Rooley Lane
Bradford
BD5 8JX
Director Name | Mr Edward Cecil Wakefield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Secretary Name | Mrs Leonora Mary Alexandra Wakefield |
---|---|
Status | Current |
Appointed | 10 June 2014(9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Director Name | Ms Elizabeth Ann Hopper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Director Name | Mr Ajay Babubhai Kapadia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20, 1 Artesian Road London W2 5DL |
Secretary Name | Mr David Christopher Brook |
---|---|
Status | Resigned |
Appointed | 10 January 2014(4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 April 2014) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr Stuart Michael Sharp |
---|---|
Status | Resigned |
Appointed | 09 April 2014(7 months after company formation) |
Appointment Duration | 2 months (resigned 10 June 2014) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Nicholas Robert Robinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA |
Website | royalmail.com |
---|
Registered Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
15k at £0.001 | Leonora Wakefield 6.71% Ordinary |
---|---|
10.2k at £0.001 | Evy Hambro 4.55% Ordinary |
10.1k at £0.001 | Stanhope Investments 4.50% Ordinary |
9.5k at £0.001 | Andrew Billett 4.26% Ordinary |
8.4k at £0.001 | Lord Blyth 3.75% Ordinary |
52.7k at £0.001 | Oliver Hoare 23.57% Ordinary |
6.3k at £0.001 | Nicholas Robinson & Sarah Robinson 2.81% Ordinary |
6.2k at £0.001 | Archie Struthers 2.77% Ordinary |
6.1k at £0.001 | Martin Hughes 2.71% Ordinary |
5.6k at £0.001 | Andrew Stone 2.50% Ordinary |
5.5k at £0.001 | Giancarlo Iovino 2.47% Ordinary |
4.8k at £0.001 | Dunchurch Lodge Stud Co. 2.15% Ordinary |
4.6k at £0.001 | Hadyn Cunningham 2.05% Ordinary |
37.7k at £0.001 | Edward Wakefield 16.86% Ordinary |
3.5k at £0.001 | Charles Evans-lombe 1.55% Ordinary |
3.2k at £0.001 | Justin Baring 1.41% Ordinary |
3.1k at £0.001 | Jan Pethick 1.37% Ordinary |
2.4k at £0.001 | Nick Jenkins 1.08% Ordinary |
2.3k at £0.001 | Angus Carlill 1.05% Ordinary |
2.3k at £0.001 | Gazelle Investments LTD 1.02% Ordinary |
2.3k at £0.001 | Andrew Mercer Limited 1.01% Ordinary |
2.1k at £0.001 | James Davenport 0.96% Ordinary |
1.9k at £0.001 | James Strauss 0.87% Ordinary |
1.9k at £0.001 | Elizabeth Hopper 0.84% Ordinary |
1.6k at £0.001 | Isla Baring 0.70% Ordinary |
1.6k at £0.001 | Rebecca Fitzsimmons 0.70% Ordinary |
1.6k at £0.001 | Sir Rupert Kimber 0.70% Ordinary |
1.3k at £0.001 | Paul Bateman 0.60% Ordinary |
1.2k at £0.001 | James Oldham 0.54% Ordinary |
1k at £0.001 | Caytrust Finance Co LTD 0.47% Ordinary |
967 at £0.001 | Michael Greville 0.43% Ordinary |
919 at £0.001 | Nick Christie 0.41% Ordinary |
775 at £0.001 | Hugh Van Cutsem 0.35% Ordinary |
660 at £0.001 | A&m Stone Children's Trust 0.30% Ordinary |
642 at £0.001 | Georgina Allison 0.29% Ordinary |
533 at £0.001 | Kevin Walker 0.24% Ordinary |
533 at £0.001 | Tom Barber 0.24% Ordinary |
522 at £0.001 | James Edgedale 0.23% Ordinary |
521 at £0.001 | Tom Allison 0.23% Ordinary |
521 at £0.001 | Tom Scrope 0.23% Ordinary |
461 at £0.001 | Edward Drax 0.21% Ordinary |
267 at £0.001 | Johnny Weatherby 0.12% Ordinary |
267 at £0.001 | Roger Weatherby 0.12% Ordinary |
156 at £0.001 | William Wyatt 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,376,519 |
Gross Profit | £1,489,637 |
Net Worth | £3,195,695 |
Cash | £55,059 |
Current Liabilities | £1,621,876 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
3 November 2020 | Delivered on: 4 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 November 2016 | Delivered on: 29 November 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: Andrew Mercer Limited (Security Trustee) Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 23 December 2013 Persons entitled: Andrew Mercer Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2024 | Group of companies' accounts made up to 30 April 2023 (37 pages) |
---|---|
22 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
1 February 2023 | Group of companies' accounts made up to 30 April 2022 (30 pages) |
29 September 2022 | Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 29 September 2022 (1 page) |
10 September 2022 | Confirmation statement made on 10 September 2022 with updates (9 pages) |
27 July 2022 | Termination of appointment of Nicholas Robert Robinson as a director on 21 July 2022 (1 page) |
16 June 2022 | Change of details for Mr Martin Hughes as a person with significant control on 1 May 2022 (2 pages) |
16 June 2022 | Secretary's details changed for Mrs Leonora Mary Alexandra Wakefield on 15 June 2022 (1 page) |
6 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
5 May 2022 | Memorandum and Articles of Association (25 pages) |
5 May 2022 | Resolutions
|
31 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
24 September 2021 | Change of details for Mr Martin Hughes as a person with significant control on 28 February 2019 (2 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
19 November 2020 | Appointment of Ms Elizabeth Ann Hopper as a director on 19 November 2020 (2 pages) |
4 November 2020 | Registration of charge 086848330005, created on 3 November 2020 (24 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with updates (8 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
23 January 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
23 September 2019 | Notification of Martin Hughes as a person with significant control on 28 February 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with updates (8 pages) |
9 August 2019 | Resolutions
|
1 August 2019 | Appointment of Mr Nicholas Robert Robinson as a director on 1 August 2019 (2 pages) |
22 July 2019 | Statement of capital following an allotment of shares on 21 July 2019
|
2 July 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
8 April 2019 | Memorandum and Articles of Association (21 pages) |
8 April 2019 | Satisfaction of charge 086848330004 in full (1 page) |
22 March 2019 | Resolutions
|
28 February 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
7 August 2018 | Group of companies' accounts made up to 30 April 2018 (14 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 20 July 2017
|
14 March 2018 | Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR on 14 March 2018 (1 page) |
14 March 2018 | Registered office address changed from Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR United Kingdom to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018 (1 page) |
28 December 2017 | Satisfaction of charge 086848330003 in full (1 page) |
22 December 2017 | Satisfaction of charge 086848330001 in full (1 page) |
22 December 2017 | Satisfaction of charge 086848330001 in full (1 page) |
1 December 2017 | Satisfaction of charge 086848330002 in full (4 pages) |
1 December 2017 | Satisfaction of charge 086848330002 in full (4 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (9 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (9 pages) |
26 June 2017 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
26 June 2017 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Auditor's resignation (1 page) |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
12 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
29 November 2016 | Registration of charge 086848330004, created on 29 November 2016 (25 pages) |
29 November 2016 | Registration of charge 086848330004, created on 29 November 2016 (25 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (9 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (9 pages) |
2 March 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
2 March 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 June 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
19 June 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
27 January 2015 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
27 January 2015 | Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
24 December 2014 | Registration of charge 086848330003, created on 23 December 2014
|
24 December 2014 | Registration of charge 086848330003, created on 23 December 2014
|
20 December 2014 | All of the property or undertaking has been released from charge 086848330001 (5 pages) |
20 December 2014 | All of the property or undertaking has been released from charge 086848330001 (5 pages) |
4 December 2014 | Registration of charge 086848330002, created on 1 December 2014 (20 pages) |
4 December 2014 | Registration of charge 086848330002, created on 1 December 2014 (20 pages) |
4 December 2014 | Registration of charge 086848330002, created on 1 December 2014 (20 pages) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Second filing of SH01 previously delivered to Companies House
|
30 September 2014 | Second filing of SH01 previously delivered to Companies House
|
21 September 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
21 September 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
13 June 2014 | Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Stuart Sharp as a secretary (1 page) |
13 June 2014 | Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Stuart Sharp as a secretary (1 page) |
13 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
15 May 2014 | Termination of appointment of Ajay Kapadia as a director (1 page) |
15 May 2014 | Termination of appointment of Ajay Kapadia as a director (1 page) |
15 May 2014 | Termination of appointment of Ajay Kapadia as a director (1 page) |
15 May 2014 | Termination of appointment of Ajay Kapadia as a director (1 page) |
10 April 2014 | Appointment of Mr Stuart Michael Sharp as a secretary (2 pages) |
10 April 2014 | Termination of appointment of David Brook as a secretary (1 page) |
10 April 2014 | Termination of appointment of David Brook as a secretary (1 page) |
10 April 2014 | Appointment of Mr Stuart Michael Sharp as a secretary (2 pages) |
13 January 2014 | Appointment of Mr Ajay Babubhai Kapadia as a director (3 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Appointment of Mr Ajay Babubhai Kapadia as a director (3 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 January 2014 | Registered office address changed from Flat 20 1 Artesian Road London W2 5DL on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mr Oliver Charles St John Hoare on 23 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Edward Cecil Wakefield on 23 December 2013 (2 pages) |
10 January 2014 | Appointment of Mr David Christopher Brook as a secretary (2 pages) |
10 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
10 January 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
10 January 2014 | Appointment of Mr Ajay Babubhai Kapadia as a director (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Director's details changed for Mr Edward Cecil Wakefield on 23 December 2013 (2 pages) |
10 January 2014 | Appointment of Mr David Christopher Brook as a secretary (2 pages) |
10 January 2014 | Registered office address changed from Flat 20 1 Artesian Road London W2 5DL on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mr Oliver Charles St John Hoare on 23 December 2013 (2 pages) |
10 January 2014 | Appointment of Mr Ajay Babubhai Kapadia as a director (2 pages) |
10 January 2014 | Resolutions
|
23 December 2013 | Registration of charge 086848330001 (20 pages) |
23 December 2013 | Registration of charge 086848330001 (20 pages) |
30 October 2013 | Registered office address changed from Flat 20 41 Artesian Road London W2 5DL on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Flat 20 41 Artesian Road London W2 5DL on 30 October 2013 (2 pages) |
10 September 2013 | Incorporation
|
10 September 2013 | Incorporation
|