Bradford
BD2 1QE
Director Name | Mr James Alexander Whitaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Avenue Eccleshill Bradford BD2 2JA |
Registered Address | Unit B14 Headway Business Park Knowles Lane Bradford BD4 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
50 at £1 | James Whitaker 50.00% Ordinary |
---|---|
50 at £1 | Joseph Ward 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
17 January 2020 | Delivered on: 20 January 2020 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 |
---|
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge 092658970001, created on 17 January 2020 (25 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Registered office address changed from 23 Clara Road Bradford West Yorkshire BD2 1QE to Unit B14 Headway Business Park Knowles Lane Bradford BD4 9SW on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 23 Clara Road Bradford West Yorkshire BD2 1QE to Unit B14 Headway Business Park Knowles Lane Bradford BD4 9SW on 13 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 October 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 23 Clara Road Bradford West Yorkshire BD2 1QE on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 23 Clara Road Bradford West Yorkshire BD2 1QE on 15 October 2014 (1 page) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|