Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales 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(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | General Council |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
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 | Resigned |
Appointed | 02 January 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year (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(5 years, 4 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 |
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 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
26 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a dormant company made up to 30 October 2022 (4 pages) |
18 April 2023 | Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
6 May 2022 | Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page) |
22 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
19 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (3 pages) |
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 4 February 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
21 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
21 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
14 February 2018 | Resolutions
|
29 November 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (16 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (16 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 June 2016 | Full accounts made up to 31 January 2016 (15 pages) |
22 June 2016 | Full accounts made up to 31 January 2016 (15 pages) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
30 September 2014 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
30 September 2014 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|