Thornton In Craven
West Yorkshire
BD23 3JQ
Director Name | Mr Darren Andrew Bush |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ash Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Secretary Name | Ms Jane Louise Dewar |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 9 New Mill Victoria Mills Shipley West Yorkshire BD17 7EJ |
Director Name | Mr Mark Jason Dean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH |
Director Name | Mr Tim Edward Platts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH |
Director Name | Mr Karl Redmond |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH |
Website | bowmanriley.com |
---|---|
Email address | [email protected] |
Telephone | 01756 795611 |
Telephone region | Skipton |
Registered Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
8.3k at £0.01 | Bowman Riley Healthcare LTD 83.34% Ordinary X |
---|---|
833 at £0.01 | Jonathan Hazelgrave 8.33% Ordinary Y |
833 at £0.01 | Karl Redmond 8.33% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | -£78,317 |
Current Liabilities | £11,349 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 October 2017 | Registered office address changed from Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 3 October 2017 (1 page) |
---|---|
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Termination of appointment of Karl Redmond as a director on 29 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Tim Edward Platts as a director on 12 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Mark Jason Dean as a director on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Karl Redmond as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Timothy Edward Platts as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Mark Jason Dean as a director on 12 May 2017 (2 pages) |
12 January 2017 | Resolutions
|
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Registered office address changed from Wellington House Otley Street Skipton West Yorkshire BD23 1EL to Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH on 21 April 2016 (1 page) |
25 January 2016 | Termination of appointment of Darren Andrew Bush as a director on 12 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Termination of appointment of Jane Louise Dewar as a secretary on 31 July 2014 (1 page) |
13 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
5 January 2015 | Sub-division of shares on 16 December 2014 (5 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
5 January 2015 | Change of share class name or designation (2 pages) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|