132 Sunbridge Road
Bradford
BD1 2PF
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Jaime Vives Ivars |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Geoffrey Richard George Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Maria Pilar Navarro Tudela |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Julie Elizabeth Gordon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Peter Gordon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2012(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 January 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford BD1 2PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
114.7k at £1 | Julie Gordon 50.00% Redeemable Preference |
---|---|
114.7k at £1 | Peter Gordon 50.00% Redeemable Preference |
1 at £1 | Julie Elizabeth Gordon 0.00% Ordinary |
1 at £1 | Peter Gordon 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,324 |
Current Liabilities | £9,019 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
18 January 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 January 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 26 April 2019
|
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
16 January 2020 | Notification of Wincham Investments Limited as a person with significant control on 31 March 2019 (2 pages) |
16 January 2020 | Cessation of Wincham Executor & Trustee Company Limited as a person with significant control on 31 March 2019 (1 page) |
27 August 2019 | Statement of capital on 31 March 2019
|
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
5 March 2018 | Notification of Wincham Executor & Trustee Company Limited as a person with significant control on 30 November 2017 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 December 2017 | Statement of capital on 30 November 2017
|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Termination of appointment of Peter Gordon as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Peter Gordon as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Malcolm David Roach as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Malcolm David Roach as a director on 19 October 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Termination of appointment of Julie Elizabeth Gordon as a director on 31 October 2015 (1 page) |
19 January 2016 | Termination of appointment of Julie Elizabeth Gordon as a director on 31 October 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 January 2015 | Appointment of Mr Peter Gordon as a director on 31 December 2014 (2 pages) |
2 January 2015 | Appointment of Mrs Julie Elizabeth Gordon as a director on 31 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Malcolm David Roach as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Malcolm David Roach as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mrs Julie Elizabeth Gordon as a director on 31 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Maria Pilar Navarro Tudela as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Mark Damion Roach as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Maria Pilar Navarro Tudela as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Mark Damion Roach as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Peter Gordon as a director on 31 December 2014 (2 pages) |
11 December 2014 | Appointment of Maria Pilar Navarro Tudela as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Maria Pilar Navarro Tudela as a director on 10 December 2014 (2 pages) |
16 October 2014 | Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page) |
13 June 2014 | Appointment of Mr Geoffrey Richard George Smith as a director (2 pages) |
13 June 2014 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
13 June 2014 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
13 June 2014 | Appointment of Mr Geoffrey Richard George Smith as a director (2 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 January 2014 | Appointment of Mr Jaime Vives Ivars as a director (2 pages) |
8 January 2014 | Appointment of Mr Mark Damion Roach as a director (2 pages) |
8 January 2014 | Appointment of Mr Mark Damion Roach as a director (2 pages) |
8 January 2014 | Appointment of Mr Jaime Vives Ivars as a director (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 April 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
17 April 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
17 April 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Incorporation (22 pages) |
15 April 2011 | Incorporation (22 pages) |