Bradford
West Yorkshire
BD1 4NS
Secretary Name | Hannah Stacey |
---|---|
Status | Current |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Gavin Mark Stacey 50.00% Ordinary A |
---|---|
50 at £1 | Hannah Stacey 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,556 |
Cash | £7,105 |
Current Liabilities | £88,600 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
1 February 2021 | Delivered on: 29 April 2021 Persons entitled: The State Bank of India (UK) Limited Classification: A registered charge Particulars: 8 donald street farley pudsey leeds. Outstanding |
---|---|
1 February 2021 | Delivered on: 29 April 2021 Persons entitled: The State Bankof India (UK) Limited Classification: A registered charge Particulars: 8 donald street farley pudsey leeds. Outstanding |
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: 2 eddison street, farsley, pudsey, LS28 5BX. Outstanding |
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 2 eddison street, farsley, LS28 5BX. Outstanding |
6 April 2018 | Delivered on: 9 April 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: 5 stoney royd, farlsey, pudsey, leeds LS28 5JA. Outstanding |
6 April 2018 | Delivered on: 9 April 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: 5 stoney royd, farsley, pudsey LS28 5JA. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 8 donald street, farsley, pudley, west yorkshire LS28 5BJ. Outstanding |
25 July 2014 | Delivered on: 31 July 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 2 eddison street farsley pudsey LS28 5BX. Outstanding |
31 January 2014 | Delivered on: 10 February 2014 Persons entitled: Yorkshire Building Society(Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 5 stoney royd farsley pudsey LS28 5JA. Notification of addition to or amendment of charge. Outstanding |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 April 2021 | Registration of a charge with Charles court order to extend. Charge code 081147620008, created on 1 February 2021 (9 pages) |
29 April 2021 | Registration of a charge with Charles court order to extend. Charge code 081147620009, created on 1 February 2021 (29 pages) |
18 March 2021 | Satisfaction of charge 081147620003 in full (1 page) |
17 September 2020 | Satisfaction of charge 081147620002 in full (1 page) |
17 September 2020 | Satisfaction of charge 081147620001 in full (1 page) |
23 June 2020 | Change of details for Hannah Stacey as a person with significant control on 13 March 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mr Gavin Mark Stacey on 13 March 2020 (2 pages) |
23 June 2020 | Change of details for Mr Gavin Mark Stacey as a person with significant control on 13 March 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 July 2018 | Registration of charge 081147620006, created on 26 July 2018 (5 pages) |
31 July 2018 | Registration of charge 081147620007, created on 26 July 2018 (21 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
9 April 2018 | Registration of charge 081147620005, created on 6 April 2018 (22 pages) |
9 April 2018 | Registration of charge 081147620004, created on 6 April 2018 (5 pages) |
28 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (3 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hannah Stacey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gavin Mark Stacey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gavin Mark Stacey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hannah Stacey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
23 March 2017 | Secretary's details changed for Hannah Stacey on 7 March 2017 (1 page) |
23 March 2017 | Director's details changed for Gavin Mark Stacey on 7 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 March 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Secretary's details changed for Hannah Stacey on 7 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Gavin Mark Stacey on 7 March 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 October 2015 | Registration of charge 081147620003, created on 2 October 2015 (6 pages) |
6 October 2015 | Registration of charge 081147620003, created on 2 October 2015 (6 pages) |
6 October 2015 | Registration of charge 081147620003, created on 2 October 2015 (6 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 July 2014 | Registration of charge 081147620002, created on 25 July 2014 (5 pages) |
31 July 2014 | Registration of charge 081147620002, created on 25 July 2014 (5 pages) |
10 February 2014 | Registration of charge 081147620001 (5 pages) |
10 February 2014 | Registration of charge 081147620001 (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|