Powick
Worcester
WR2 4SU
Director Name | Mr Paul William Bradley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(34 years after company formation) |
Appointment Duration | 30 years, 1 month (closed 02 December 2021) |
Role | Gen Manager |
Country of Residence | England |
Correspondence Address | 27 Tannery Drive Powick Worcester WR2 4SU |
Secretary Name | Mr Neil Anthony Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2003(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 02 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Tannery Drive Powick Worcester WR2 4SU |
Director Name | Mrs Nancy Marjorie Bradley |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 September 2003) |
Role | Co Secretary |
Correspondence Address | 6 Highgrove Wood Road Tettenhall Wolverhampton West Midlands WV6 8LQ |
Secretary Name | Mrs Nancy Marjorie Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 September 2003) |
Role | Co Secretary |
Correspondence Address | 6 Highgrove Wood Road Tettenhall Wolverhampton West Midlands WV6 8LQ |
Registered Address | Leonard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Mr Neil Anthony Bradley 50.00% Ordinary |
---|---|
50 at £1 | Mr Paul William Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,367 |
Cash | £18,504 |
Current Liabilities | £1,128 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 October 1971 | Delivered on: 18 November 1971 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bloomsbury st. Church lane ,poole st. Wolverhampton, staffs. Outstanding |
---|
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Registered office address changed from Hearne House 23 Biston Street Sedgley Dudley West Midlands DY3 1JA to Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Hearne House 23 Biston Street Sedgley Dudley West Midlands DY3 1JA to Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 August 2015 | Registered office address changed from Co Southerns & Carter October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA to Hearne House 23 Biston Street Sedgley Dudley West Midlands DY3 1JA on 14 August 2015 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2009 | Registered office address changed from C/O Southerns & Carter Harrison House Marston Road Wolverhampton WV24NJ on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Southerns & Carter Harrison House Marston Road Wolverhampton WV24NJ on 7 December 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Paul William Bradley on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Neil Anthony Bradley on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / neil bradley / 28/11/2007 (1 page) |
17 November 2008 | Director's change of particulars / paul bradley / 28/11/2007 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 2 wyvis close compton wolverhampton west midlands WV3 9JZ (1 page) |
17 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Return made up to 30/10/04; full list of members
|
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members
|
22 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 6 high grove wood road tettenhall wolverhampton WV6 8LQ (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Return made up to 30/10/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Return made up to 30/10/99; full list of members (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
2 April 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |