Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(7 years 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, 2 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 John Charles Marsh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4TB |
Director Name | Mr Richard John Wise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4TB |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2014) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Gregory Joseph McMahon |
---|---|
Status | Resigned |
Appointed | 17 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(3 years 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(4 years, 9 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 | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
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 | 27 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2019) |
Role | Finance 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(8 years, 11 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(9 years, 12 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 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2012) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Website | morrisons.co.uk |
---|
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 |
1 at £1 | Optimisation Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£424,000 |
Net Worth | £13,321,000 |
Cash | £37,000 |
Current Liabilities | £28,039,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
2 August 2023 | Accounts for a dormant company made up to 30 October 2022 (4 pages) |
---|---|
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
22 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
5 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
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) |
5 February 2020 | Confirmation statement made on 5 February 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) |
8 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 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) |
1 November 2018 | Full accounts made up to 4 February 2018 (16 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
14 February 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
28 November 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
28 November 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) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director 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 Jonathan James Burke as a secretary on 22 February 2017 (2 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 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) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page) |
17 February 2016 | Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 November 2015 | Full accounts made up to 1 February 2015 (15 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (15 pages) |
27 March 2015 | Appointment of Mr Mark Rowan Amsden as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Mark Rowan Amsden as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Trevor John Strain as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Trevor John Strain as a director on 27 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 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 | 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) |
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) |
30 September 2014 | Section 519 (3 pages) |
30 September 2014 | Section 519 (3 pages) |
26 February 2014 | Director's details changed for Mr Terrance Hartwell on 5 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Terrance Hartwell on 5 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Terrance Hartwell on 5 February 2014 (2 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (15 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (15 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (15 pages) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mr Terrance Hartwell on 5 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mr Terrance Hartwell on 5 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Terrance Hartwell on 5 February 2013 (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 secretary (1 page) |
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) |
19 July 2012 | Termination of appointment of Muriel Thorne as a director (1 page) |
19 July 2012 | Termination of appointment of Michael Harris as a director (1 page) |
19 July 2012 | Termination of appointment of Michael Harris as a director (1 page) |
19 July 2012 | Termination of appointment of Muriel Thorne as a director (1 page) |
19 July 2012 | Appointment of Terence Hartwell as a director (2 pages) |
19 July 2012 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
19 July 2012 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
19 July 2012 | Appointment of Terence Hartwell as a director (2 pages) |
17 July 2012 | Appointment of Gregory Joseph Mcmahon as a secretary (2 pages) |
17 July 2012 | Appointment of Gregory Joseph Mcmahon as a secretary (2 pages) |
17 July 2012 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 17 July 2012 (1 page) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 30 January 2011 (11 pages) |
13 December 2011 | Full accounts made up to 30 January 2011 (11 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Memorandum and Articles of Association (15 pages) |
13 April 2010 | Memorandum and Articles of Association (15 pages) |
12 March 2010 | Appointment of Muriel Shona Thorne as a director (3 pages) |
12 March 2010 | Appointment of Muriel Shona Thorne as a director (3 pages) |
10 March 2010 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Appointment of Michael Paul Harris as a director (3 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
10 March 2010 | Company name changed centros hoddesdon LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Termination of appointment of John Marsh as a director (2 pages) |
10 March 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
10 March 2010 | Appointment of Michael Paul Harris as a director (3 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Termination of appointment of Richard Wise as a director (2 pages) |
10 March 2010 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of John Marsh as a director (2 pages) |
10 March 2010 | Company name changed centros hoddesdon LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
10 March 2010 | Termination of appointment of Richard Wise as a director (2 pages) |
10 March 2010 | Change of name notice (2 pages) |
5 February 2010 | Incorporation (23 pages) |
5 February 2010 | Incorporation (23 pages) |