Bradford
West Yorkshire
BD13 5JD
Director Name | Ms Kerri Uttley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148, Pye Nest Road Halifax West Yorkshire HX2 7HS |
Registered Address | Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (7 months, 4 weeks from now) |
1 December 2022 | Delivered on: 7 December 2022 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Primrose cottage 12 victoria street settle BD24 9HD registered at hm land registry under title NYK172012. Outstanding |
---|---|
30 September 2022 | Delivered on: 19 October 2022 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: The cottage on the green, 2 the green, austiwck, LA2 8BB registered at hm land registry under title number NYK289658. Outstanding |
22 June 2021 | Delivered on: 9 July 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 22-24 west lane haworth BD22 8DU registered at hm land registry under title WYK442815. Outstanding |
22 June 2021 | Delivered on: 7 July 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All property assets and rights of the company both present and future. Outstanding |
12 April 2018 | Delivered on: 18 April 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 22-24 west lane haworth keighley t/no WYK442815. Outstanding |
22 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Cessation of Kerri Uttley as a person with significant control on 9 August 2022 (1 page) |
14 December 2023 | Notification of Bridge Timber Holdings Ltd as a person with significant control on 9 August 2022 (2 pages) |
14 December 2023 | Cessation of Paul Charnley as a person with significant control on 9 August 2022 (1 page) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 December 2022 | Second filing of Confirmation Statement dated 19 December 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates
|
7 December 2022 | Registration of charge 107436280005, created on 1 December 2022 (10 pages) |
19 October 2022 | Registration of charge 107436280004, created on 30 September 2022 (8 pages) |
12 January 2022 | Satisfaction of charge 107436280001 in full (1 page) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 July 2021 | Registration of charge 107436280003, created on 22 June 2021 (8 pages) |
7 July 2021 | Registration of charge 107436280002, created on 22 June 2021 (28 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 July 2020 | Registered office address changed from Friendly Methodist Church Burnley Road Halifax HX6 2TL United Kingdom to Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL on 21 July 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 April 2018 | Registration of charge 107436280001, created on 12 April 2018 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (3 pages) |
27 April 2017 | Incorporation
Statement of capital on 2017-04-27
|
27 April 2017 | Incorporation
Statement of capital on 2017-04-27
|