Bradford
West Yorkshire
BD3 7DL
Secretary Name | Mr Jonathan James Burke |
---|---|
Status | Current |
Appointed | 16 August 2019(7 years after company formation) |
Appointment Duration | 4 years, 8 months |
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 | Current |
Appointed | 22 April 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (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(7 years, 6 months 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 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
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 |
1 at £1 | Oakwood Corporate Secretary LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
31 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
16 August 2019 | Appointment of Mr Jonathan James Burke as a director on 16 August 2019 (2 pages) |
16 August 2019 | Appointment of Miss Joanna Louise Goff as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Michael Paul Harris as a director on 16 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Jonathan James Burke as a secretary on 16 August 2019 (2 pages) |
16 August 2019 | Cessation of Wm Morrison Supermarkets P L C as a person with significant control on 16 August 2019 (1 page) |
16 August 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 16 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Muriel Shona Thorne as a director on 16 August 2019 (1 page) |
16 August 2019 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 16 August 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Michael Paul Harris on 10 October 2018 (2 pages) |
31 October 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 November 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 3 February 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 3 February 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 3 February 2013 (1 page) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
13 August 2013 | Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages) |
31 May 2013 | Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages) |
25 July 2012 | Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page) |
25 July 2012 | Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|