Off Canal Road
Bradford
BD2 1QN
Director Name | Mr Thomas Edward Wright |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
Registered Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 hillam road industrial estate, canal road bradford BD2 1QN (land registry title no: WYK351683). Outstanding |
---|---|
1 July 2019 | Delivered on: 5 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Director's details changed for Mr Stephen Thomas Wright on 29 January 2021 (2 pages) |
---|---|
9 February 2021 | Registered office address changed from Thorite House Sticker Lane Laisterdyke Bradford West Yorkshire BD4 8BZ United Kingdom to Thorite House Hillam Road Off Canal Road Bradford BD21QN on 9 February 2021 (1 page) |
9 February 2021 | Change of details for Mr Stephen Thomas Wright as a person with significant control on 29 January 2021 (2 pages) |
9 February 2021 | Change of details for Mr Thomas Edward Wright as a person with significant control on 29 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Thomas Edward Wright on 29 January 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
30 October 2020 | Cancellation of shares. Statement of capital on 1 June 2020
|
30 October 2020 | Purchase of own shares.
|
26 October 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
16 March 2020 | Cancellation of shares. Statement of capital on 1 March 2020
|
16 March 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Cancellation of shares. Statement of capital on 1 December 2019
|
9 January 2020 | Purchase of own shares. (3 pages) |
10 December 2019 | Purchase of own shares. (3 pages) |
9 December 2019 | Cancellation of shares. Statement of capital on 15 November 2019
|
1 November 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
7 October 2019 | Purchase of own shares. (3 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 1 September 2019
|
26 September 2019 | Confirmation statement made on 12 September 2019 with updates (6 pages) |
12 July 2019 | Registration of charge 115675910002, created on 9 July 2019 (8 pages) |
5 July 2019 | Registration of charge 115675910001, created on 1 July 2019 (6 pages) |
1 July 2019 | Purchase of own shares. (3 pages) |
1 July 2019 | Cancellation of shares. Statement of capital on 1 June 2019
|
2 April 2019 | Purchase of own shares. (3 pages) |
2 April 2019 | Cancellation of shares. Statement of capital on 1 March 2019
|
31 January 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
15 January 2019 | Change of details for Mr Thomas Edward Wright as a person with significant control on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Thomas Edward Wright on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Stephen Thomas Wright on 2 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr Stephen Thomas Wright as a person with significant control on 2 January 2019 (2 pages) |
11 January 2019 | Cancellation of shares. Statement of capital on 1 December 2018
|
11 January 2019 | Purchase of own shares. (3 pages) |
21 December 2018 | Notification of Thomas Edward Wright as a person with significant control on 22 November 2018 (2 pages) |
10 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
6 December 2018 | Sub-division of shares on 21 November 2018 (4 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
4 December 2018 | Resolutions
|
3 December 2018 | Change of details for Mr Stephen Thomas Wright as a person with significant control on 22 November 2018 (5 pages) |
2 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 October 2018 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
13 September 2018 | Incorporation Statement of capital on 2018-09-13
|