Future Fields
Bradford
BD6 3EW
Director Name | Mr Stuart Leach |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB |
Director Name | Mrs Gemma Louise Giles |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB |
Director Name | Mr Ian Michael Giles |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB |
Secretary Name | Mr Ian Michael Giles |
---|---|
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB |
Director Name | Mrs Vanessa Elizabeth Leach |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Royds Enterprise Park Future Fields Bradford BD6 3EW |
Registered Address | Unit 3 Royds Enterprise Park Future Fields Bradford BD6 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
5 May 2021 | Delivered on: 12 May 2021 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
---|---|
3 November 2017 | Delivered on: 8 November 2017 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 |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
28 June 2023 | Appointment of Ms Vanessa Elizabeth Leach as a director on 28 June 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
5 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
7 October 2021 | Satisfaction of charge 109712990001 in full (1 page) |
12 May 2021 | Registration of charge 109712990002, created on 5 May 2021 (12 pages) |
27 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
29 January 2021 | Termination of appointment of Vanessa Elizabeth Leach as a director on 26 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Ian Michael Giles as a director on 26 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
29 January 2021 | Notification of Ian Giles as a person with significant control on 26 January 2021 (2 pages) |
29 January 2021 | Cessation of Vanessa Elizabeth Leach as a person with significant control on 26 January 2021 (1 page) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB United Kingdom to Unit 3 Royds Enterprise Park Future Fields Bradford BD6 3EW on 21 February 2020 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 December 2019 | Compulsory strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
11 October 2018 | Notification of Vanessa Elizabeth Leach as a person with significant control on 18 May 2018 (2 pages) |
5 July 2018 | Termination of appointment of Ian Michael Giles as a director on 6 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Ian Michael Giles as a secretary on 6 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Gemma Louise Giles as a director on 6 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Gemma Louise Giles as a director on 6 June 2018 (1 page) |
5 July 2018 | Cessation of Ian Michael Giles as a person with significant control on 6 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
22 May 2018 | Appointment of Mrs Vanessa Elizabeth Leach as a director on 18 May 2018 (2 pages) |
20 March 2018 | Termination of appointment of Stuart Leach as a director on 20 March 2018 (1 page) |
5 December 2017 | Appointment of Mr Stuart Leach as a director on 19 September 2017 (2 pages) |
5 December 2017 | Appointment of Mr Stuart Leach as a director on 19 September 2017 (2 pages) |
5 December 2017 | Registered office address changed from 6 Grayshon Drive Wibsey Bradford BD6 1QF United Kingdom to Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 6 Grayshon Drive Wibsey Bradford BD6 1QF United Kingdom to Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB on 5 December 2017 (1 page) |
8 November 2017 | Registration of charge 109712990001, created on 3 November 2017 (25 pages) |
8 November 2017 | Registration of charge 109712990001, created on 3 November 2017 (25 pages) |
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|