Bradford
West Yorkshire
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 May 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Drew James Kirk |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Category Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House 71 Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael John Rimmer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stubbings Farm Otley West Yorkshire LS21 1DN |
Director Name | Mr Jonathan Paul Hornby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House 71 Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Michael John Rimmer |
---|---|
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Stubbings Farm Otley West Yorkshire LS21 1DN |
Director Name | Mr Christopher William Rimmer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Christopher William Rimmer |
---|---|
Status | Resigned |
Appointed | 19 April 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Wm Morrison Growers Limited Haldens Parkway Thrapston Kettering Northants NN14 4QS |
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 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
4 August 2023 | Full accounts made up to 30 October 2022 (23 pages) |
---|---|
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (23 pages) |
29 April 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (24 pages) |
15 June 2021 | Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 2 February 2020 (23 pages) |
4 December 2020 | Termination of appointment of Jonathan Paul Hornby as a director on 20 November 2020 (1 page) |
13 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
23 October 2019 | Termination of appointment of a director (1 page) |
23 October 2019 | Termination of appointment of Drew James Kirk as a director on 17 October 2019 (1 page) |
21 October 2019 | Appointment of Miss Elizabeth Claire Taylor as a director on 17 October 2019 (2 pages) |
11 June 2019 | Resolutions
|
6 June 2019 | Full accounts made up to 3 February 2019 (24 pages) |
29 May 2019 | Cessation of Christopher William Rimmer as a person with significant control on 22 May 2019 (1 page) |
29 May 2019 | Cessation of Michael John Rimmer as a person with significant control on 22 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Christopher William Rimmer as a director on 22 May 2019 (1 page) |
28 May 2019 | Appointment of Jonathan James Burke as a secretary on 22 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Michael John Rimmer as a director on 22 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Christopher William Rimmer as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Registered office address changed from Stubbings Farm Otley West Yorkshire LS21 1DN United Kingdom to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 28 May 2019 (1 page) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 4 February 2018 (21 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 29 January 2017 (17 pages) |
15 September 2017 | Full accounts made up to 29 January 2017 (17 pages) |
19 April 2017 | Termination of appointment of Michael John Rimmer as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Michael John Rimmer as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Christopher William Rimmer as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Christopher William Rimmer as a secretary on 19 April 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
26 July 2016 | Appointment of Mr Christopher William Rimmer as a director on 23 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr Christopher William Rimmer as a director on 23 June 2016 (2 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
21 December 2015 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
21 December 2015 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|