Company NameBridal Apparel Leeds Limited
DirectorSusan Anne Hirst
Company StatusActive
Company Number07506528
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Susan Anne Hirst
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(11 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6HW
Director NameMiss Jodie Gabrielle Nicole Hirst
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6HW
Director NameMrs Susan Anne Hirst
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6HW
Director NameMr Samuel William James Hirst
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6HW

Contact

Websitebridalapparelleeds.co.uk
Email address[email protected]
Telephone0113 2501616
Telephone regionLeeds

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Henry Winston Clarkson
90.91%
Redeemable
400 at £1Ian Hirst
3.64%
Ordinary
400 at £1Susan Anne Hirst
3.64%
Ordinary
200 at £1Jodie Gabrielle Nicole Hirst
1.82%
Ordinary

Financials

Year2014
Net Worth-£11,157
Cash£5,302
Current Liabilities£60,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Cessation of Ian Hirst as a person with significant control on 20 January 2020 (1 page)
31 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 11,000
(4 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 11,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 11,000
(4 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 11,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 August 2012Termination of appointment of Jodie Hirst as a director (1 page)
7 August 2012Termination of appointment of Jodie Hirst as a director (1 page)
17 February 2012Termination of appointment of Samuel Hirst as a director (1 page)
17 February 2012Appointment of Mrs Susan Anne Hirst as a director (2 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
17 February 2012Appointment of Mrs Susan Anne Hirst as a director (2 pages)
17 February 2012Termination of appointment of Samuel Hirst as a director (1 page)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Susan Hirst as a director (1 page)
7 June 2011Termination of appointment of Susan Hirst as a director (1 page)
10 May 2011Appointment of Mr Samuel William James Hirst as a director (2 pages)
10 May 2011Appointment of Mr Samuel William James Hirst as a director (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)