Shipley
BD17 7EZ
Director Name | Mr Brendan John Russell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(2 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Current |
Appointed | 01 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Martin Andrew Scott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Matthew Gilmour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uk Asset Resolution Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | John Gornall |
---|---|
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Uk Asset Resolution Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English,Brazilian |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Michael Donal Buckley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2017) |
Role | Self Employed Company Director And Adviser |
Country of Residence | Ireland |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Richard Alan Pym |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 4 months (resigned 26 July 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mrs Susan Carol Langley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr David Benjamin Lunn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Keith Charles William Morgan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr John Hartley Tattersall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Peter John Norton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2018) |
Role | Government Employee |
Country of Residence | United Kingdom |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Holger Randolph Vieten |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 31 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2021) |
Role | Head Of Banking And Capital Markets |
Country of Residence | England |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Registered Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
28 April 2016 | Delivered on: 3 May 2016 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Particulars: Real property located at fellside, 80 new ridley road, stocksfield t/no ND155025, unit 3, 71B abingdon street, northampton t/no NN280645 and 4 great oak, sanndhurst road, tunbridge wells t/no K875402. Outstanding |
---|
12 January 2021 | Appointment of Mrs Claire Louise Craigie as a secretary on 1 January 2021 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of John Gornall as a secretary on 1 January 2021 (1 page) |
10 August 2020 | Group of companies' accounts made up to 31 March 2020 (69 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
9 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 096555260001 (1 page) |
12 July 2019 | Group of companies' accounts made up to 31 March 2019 (75 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 096555260001 (1 page) |
10 August 2018 | Resolutions
|
1 August 2018 | Appointment of Mr Holger Randolph Vieten as a director on 31 July 2018 (2 pages) |
1 August 2018 | Group of companies' accounts made up to 31 March 2018 (69 pages) |
3 July 2018 | Termination of appointment of Peter John Norton as a director on 3 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
9 April 2018 | Cessation of Uk Financial Investments Limited as a person with significant control on 31 March 2018 (1 page) |
9 April 2018 | Notification of Uk Government Investments Limited as a person with significant control on 31 March 2018 (2 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
7 April 2018 | Satisfaction of charge 096555260001 in part (4 pages) |
5 February 2018 | Statement of capital on 5 February 2018
|
5 February 2018 | Statement by Directors (1 page) |
5 February 2018 | Solvency Statement dated 30/01/18 (1 page) |
5 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
5 February 2018 | Resolutions
|
7 August 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
7 August 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
28 June 2017 | Appointment of Mr Brendan John Russell as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Brendan John Russell as a director on 27 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Michael Donal Buckley as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Michael Donal Buckley as a director on 27 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (9 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (9 pages) |
10 April 2017 | Appointment of Mr. Peter John Norton as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr. Peter John Norton as a director on 6 April 2017 (2 pages) |
1 March 2017 | Termination of appointment of David Benjamin Lunn as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of David Benjamin Lunn as a director on 28 February 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Brendan Paul Mcdonagh on 12 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Brendan Paul Mcdonagh on 12 January 2017 (2 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
12 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
27 July 2016 | Termination of appointment of Richard Alan Pym as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Richard Alan Pym as a director on 26 July 2016 (1 page) |
18 July 2016 | Company name changed nram (no. 1) LIMITED\certificate issued on 18/07/16
|
18 July 2016 | Company name changed nram (no. 1) LIMITED\certificate issued on 18/07/16
|
30 June 2016 | Director's details changed for Mr Ian John Hares on 24 June 2015 (2 pages) |
30 June 2016 | Director's details changed for Mr Ian John Hares on 24 June 2015 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 June 2016 | Termination of appointment of Michael Kent Atkinson as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Brendan Paul Mcdonagh as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Michael Kent Atkinson as a director on 5 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Brendan Paul Mcdonagh as a director on 6 June 2016 (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
3 May 2016 | Registration of charge 096555260001, created on 28 April 2016 (42 pages) |
3 May 2016 | Registration of charge 096555260001, created on 28 April 2016 (42 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
29 March 2016 | Appointment of Mr Richard Alan Pym as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Michael Kent Atkinson as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr John Hartley Tattersall as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr John Hartley Tattersall as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Susan Carol Langley as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Richard Alan Pym as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Michael Kent Atkinson as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Susan Carol Langley as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Benjamin Lunn as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Keith Charles William Morgan as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Michael Donal Buckley as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Michael Donal Buckley as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Benjamin Lunn as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Keith Charles William Morgan as a director on 21 March 2016 (2 pages) |
17 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
17 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|