Bradford
West Yorkshire
BD2 2HH
Director Name | Mr Philip Hartley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(28 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tunwell Lane Bradford West Yorkshire BD2 2HH |
Director Name | Mr Ian Connell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burns Partnership 77 School Lane Manchester M20 6WN |
Director Name | Mr John Cummings |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burns Partnership 77 School Lane Manchester M20 6WN |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burns Partnership 77 School Lane Manchester M20 6WN |
Secretary Name | Mr Colin Davies |
---|---|
Status | Current |
Appointed | 29 March 2019(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Burns Partnership 77 School Lane Manchester M20 6WN |
Director Name | Mrs Janet Hughes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 03 December 2018) |
Role | Baker |
Country of Residence | England |
Correspondence Address | The Haven Hirst Lane, Hirst Wood Shipley West Yorkshire BD18 4NQ |
Director Name | Mr Malcolm Edward Hughes |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 03 December 2018) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Hirst Wood Bakery Hirst Lane Shipley West Yorkshire BD18 4NQ |
Secretary Name | Mr Malcolm Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hirst Wood Bakery Hirst Lane Shipley West Yorkshire BD18 4NQ |
Website | hughes-family-bakers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 588640 |
Telephone region | Bradford |
Registered Address | Burns Partnership 77 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Janet Hughes 40.00% Ordinary |
---|---|
4k at £1 | Malcolm Edward Hughes 40.00% Ordinary |
1000 at £1 | Alison Hartley 10.00% Ordinary |
1000 at £1 | Mr Philip Hartley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,628 |
Cash | £3,440 |
Current Liabilities | £528,783 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
19 March 2007 | Delivered on: 21 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 April 2000 | Delivered on: 18 April 2000 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The tenant charges the deposit account in which the initial deposit of £2,350.00 is placed. Outstanding |
18 October 1999 | Delivered on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 lilycroft road bradford west yorkshire t/no WYK483264. Outstanding |
1 July 1992 | Delivered on: 21 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 366/368 girlington road bradford west yorkshire t/no.wyk 182717. Outstanding |
7 November 1988 | Delivered on: 28 November 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 366/368 girlington road girlington bradford & all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2018 | Delivered on: 8 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as hirst wood bakery, hirst lane, shipley, BD18 4NQ registered at the land registry with title number YY21096. Outstanding |
31 October 2018 | Delivered on: 8 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as hirst wood bakery, hirst lane, shipley, BD18 4NQ. Outstanding |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as the land and buildings on the south west side of hirst lane, shipley. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Npif Tvc Degt LP Classification: A registered charge Particulars: F/H land and buildings on the south west side of hurst lane shipley t/no WYK575670. Outstanding |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 September 2013 | Delivered on: 30 September 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
30 May 2013 | Delivered on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The land and buildings k/a hirst lane bakery hirst lane shipley west yorkshire t/no WYK575670. Notification of addition to or amendment of charge. Outstanding |
13 April 2007 | Delivered on: 25 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at hirst wood bakery hirst lane shipley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 1979 | Delivered on: 15 October 1979 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £24,000 and further advances of £12,000 due from the company to the chargee not exceeding £42,300. Particulars: 366 & 368 girlington road bradford west yorkshire. Outstanding |
13 October 2003 | Delivered on: 17 October 2003 Satisfied on: 24 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a premises situate at hirst lane hirstwood saltaire bradford. Fully Satisfied |
29 June 2001 | Delivered on: 18 July 2001 Satisfied on: 24 August 2007 Persons entitled: Allied Mills Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property belonging to malcolm edward hughes and janet hughes known as the former civil service sports centre hirst lane hirstwood saltaire shipley west yorkshire BD18 4NQ freehold title number WYK575670 and all buildings now or at any time on the property and all fixtures now or at any time attached to the property except personal chattels within the definition of the bills of sale act 1878. Fully Satisfied |
1 July 1992 | Delivered on: 13 July 1992 Satisfied on: 24 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2023 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
13 October 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
16 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
13 October 2021 | Satisfaction of charge 013153060014 in full (1 page) |
13 October 2021 | Satisfaction of charge 013153060015 in full (1 page) |
7 October 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
29 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
9 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
27 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
29 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
30 March 2019 | Termination of appointment of Malcolm Edward Hughes as a director on 3 December 2018 (1 page) |
30 March 2019 | Termination of appointment of Janet Hughes as a director on 3 December 2018 (1 page) |
30 March 2019 | Appointment of Mr Colin Davies as a secretary on 29 March 2019 (2 pages) |
30 March 2019 | Termination of appointment of Malcolm Edward Hughes as a secretary on 29 March 2019 (1 page) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
5 February 2019 | Registered office address changed from The Counting House Tower Buildings Wade House Road Shelf Bradford HX3 7PB to Burns Partnership 77 School Lane Manchester M20 6WN on 5 February 2019 (1 page) |
10 December 2018 | Satisfaction of charge 013153060018 in full (1 page) |
16 November 2018 | Satisfaction of charge 9 in full (1 page) |
16 November 2018 | Satisfaction of charge 013153060016 in full (1 page) |
16 November 2018 | Satisfaction of charge 10 in full (2 pages) |
16 November 2018 | Satisfaction of charge 013153060011 in full (1 page) |
8 November 2018 | Registration of charge 013153060017, created on 31 October 2018 (42 pages) |
8 November 2018 | Registration of charge 013153060018, created on 31 October 2018 (43 pages) |
12 October 2018 | Satisfaction of charge 013153060012 in full (1 page) |
3 October 2018 | Registration of charge 013153060016, created on 28 September 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
12 April 2018 | Cessation of Malcolm Edward Hughes as a person with significant control on 12 April 2018 (1 page) |
12 April 2018 | Notification of Malcolm Edward Hughes as a person with significant control on 12 April 2018 (2 pages) |
12 April 2018 | Notification of Yorkshire Bakery Holdings as a person with significant control on 5 December 2017 (1 page) |
10 April 2018 | Registration of charge 013153060015, created on 29 March 2018 (20 pages) |
5 April 2018 | Registration of charge 013153060014, created on 29 March 2018 (21 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
8 January 2018 | Registration of charge 013153060013, created on 20 December 2017 (22 pages) |
15 December 2017 | Appointment of Mr John Cummings as a director on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr John Cummings as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Colin Ernest Davies as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Ian Connell as a director on 14 December 2017 (2 pages) |
14 December 2017 | Cessation of Malcolm Edward Hughes as a person with significant control on 5 December 2017 (1 page) |
14 December 2017 | Cessation of Malcolm Edward Hughes as a person with significant control on 5 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Colin Ernest Davies as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Ian Connell as a director on 14 December 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
22 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
17 October 2016 | Satisfaction of charge 5 in full (1 page) |
17 October 2016 | Satisfaction of charge 6 in full (1 page) |
17 October 2016 | Satisfaction of charge 5 in full (1 page) |
17 October 2016 | Satisfaction of charge 1 in full (1 page) |
17 October 2016 | Satisfaction of charge 4 in full (1 page) |
17 October 2016 | Satisfaction of charge 2 in full (1 page) |
17 October 2016 | Satisfaction of charge 2 in full (1 page) |
17 October 2016 | Satisfaction of charge 4 in full (1 page) |
17 October 2016 | Satisfaction of charge 6 in full (1 page) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Registration of charge 013153060012 (9 pages) |
30 September 2013 | Registration of charge 013153060012 (9 pages) |
18 June 2013 | Registration of charge 013153060011 (10 pages) |
18 June 2013 | Registration of charge 013153060011 (10 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
26 March 2009 | Partial exemption accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Partial exemption accounts made up to 31 May 2008 (7 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (8 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (8 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
24 April 2006 | Company name changed hughes family bakers LIMITED\certificate issued on 24/04/06 (2 pages) |
24 April 2006 | Company name changed hughes family bakers LIMITED\certificate issued on 24/04/06 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 October 2005 | Return made up to 26/09/05; full list of members
|
20 October 2005 | Return made up to 26/09/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 12/09/02; no change of members (6 pages) |
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Return made up to 12/09/01; full list of members (8 pages) |
8 April 2003 | Return made up to 26/09/02; full list of members (6 pages) |
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Return made up to 26/09/01; full list of members (6 pages) |
8 April 2003 | Restoration by order of the court (2 pages) |
8 April 2003 | Return made up to 12/09/02; no change of members (6 pages) |
8 April 2003 | Return made up to 26/09/02; full list of members (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 368 girlington road bradford 9 (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 368 girlington road bradford 9 (1 page) |
8 April 2003 | Return made up to 26/09/01; full list of members (6 pages) |
8 April 2003 | Return made up to 12/09/01; full list of members (8 pages) |
8 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 April 2003 | Restoration by order of the court (2 pages) |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 December 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 December 2000 | Return made up to 26/09/00; full list of members (6 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 26/09/99; full list of members (6 pages) |
16 November 1999 | Return made up to 26/09/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
10 February 1997 | Return made up to 26/09/96; no change of members (4 pages) |
10 February 1997 | Return made up to 26/09/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
21 November 1995 | Return made up to 26/09/95; full list of members (6 pages) |
21 November 1995 | Return made up to 26/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |