February 2018 (16 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
14 February 2018 | Resolutions
|
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (14 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (14 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (14 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (14 pages) |
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 July 2015 | Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page) |
17 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
29 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 October 2013 | Full accounts made up to 3 February 2013 (16 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (16 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (16 pages) |
29 August 2013 | Director's details changed for Mr Trevor Strain on 6 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Mr Terrance Hartwell on 6 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Trevor Strain on 6 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Terrance Hartwell on 6 August 2013 (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (15 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (15 pages) |
16 August 2012 | Director's details changed for Mr Terrance Hartwell on 6 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mr Terrance Hartwell on 6 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mr Terrance Hartwell on 6 August 2012 (2 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 30 January 2011 (12 pages) |
9 May 2011 | Full accounts made up to 30 January 2011 (12 pages) |
11 October 2010 | Current accounting period extended from 31 January 2010 to 31 January 2011 (1 page) |
11 October 2010 | Current accounting period extended from 31 January 2010 to 31 January 2011 (1 page) |
26 August 2010 | Director's details changed for Mr Terrance Hartwell on 6 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Terrance Hartwell on 6 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Terrance Hartwell on 6 August 2010 (2 pages) |
4 January 2010 | Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 4 January 2010 (2 pages) |
19 November 2009 | Registered office address changed from 11 Gladsmuir Road London N19 3JY on 19 November 2009 (1 page) |
19 November 2009 | Current accounting period shortened from 31 August 2010 to 31 January 2010 (2 pages) |
19 November 2009 | Appointment of Terrance Hartwell as a director (3 pages) |
19 November 2009 | Registered office address changed from 11 Gladsmuir Road London N19 3JY on 19 November 2009 (1 page) |
19 November 2009 | Appointment of Gregory Mcmahon as a director (3 pages) |
19 November 2009 | Appointment of Terrance Hartwell as a director (3 pages) |
19 November 2009 | Termination of appointment of Patrick Stones as a director (2 pages) |
19 November 2009 | Current accounting period shortened from 31 August 2010 to 31 January 2010 (2 pages) |
19 November 2009 | Termination of appointment of Debra Stones as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Patrick Stones as a director (2 pages) |
19 November 2009 | Appointment of Gregory Mcmahon as a secretary (3 pages) |
19 November 2009 | Appointment of Gregory Mcmahon as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Debra Stones as a secretary (2 pages) |
19 November 2009 | Appointment of Gregory Mcmahon as a director (3 pages) |
6 August 2009 | Incorporation (17 pages) |
6 August 2009 | Incorporation (17 pages) |