Bradford
West Yorkshire
BD11 2JE
Director Name | Mrs Jacqueline Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Station Lane, Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Mrs Catherine Green |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr John Green |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Jacqueline Green |
---|---|
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Station Lane, Birkenshaw Bradford West Yorkshire BD11 2JE |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Adam Green 5.00% Ordinary E |
---|---|
8 at £1 | Christopher Green 5.00% Ordinary E |
36 at £1 | Andrew Green 22.50% Ordinary C |
36 at £1 | Catherine Green 22.50% Ordinary B |
36 at £1 | Jacqueline Green 22.50% Ordinary D |
36 at £1 | John Green 22.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £42,066 |
Cash | £271,863 |
Current Liabilities | £705,693 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
27 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 May 2019 | Director's details changed for Mrs Catherine Green on 9 November 2016 (2 pages) |
17 May 2019 | Change of details for Mrs Catherine Green as a person with significant control on 9 November 2016 (2 pages) |
17 May 2019 | Director's details changed for Mr John Green on 9 November 2016 (2 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
30 December 2013 | Change of share class name or designation (2 pages) |
30 December 2013 | Change of share class name or designation (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
30 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (8 pages) |
13 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|