Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 February 2016) |
Role | Manufacturing Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Stephen John Clayborough |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Nicholas John Tranfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW |
Director Name | Bernard Hoggarth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW |
Director Name | Mr Paul Gartside |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW |
Director Name | Mrs Janet Vanessa Johnson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2012) |
Role | Category Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2012) |
Role | Company Secretary And Head Of Legal Services |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jamie Andrew Winter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2016) |
Role | Commercial Director |
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 | 13 February 2013(2 years, 10 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 Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
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 | 18 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Darren Anthony Blackhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan William Reed |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | farmersboy.co.uk |
---|---|
Telephone | 01727 860535 |
Telephone region | St Albans |
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 |
12.1m at £1 | Farmers Boy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
---|---|
21 August 2020 | Termination of appointment of Jonathan William Reed as a director on 10 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
2 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
24 October 2018 | Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
13 February 2018 | Resolutions
|
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary 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) |
17 February 2017 | Second filing of the annual return made up to 30 March 2016 (23 pages) |
17 February 2017 | Second filing of the annual return made up to 30 March 2016 (23 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
2 June 2016 | Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return Statement of capital on 2016-04-25
Statement of capital on 2017-02-20
|
25 April 2016 | Annual return Statement of capital on 2016-04-25
Statement of capital on 2017-02-20
|
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jamie Andrew Winter as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jamie Andrew Winter as a director on 18 February 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages) |
22 March 2016 | Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (8 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (8 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (8 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 October 2014 | Full accounts made up to 2 February 2014 (19 pages) |
28 October 2014 | Full accounts made up to 2 February 2014 (19 pages) |
28 October 2014 | Full accounts made up to 2 February 2014 (19 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (23 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (23 pages) |
16 October 2013 | Full accounts made up to 3 February 2013 (23 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 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) |
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 (24 pages) |
25 October 2012 | Full accounts made up to 29 January 2012 (24 pages) |
26 July 2012 | Appointment of Mr Jamie Andrew Winter as a director (2 pages) |
26 July 2012 | Appointment of Mr Jamie Andrew Winter as a director (2 pages) |
25 July 2012 | Termination of appointment of Janet Johnson as a director (1 page) |
25 July 2012 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
25 July 2012 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
25 July 2012 | Termination of appointment of Janet Johnson as a director (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Change of share class name or designation (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Termination of appointment of Nicholas Tranfield as a director (1 page) |
3 April 2012 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
3 April 2012 | Termination of appointment of Bernard Hoggarth as a director (1 page) |
3 April 2012 | Termination of appointment of Paul Gartside as a director (1 page) |
3 April 2012 | Termination of appointment of Nicholas Tranfield as a director (1 page) |
3 April 2012 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
3 April 2012 | Termination of appointment of Paul Gartside as a director (1 page) |
3 April 2012 | Termination of appointment of Bernard Hoggarth as a director (1 page) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (20 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (20 pages) |
2 June 2011 | Appointment of Mr Andrew Thornber as a director (2 pages) |
2 June 2011 | Appointment of Mr Andrew Thornber as a director (2 pages) |
25 May 2011 | Termination of appointment of Stephen Clayborough as a director (1 page) |
25 May 2011 | Termination of appointment of Stephen Clayborough as a director (1 page) |
25 May 2011 | Termination of appointment of Stephen Clayborough as a director (1 page) |
25 May 2011 | Termination of appointment of Stephen Clayborough as a director (1 page) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Director's details changed for Mr Jonathan Lill on 21 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Director's details changed for Mr Jonathan Lill on 21 April 2011 (2 pages) |
2 March 2011 | Appointment of Ms Janet Vanessa Keir Johnson as a director (2 pages) |
2 March 2011 | Appointment of Ms Janet Vanessa Keir Johnson as a director (2 pages) |
24 February 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
24 February 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
6 August 2010 | Appointment of Martyn Paul Fletcher as a director (3 pages) |
6 August 2010 | Appointment of Martyn Paul Fletcher as a director (3 pages) |
30 July 2010 | Appointment of Bernard Hoggarth as a director (3 pages) |
30 July 2010 | Appointment of Bernard Hoggarth as a director (3 pages) |
28 July 2010 | Appointment of Mr Paul Gartside as a director (3 pages) |
28 July 2010 | Appointment of Mr Christopher Walker as a director (3 pages) |
28 July 2010 | Appointment of Mr Paul Gartside as a director (3 pages) |
28 July 2010 | Appointment of Mr Stephen Clayborough as a director (3 pages) |
28 July 2010 | Appointment of Mr Christopher Walker as a director (3 pages) |
28 July 2010 | Appointment of Mr Nicholas John Tranfield as a director (3 pages) |
28 July 2010 | Appointment of Mr Stephen Clayborough as a director (3 pages) |
28 July 2010 | Appointment of Mr Nicholas John Tranfield as a director (3 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
15 July 2010 | Change of share class name or designation (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
15 July 2010 | Change of share class name or designation (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
15 July 2010 | Resolutions
|
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Company name changed gweco 470 LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Company name changed gweco 470 LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Appointment of Gregory Joseph Mcmahon as a secretary (3 pages) |
15 June 2010 | Appointment of Mr Jonathan Lill as a director (3 pages) |
15 June 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
15 June 2010 | Termination of appointment of John Holden as a director (2 pages) |
15 June 2010 | Appointment of Gregory Joseph Mcmahon as a secretary (3 pages) |
15 June 2010 | Termination of appointment of John Holden as a director (2 pages) |
15 June 2010 | Appointment of Mr Jonathan Lill as a director (3 pages) |
15 June 2010 | Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
15 June 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
15 June 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|