Preesall
Poulton-Le-Fylde
FY6 0PH
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Alexander Dornan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | C/O Npl Estates Limited Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
Director Name | Ms Michelle Lappin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mrs Carol Thomson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Ms Michelle Lappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bradleyparkwastemanagement.com |
---|---|
Telephone | 01484 534976 |
Telephone region | Huddersfield |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Eric Taylor 50.00% Ordinary |
---|---|
500 at £1 | Robert Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,407,256 |
Current Liabilities | £4,797,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
14 September 2017 | Delivered on: 21 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land and buildings at bradley park, bradley, kirklees, west yorkshire (title number: WYK525808). Outstanding |
---|---|
3 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at bradley park, bradley, kirklees, west yorkshire t/n WYK525808 and all fixtures and fittings see image for full details. Outstanding |
3 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge 069723550003 (1 page) |
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
26 November 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
10 January 2019 | Appointment of Mr Stewart Walker as a director on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Carol Thomson as a director on 4 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Michelle Lappin as a director on 4 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Michelle Lappin as a secretary on 4 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 September 2017 | Registration of charge 069723550003, created on 14 September 2017 (25 pages) |
21 September 2017 | Registration of charge 069723550003, created on 14 September 2017 (25 pages) |
30 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Secretary's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages) |
8 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 October 2013 | Secretary's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Mrs Michelle Lappin on 23 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Carol Thomson on 23 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Simon Towers on 23 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Carol Thomson on 23 July 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Simon Towers on 23 July 2013 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
17 October 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Termination of appointment of Alexander Dornan as a director (2 pages) |
28 July 2011 | Termination of appointment of Alexander Dornan as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alexander Dornan on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Carol Thomson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Carol Thomson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alexander Dornan on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Carol Thomson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alexander Dornan on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
21 August 2009 | Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page) |
21 August 2009 | Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page) |
21 August 2009 | Appointment terminated director roger hart (1 page) |
21 August 2009 | Director appointed alexander dornan (3 pages) |
21 August 2009 | Director appointed simon towers (3 pages) |
21 August 2009 | Appointment terminated director roger hart (1 page) |
21 August 2009 | Director appointed carol thomson (3 pages) |
21 August 2009 | Director appointed simon towers (3 pages) |
21 August 2009 | Ad 17/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 August 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
21 August 2009 | Ad 17/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 August 2009 | Director and secretary appointed michelle lappin (3 pages) |
21 August 2009 | Director and secretary appointed michelle lappin (3 pages) |
21 August 2009 | Director appointed carol thomson (3 pages) |
21 August 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
21 August 2009 | Director appointed alexander dornan (3 pages) |
24 July 2009 | Incorporation (21 pages) |
24 July 2009 | Incorporation (21 pages) |