Bradford
West Yorkshire
BD1 4NS
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Anthony James Sanderson |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Friar Farmhouse Arthur Street Bradford Road Bradford West Yorkshire BD10 8SJ |
Director Name | Ruth Ingham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Registered Address | C/O Naylor Wintersgill Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Darren Ingham 50.00% Ordinary A |
---|---|
30 at £1 | Anthony James Sanderson 30.00% Ordinary B |
20 at £1 | Ruth Ingham 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £289,078 |
Cash | £80,149 |
Current Liabilities | £429,815 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
22 June 2022 | Delivered on: 24 June 2022 Persons entitled: Close Brothers Limited T/a Close Brothers Bridging Finance Classification: A registered charge Particulars: All the freehold property known as land on the east side of holme lane, new mill, holmfirth registered at the land registry under title number WYK772848. Outstanding |
---|---|
1 July 2021 | Delivered on: 5 July 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
1 July 2021 | Delivered on: 5 July 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land adjoining 82 and 84 banks lane, riddlesden, keighley BD20 5PJ as described in a transfer of part dated 1 july 2021 made between kenneth lawrence reader, pamela ann margrove, jake michael rumfitt and sharna rumfitt (1) and solo development & construction limited 2) to be carved out of title numbers WYK693960 and YY66006. Outstanding |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as springfield house, 4 laurel park, wilsden, bradford, west yorkshire, BD15 0NQ & brook house, 2 laurel park, wilsden, bradford, west yorkshire, BD15 0NQ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 February 2017 | Delivered on: 10 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of 24 laurel park wilsden bradford. Outstanding |
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 December 2020 | Termination of appointment of Anthony James Sanderson as a secretary on 3 December 2020 (1 page) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Darren Ingham on 18 January 2019 (2 pages) |
23 January 2019 | Change of details for Darren Ingham as a person with significant control on 18 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Ruth Ingham on 18 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Ruth Ingham on 18 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Darren Ingham on 18 January 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
6 November 2018 | Cessation of Anthony James Sanderson as a person with significant control on 1 December 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 October 2017 | Change of details for Darren Ingham as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Cessation of Ruth Ingham as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Change of details for Darren Ingham as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Cessation of Ruth Ingham as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Registration of charge 070427870003, created on 7 August 2017 (7 pages) |
8 August 2017 | Registration of charge 070427870003, created on 7 August 2017 (7 pages) |
10 March 2017 | Registration of charge 070427870002, created on 24 February 2017 (8 pages) |
10 March 2017 | Registration of charge 070427870002, created on 24 February 2017 (8 pages) |
24 February 2017 | Registration of charge 070427870001, created on 23 February 2017 (8 pages) |
24 February 2017 | Registration of charge 070427870001, created on 23 February 2017 (8 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
2 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
4 July 2016 | Director's details changed for Darren Ingham on 19 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Darren Ingham on 19 May 2016 (2 pages) |
30 June 2016 | Director's details changed for Darren Ingham on 19 May 2016 (2 pages) |
30 June 2016 | Director's details changed for Darren Ingham on 19 May 2016 (2 pages) |
26 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Memorandum and Articles of Association (16 pages) |
9 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Memorandum and Articles of Association (16 pages) |
9 March 2015 | Change of share class name or designation (2 pages) |
26 January 2015 | Appointment of Ruth Ingham as a director on 8 December 2014 (2 pages) |
26 January 2015 | Appointment of Ruth Ingham as a director on 8 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2013 | Memorandum and Articles of Association (16 pages) |
6 November 2013 | Memorandum and Articles of Association (16 pages) |
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
10 October 2013 | Change of share class name or designation (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Change of share class name or designation (3 pages) |
10 October 2013 | Resolutions
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
17 October 2009 | Appointment of Darren Ingham as a director (2 pages) |
17 October 2009 | Appointment of Anthony James Sanderson as a secretary (2 pages) |
17 October 2009 | Appointment of Darren Ingham as a director (2 pages) |
17 October 2009 | Appointment of Anthony James Sanderson as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
16 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
16 October 2009 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 16 October 2009 (1 page) |
14 October 2009 | Incorporation (33 pages) |
14 October 2009 | Incorporation (33 pages) |