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 | 27 February 2021(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Jonathan James Burke |
---|---|
Status | Current |
Appointed | 27 February 2021(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Maz Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(5 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Ian Adrian Greet |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Cardrew Industrial Estate Redruth Cornwall TR15 1SS |
Director Name | Mr William Ian Greet |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cardew Industrial Estate Redruth Cornwall TR15 1SS |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew James Clappen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
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 | Full |
Accounts Year End | 31 October |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
6 June 2018 | Delivered on: 12 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2024 | Full accounts made up to 30 October 2022 (16 pages) |
---|---|
30 November 2023 | Confirmation statement made on 26 November 2023 with updates (5 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
8 July 2022 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page) |
20 December 2021 | Termination of appointment of Andrew James Clappen as a director on 8 December 2021 (1 page) |
20 December 2021 | Appointment of Mr Maz Ahmed as a director on 15 December 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
1 November 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
15 June 2021 | Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages) |
24 May 2021 | Cessation of William Ian Greet as a person with significant control on 27 February 2021 (1 page) |
24 May 2021 | Cessation of Mark Ian Adrian Greet as a person with significant control on 27 February 2021 (1 page) |
24 May 2021 | Notification of International Seafoods Limited as a person with significant control on 27 February 2021 (2 pages) |
24 May 2021 | Notification of Wm Morrison Supermarkets Plc as a person with significant control on 27 February 2021 (2 pages) |
4 May 2021 | Termination of appointment of Mark Thomas Stitson as a director on 20 April 2021 (1 page) |
20 March 2021 | Change of share class name or designation (2 pages) |
19 March 2021 | Memorandum and Articles of Association (25 pages) |
19 March 2021 | Resolutions
|
12 March 2021 | Appointment of Mr Andrew Edward Thornber as a director on 27 February 2021 (2 pages) |
12 March 2021 | Appointment of Mr Andrew James Clappen as a director on 27 February 2021 (2 pages) |
12 March 2021 | Appointment of Miss Elizabeth Claire Taylor as a director on 27 February 2021 (2 pages) |
12 March 2021 | Appointment of Mr Mark Thomas Stitson as a director on 27 February 2021 (2 pages) |
12 March 2021 | Termination of appointment of Mark Ian Adrian Greet as a director on 27 February 2021 (1 page) |
12 March 2021 | Appointment of Mr Jonathan James Burke as a secretary on 27 February 2021 (2 pages) |
12 March 2021 | Registered office address changed from Unit 15 Cardew Industrial Estate Redruth Cornwall TR15 1SS United Kingdom to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 12 March 2021 (1 page) |
12 March 2021 | Termination of appointment of William Ian Greet as a director on 27 February 2021 (1 page) |
1 March 2021 | Satisfaction of charge 105231280001 in full (1 page) |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
6 December 2018 | Director's details changed for Mr William Ian Greet on 6 December 2018 (2 pages) |
6 December 2018 | Change of details for Mr William Ian Greet as a person with significant control on 6 December 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr William Ian Greet on 16 July 2018 (2 pages) |
16 July 2018 | Change of details for Mr William Ian Greet as a person with significant control on 16 July 2018 (2 pages) |
12 June 2018 | Registration of charge 105231280001, created on 6 June 2018 (55 pages) |
10 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
5 January 2018 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
23 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
15 September 2017 | Change of details for Mark Ian Adrian Greet as a person with significant control on 6 January 2017 (2 pages) |
15 September 2017 | Notification of William Greet as a person with significant control on 6 January 2017 (2 pages) |
7 June 2017 | Appointment of Mr William Ian Greet as a director on 6 January 2017 (2 pages) |
7 June 2017 | Appointment of Mr William Ian Greet as a director on 6 January 2017 (2 pages) |
19 April 2017 | Director's details changed for Mark Ian Adrian Greet on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mark Ian Adrian Greet on 19 April 2017 (2 pages) |
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|