Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(6 years, 1 month 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(11 years, 3 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 Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Richard John Wise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 May 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4TB |
Director Name | Mr John Charles Marsh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House Albemarle Street London W1S 4TB |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PE |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 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 |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2017) |
Role | Solicitor |
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 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 January 2019) |
Role | Finance Director Central |
Country of Residence | England |
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(3 years, 10 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 |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 01 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2017) |
Role | Company Director |
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(7 years, 12 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 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 |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
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 | £206,231 |
Net Worth | -£63,641 |
Cash | £86,143 |
Current Liabilities | £16,855,545 |
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 | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: Ascot Road Watford Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at ascot road watford t/no HD67503 see image for full details. Outstanding |
---|
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Full accounts made up to 2 February 2020 (17 pages) |
29 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 3 February 2019 (17 pages) |
9 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
8 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
5 November 2018 | Full accounts made up to 4 February 2018 (17 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
14 February 2018 | Resolutions
|
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
1 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
1 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) |
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 director 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) |
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 | 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) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
11 November 2015 | Full accounts made up to 1 February 2015 (15 pages) |
15 April 2015 | Appointment of Mr Mark Rowan Amsden as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Mark Rowan Amsden as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Mark Rowan Amsden as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
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) |
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 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) |
29 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
30 September 2014 | Section 519 (2 pages) |
30 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Terrance Hartwell on 7 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Terrance Hartwell on 7 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Terrance Hartwell on 7 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
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) |
10 April 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
10 April 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Harris as a director (1 page) |
10 April 2013 | Appointment of Mr Terence Hartwell as a director (2 pages) |
10 April 2013 | Appointment of Mr Terence Hartwell as a director (2 pages) |
10 April 2013 | Termination of appointment of Muriel Thorne as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Harris as a director (1 page) |
10 April 2013 | Termination of appointment of Muriel Thorne as a director (1 page) |
9 April 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
9 April 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Full accounts made up to 29 January 2012 (14 pages) |
9 October 2012 | Full accounts made up to 29 January 2012 (14 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Muriel Shona Thorne as a director (3 pages) |
27 September 2011 | Appointment of Muriel Shona Thorne as a director (3 pages) |
23 September 2011 | Termination of appointment of John Marsh as a director (2 pages) |
23 September 2011 | Termination of appointment of John Marsh as a director (2 pages) |
23 September 2011 | Appointment of Michael Paul Harris as a director (3 pages) |
23 September 2011 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 23 September 2011 (2 pages) |
23 September 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
23 September 2011 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 23 September 2011 (2 pages) |
23 September 2011 | Appointment of Michael Paul Harris as a director (3 pages) |
23 September 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
27 May 2011 | Termination of appointment of Richard Wise as a director (1 page) |
27 May 2011 | Termination of appointment of Richard Wise as a director (1 page) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2011 | Appointment of Mr Richard John Wise as a director (2 pages) |
26 January 2011 | Appointment of Mr Richard John Wise as a director (2 pages) |
26 January 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2011 (1 page) |
25 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 January 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
25 January 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
25 January 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
25 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 January 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
25 January 2011 | Appointment of Mr John Charles Marsh as a director (2 pages) |
25 January 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
25 January 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
25 January 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
25 January 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
25 January 2011 | Appointment of Mr John Charles Marsh as a director (2 pages) |
7 January 2011 | Incorporation (51 pages) |
7 January 2011 | Incorporation (51 pages) |