Bradford
West Yorkshire
BD1 4NS
Director Name | Mrs Jennifer Caroline Hewitt-Brown |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Old Fieldhouse Lane Huddersfield HD2 1FA |
Director Name | Mrs Joanne Helen Kennedy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Old Fieldhouse Lane Huddersfield HD2 1FA |
Director Name | Mr Simon Daniel Waddington |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Old Fieldhouse Lane Huddersfield HD2 1FA |
Director Name | Gavin Finn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Stairlift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 School House Fold Riddlesden Keighley West Yorkshire BD20 5PF |
Director Name | Mr David William Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Stairlift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | David Forsyth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Road South Chester Le Street Durham DH3 3LT |
Website | bespokestairlifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 516777 |
Telephone region | Huddersfield |
Registered Address | Unit 9 Old Fieldhouse Lane Huddersfield HD2 1FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
50 at £1 | Gavin Paul Finn 50.00% Ordinary |
---|---|
25 at £1 | C. Burns 25.00% Ordinary |
25 at £1 | David William Burns 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£415,080 |
Cash | £1,207 |
Current Liabilities | £716,220 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
30 July 2021 | Delivered on: 12 August 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 11 October 2014 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
25 March 2014 | Delivered on: 7 April 2014 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Fully Satisfied |
14 December 2020 | Change of details for David William Burns as a person with significant control on 10 December 2020 (2 pages) |
---|---|
14 December 2020 | Director's details changed for David William Burns on 10 December 2020 (2 pages) |
9 December 2020 | Director's details changed for Gavin Paul Finn on 6 December 2020 (2 pages) |
9 December 2020 | Change of details for Mr Gavin Paul Finn as a person with significant control on 6 December 2020 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
10 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
18 October 2020 | Resolutions
|
18 October 2020 | Memorandum and Articles of Association (25 pages) |
17 October 2020 | Change of share class name or designation (2 pages) |
17 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
14 July 2020 | Termination of appointment of David Forsyth as a director on 1 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
25 February 2019 | Notification of David William Burns as a person with significant control on 22 August 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
8 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
24 May 2017 | Appointment of David Forsyth as a director on 1 May 2017 (2 pages) |
24 May 2017 | Appointment of David Forsyth as a director on 1 May 2017 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | Director's details changed for David William Burns on 18 February 2016 (2 pages) |
1 March 2016 | Director's details changed for David William Burns on 18 February 2016 (2 pages) |
29 June 2015 | Satisfaction of charge 084060960002 in full (1 page) |
29 June 2015 | Satisfaction of charge 084060960002 in full (1 page) |
29 June 2015 | Satisfaction of charge 084060960001 in full (1 page) |
29 June 2015 | Satisfaction of charge 084060960001 in full (1 page) |
28 May 2015 | Registration of charge 084060960004, created on 26 May 2015 (5 pages) |
28 May 2015 | Registration of charge 084060960004, created on 26 May 2015 (5 pages) |
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 April 2015 | Registration of charge 084060960003, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 084060960003, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 084060960003, created on 1 April 2015 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 October 2014 | Registration of charge 084060960002, created on 8 October 2014 (42 pages) |
11 October 2014 | Registration of charge 084060960002, created on 8 October 2014 (42 pages) |
11 October 2014 | Registration of charge 084060960002, created on 8 October 2014 (42 pages) |
7 April 2014 | Registration of charge 084060960001 (24 pages) |
7 April 2014 | Registration of charge 084060960001 (24 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 August 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
6 August 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
3 April 2013 | Company name changed bespoke stair lift LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed bespoke stair lift LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Change of name notice (2 pages) |
27 March 2013 | Director's details changed for William David Burns on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for William David Burns on 27 March 2013 (2 pages) |
14 March 2013 | Termination of appointment of Gavin Finn as a director (1 page) |
14 March 2013 | Appointment of Gavin Paul Finn as a director (2 pages) |
14 March 2013 | Appointment of Gavin Paul Finn as a director (2 pages) |
14 March 2013 | Termination of appointment of Gavin Finn as a director (1 page) |
18 February 2013 | Incorporation (26 pages) |
18 February 2013 | Incorporation (26 pages) |