Company NameBPT Limited
Company StatusActive
Company Number00229269
CategoryPrivate Limited Company
Incorporation Date30 March 1928(96 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(87 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(87 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(88 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(91 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(93 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(94 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameJohn Anthony Fooks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House
Beckley
Rye
East Sussex
TN31 6UH
Director NameMr Peter Donald Gresswell
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 1992)
RoleChartered Surveyor
Correspondence AddressCollege House
Stanton St John
Oxford
Oxfordshire
OX33 1HE
Director NamePeter Heaton Reddihough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpittal On Rule
Denholm
Hawick
Roxburghshire
TD9 8TA
Scotland
Director NameMr Nigel Robert Algernon Denham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinalonga Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SD
Director NameHarold Reginald John Burgess
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleEstate Manager
Correspondence AddressHigh Croft
Whydown
Bexhill-On-Sea
East Sussex
TN39 4RB
Secretary NameBrian Tetley
NationalityBritish
StatusResigned
Appointed16 August 1991(63 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(63 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(66 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(71 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed06 April 1999(71 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameChristopher Ross Maguire Kemball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(71 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2001)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brook Green
London
W6 7BL
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed30 September 1999(71 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(71 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(73 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(73 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(73 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(73 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed27 June 2001(73 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(74 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(74 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(75 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(75 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(80 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(80 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(82 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(82 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(82 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Christopher Fleetwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(88 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2018)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(93 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitebpt.co.uk
Email address[email protected]

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7b at £0.05Bromley Property Investments Limited
97.75%
Ordinary
1.3m at £1Bromley Property Investments Limited
0.97%
Cumulative Preference
19.3m at £0.05Bromley No 1 Limited
0.70%
Ordinary
58.1m at £0.01Grainger Finance Company Limited
0.42%
Irredeemable Preference
214k at £1Bromley No 1 Limited
0.16%
Cumulative Preference

Financials

Year2014
Turnover£12,000
Net Worth£225,122,000
Current Liabilities£134,680,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 4 January 1995
Satisfied on: 10 November 2001
Persons entitled: Secretary of State for Defence.

Classification: Deed of covenant.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amenity land situate at hilton road, martlesham heath ,suffolk.
Fully Satisfied
4 December 1984Delivered on: 17 December 1984
Satisfied on: 14 September 1995
Persons entitled: F. J. Construction Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Hamlet 1, phase 2 martlesham heath village maltlesham near ipswich, suffolk (excluding the highways) as the same is more particularly described in the equitable charge.
Fully Satisfied
4 December 1984Delivered on: 7 December 1984
Satisfied on: 14 September 1995
Persons entitled: A.J.Gibbons & Son Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of a contract of even date.
Particulars: Hamlet D.1 martlesham heath village martlesham near ipswich suffolk, (excluding the highways) as the same is more particularly described in the equitable charge.
Fully Satisfied
14 June 1984Delivered on: 16 June 1984
Satisfied on: 14 September 1995
Persons entitled: F. J. Construction Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of a contract of even date.
Particulars: Hamlet 'I' phase I martlesham heath village, martlesham, nr ipswich, suffolk.
Fully Satisfied
2 June 1982Delivered on: 21 June 1982
Satisfied on: 14 September 1995
Persons entitled: F. J. Construction Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 2 june 82.
Particulars: Hamlet 'j' martlesham heath village, martlesham nr ipswich suffolk.
Fully Satisfied
17 March 1981Delivered on: 25 March 1981
Persons entitled: Haymills (Contractors) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a building contract dated 17.3.81.
Particulars: Hamlet e/2 martlesham heath village development suffolk.
Fully Satisfied
29 October 1980Delivered on: 18 November 1980
Persons entitled: F. J. Construction Limited.

Classification: General equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 29.10.80.
Particulars: Hamlet B1, martlesham heath, martlesham, suffolk.
Fully Satisfied
12 June 2002Delivered on: 27 June 2002
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 shares of £1 each in mirabeay llimited and 2 shares of £1 each in comino limited and all shares stocks securities distributions dividends interest or other income deriving from the same.
Fully Satisfied
10 January 2002Delivered on: 24 January 2002
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: Assignation of rents
Secured details: All monies due or to become due from the company and others to the chargee.
Particulars: Whole rights title and interest in and to the rent and all other monies due and to become due to it in terms of the lease affecting the scottish property.
Fully Satisfied
14 December 2001Delivered on: 17 January 2002
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society as Security Trustee for the Securitybeneficaries

Classification: A standard security which was presented for registration in scotland on 04 january 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those plots or areas of ground together with the dwellinghouses and others erected thereon known as and forming numbers 51 and 110 geils avenue dumbarton in the county of dumbarton forming part of and all and whole that plot of ground lying in the parish of old kilpatrick and burgh and county of dumbarton containing 5.576 acres or thereby forming part of the fields or enclosures numbered 157,161 and 162 on the ordnance survey map. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
14 December 1938Delivered on: 14 December 1938
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £521-17-11 (owing).
Particulars: 163 howards rd., Walthamstow.
Fully Satisfied
1 October 2015Delivered on: 16 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a legal charge over 1 ordinary share held by bpt limited in grainger bradley limited together with distribution rights.
Outstanding
1 October 2015Delivered on: 16 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Short description of any land (including buildings), ship, aircraft or ip registered (or required to be registered) in the UK which is subject to this fixed charge or fixed security. As more particularly described in clause 3 of the legal charge, a legal charge over 17,779,532 ordinary shares held by bpt limited in grainger southwark limited together with distribution rights.
Outstanding
1 October 2015Delivered on: 16 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a legal charge over 1,000,000 shares of each of classes a to f held by bpt limited in pha limited together with distribution rights.
Outstanding
26 February 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the shares and by way of equitable mortgage the distribution rights meaning all dividends distributions interest and other income paid or payable on any share see image for full details.
Outstanding
26 February 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the shares and by way of equitable mortgage the distribution rights meaning all dividends distributions interest and other income paid or payable on any share see image for full details.
Outstanding
26 February 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the shares and by way of equitable mortgage the distribution rights meaning all dividends distributions interest and other income paid or payable on any share see image for full details.
Outstanding
19 December 2008Delivered on: 29 December 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent, Arranger and Security Trustee

Classification: Share charge
Secured details: All monies due or to become due from hamsard 2518 limited to the security deneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For good and valuable consideration receipt of which is acknowledged the chargor as security for the secured liabilities mortgages and charges and agrees to mortgage and charge to the security trustee by way of a first equitable mortgage the shares and all their related rights (fixed charge asets).
Outstanding
12 July 2002Delivered on: 26 July 2002
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from hamsard 2518 limited to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First equitable mortgage, the shares and all their related rights (together, the "fixed charge assets"). See the mortgage charge document for full details.
Outstanding

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 30 September 2019 (24 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
27 June 2019Full accounts made up to 30 September 2018 (24 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
6 July 2018Full accounts made up to 30 September 2017 (22 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
12 June 2018Termination of appointment of a director (1 page)
11 June 2018Termination of appointment of Mark Christopher Fleetwood as a director on 11 June 2018 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (22 pages)
5 July 2017Full accounts made up to 30 September 2016 (22 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
22 December 2016Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages)
3 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
17 June 2016Full accounts made up to 30 September 2015 (23 pages)
17 June 2016Full accounts made up to 30 September 2015 (23 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 137,103,712.05
(9 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 137,103,712.05
(9 pages)
16 May 2016Satisfaction of charge 14 in full (1 page)
16 May 2016Satisfaction of charge 14 in full (1 page)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
13 February 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
13 February 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 137,103,712.05
(9 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 137,103,712.05
(9 pages)
16 October 2015Registration of charge 002292690020, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690021, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690019, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690021, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690019, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690020, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690019, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690021, created on 1 October 2015 (26 pages)
16 October 2015Registration of charge 002292690020, created on 1 October 2015 (26 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 137,103,712.05
(9 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 137,103,712.05
(9 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 137,103,712.05
(10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 137,103,712.05
(10 pages)
1 July 2013Full accounts made up to 30 September 2012 (20 pages)
1 July 2013Full accounts made up to 30 September 2012 (20 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 16 (12 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 16 (12 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 17 (15 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 18 (12 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 17 (15 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 18 (12 pages)
6 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 137,103,712.05
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 137,103,712.05
(4 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (20 pages)
20 June 2012Full accounts made up to 30 September 2011 (20 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100,503,712.05
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100,503,712.05
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100,503,712.05
(4 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Revoke auth share capital 21/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2011Resolutions
  • RES13 ‐ Revoke auth share capital 21/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2011Full accounts made up to 30 September 2010 (20 pages)
17 March 2011Full accounts made up to 30 September 2010 (20 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (22 pages)
29 June 2010Full accounts made up to 30 September 2009 (22 pages)
14 January 2010Statement of capital following an allotment of shares on 14 September 2009
  • GBP 8,922,840.85
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 14 September 2009
  • GBP 8,922,840.85
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 14 September 2009
  • GBP 8,922,840.85
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 14 September 2009
  • GBP 8,922,840.85
(2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 August 2009Director appointed mark jeremy robson (4 pages)
27 August 2009Director appointed mark jeremy robson (4 pages)
9 May 2009Full accounts made up to 30 September 2008 (19 pages)
9 May 2009Full accounts made up to 30 September 2008 (19 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 January 2009Appointment terminated director michael windle (1 page)
22 January 2009Appointment terminated director michael windle (1 page)
29 December 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 July 2008Full accounts made up to 30 September 2007 (20 pages)
16 July 2008Full accounts made up to 30 September 2007 (20 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
31 January 2008Full accounts made up to 30 September 2006 (20 pages)
31 January 2008Full accounts made up to 30 September 2006 (20 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2007Nc inc already adjusted 11/10/07 (1 page)
26 October 2007Nc inc already adjusted 11/10/07 (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (20 pages)
3 August 2006Full accounts made up to 30 September 2005 (20 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (23 pages)
2 August 2005Full accounts made up to 30 September 2004 (23 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
13 September 2004Declaration of assistance for shares acquisition (23 pages)
13 September 2004Declaration of assistance for shares acquisition (22 pages)
13 September 2004Declaration of assistance for shares acquisition (22 pages)
13 September 2004Declaration of assistance for shares acquisition (23 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
29 June 2004Full accounts made up to 30 September 2003 (18 pages)
29 June 2004Full accounts made up to 30 September 2003 (18 pages)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (5 pages)
12 January 2004New director appointed (5 pages)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (8 pages)
28 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Declaration of assistance for shares acquisition (6 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Declaration of assistance for shares acquisition (6 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 May 2003Full accounts made up to 30 September 2002 (19 pages)
28 May 2003Full accounts made up to 30 September 2002 (19 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
24 March 2003Auditor's resignation (2 pages)
24 March 2003Auditor's resignation (2 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
22 January 2003Declaration of mortgage charge released/ceased (4 pages)
22 January 2003Declaration of mortgage charge released/ceased (4 pages)
22 January 2003Declaration of mortgage charge released/ceased (4 pages)
22 January 2003Declaration of mortgage charge released/ceased (4 pages)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Declaration of assistance for shares acquisition (26 pages)
19 December 2002Declaration of assistance for shares acquisition (26 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 September 2002Return made up to 16/08/02; change of members (8 pages)
13 September 2002Return made up to 16/08/02; change of members (8 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
26 November 2001Declaration of assistance for shares acquisition (28 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Declaration of assistance for shares acquisition (28 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
20 November 2001Return made up to 16/08/01; full list of members (17 pages)
20 November 2001Return made up to 16/08/01; full list of members (17 pages)
14 November 2001Application for reregistration from PLC to private (1 page)
14 November 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
14 November 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Re-registration of Memorandum and Articles (10 pages)
14 November 2001Re-registration of Memorandum and Articles (10 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Application for reregistration from PLC to private (1 page)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Group of companies' accounts made up to 5 April 2001 (32 pages)
6 November 2001Group of companies' accounts made up to 5 April 2001 (32 pages)
6 November 2001Group of companies' accounts made up to 5 April 2001 (32 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
29 November 2000Memorandum and Articles of Association (47 pages)
29 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 November 2000Memorandum and Articles of Association (47 pages)
16 November 2000Ad 27/10/00--------- £ si [email protected]=3850 £ ic 8889665/8893515 (2 pages)
16 November 2000Ad 27/10/00--------- £ si [email protected]=3850 £ ic 8889665/8893515 (2 pages)
12 October 2000Return made up to 16/08/00; bulk list available separately (12 pages)
12 October 2000Return made up to 16/08/00; bulk list available separately (12 pages)
15 September 2000Full group accounts made up to 5 April 2000 (60 pages)
15 September 2000Full group accounts made up to 5 April 2000 (60 pages)
15 September 2000Full group accounts made up to 5 April 2000 (60 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
17 August 2000Ad 08/08/00--------- £ si [email protected]=540 £ ic 8889125/8889665 (2 pages)
17 August 2000Ad 08/08/00--------- £ si [email protected]=540 £ ic 8889125/8889665 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
30 March 2000Ad 17/03/00--------- £ si [email protected]=2500 £ ic 8886625/8889125 (2 pages)
30 March 2000Ad 17/03/00--------- £ si [email protected]=2500 £ ic 8886625/8889125 (2 pages)
18 February 2000Ad 08/02/00--------- £ si [email protected]=3830 £ ic 8882795/8886625 (2 pages)
18 February 2000Ad 08/02/00--------- £ si [email protected]=3830 £ ic 8882795/8886625 (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
16 September 1999Return made up to 16/08/99; no change of members (11 pages)
16 September 1999Return made up to 16/08/99; no change of members (11 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Ad 27/08/99--------- £ si [email protected]=20039 £ ic 8862756/8882795 (2 pages)
15 September 1999Ad 27/08/99--------- £ si [email protected]=20039 £ ic 8862756/8882795 (2 pages)
16 August 1999Memorandum and Articles of Association (44 pages)
16 August 1999Memorandum and Articles of Association (44 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
5 August 1999Company name changed bradford property trust PLC(the)\certificate issued on 05/08/99 (3 pages)
5 August 1999Company name changed bradford property trust PLC(the)\certificate issued on 05/08/99 (3 pages)
4 August 1999Listing of particulars (48 pages)
4 August 1999Listing of particulars (48 pages)
20 July 1999Full group accounts made up to 5 April 1999 (58 pages)
20 July 1999Full group accounts made up to 5 April 1999 (58 pages)
20 July 1999Full group accounts made up to 5 April 1999 (58 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
15 April 1999Ad 25/03/99--------- £ si [email protected]=1560 £ ic 8861196/8862756 (2 pages)
15 April 1999Ad 25/03/99--------- £ si [email protected]=1560 £ ic 8861196/8862756 (2 pages)
6 April 1999Ad 23/03/99--------- £ si [email protected]=430 £ ic 8860766/8861196 (2 pages)
6 April 1999Ad 23/03/99--------- £ si [email protected]=430 £ ic 8860766/8861196 (2 pages)
5 February 1999Ad 25/01/99--------- £ si [email protected]=1500 £ ic 8859266/8860766 (2 pages)
5 February 1999Ad 25/01/99--------- £ si [email protected]=1500 £ ic 8859266/8860766 (2 pages)
17 September 1998Return made up to 16/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(60 pages)
17 September 1998Full group accounts made up to 5 April 1998 (48 pages)
17 September 1998Return made up to 16/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(60 pages)
17 September 1998Full group accounts made up to 5 April 1998 (48 pages)
17 September 1998Full group accounts made up to 5 April 1998 (48 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
19 May 1998Ad 29/04/98--------- £ si [email protected]=365 £ ic 8858901/8859266 (2 pages)
19 May 1998Ad 29/04/98--------- £ si [email protected]=365 £ ic 8858901/8859266 (2 pages)
11 May 1998Ad 27/04/98--------- £ si [email protected]=550 £ ic 8858351/8858901 (2 pages)
11 May 1998Ad 27/04/98--------- £ si [email protected]=550 £ ic 8858351/8858901 (2 pages)
11 April 1998Ad 24/03/98--------- £ si [email protected]=365 £ ic 8857986/8858351 (2 pages)
11 April 1998Ad 24/03/98--------- £ si [email protected]=365 £ ic 8857986/8858351 (2 pages)
17 March 1998Ad 03/03/98--------- £ si [email protected]=500 £ ic 8857486/8857986 (2 pages)
17 March 1998Ad 03/03/98--------- £ si [email protected]=500 £ ic 8857486/8857986 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1500 £ ic 8855986/8857486 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1500 £ ic 8855986/8857486 (2 pages)
17 February 1998Ad 06/02/98--------- £ si [email protected]=375 £ ic 8855611/8855986 (2 pages)
17 February 1998Ad 06/02/98--------- £ si [email protected]=375 £ ic 8855611/8855986 (2 pages)
10 November 1997Ad 28/10/97--------- £ si [email protected]=365 £ ic 8855246/8855611 (2 pages)
10 November 1997Ad 28/10/97--------- £ si [email protected]=365 £ ic 8855246/8855611 (2 pages)
15 October 1997Ad 26/09/97--------- £ si [email protected]=60 £ ic 8855186/8855246 (2 pages)
15 October 1997Ad 26/09/97--------- £ si [email protected]=60 £ ic 8855186/8855246 (2 pages)
29 September 1997Return made up to 16/08/97; bulk list available separately (17 pages)
29 September 1997Return made up to 16/08/97; bulk list available separately (17 pages)
29 September 1997Full group accounts made up to 5 April 1997 (44 pages)
29 September 1997Full group accounts made up to 5 April 1997 (44 pages)
29 September 1997Full group accounts made up to 5 April 1997 (44 pages)
26 September 1997Ad 10/09/97--------- premium £ si [email protected]=485 £ ic 8854701/8855186 (2 pages)
26 September 1997Ad 10/09/97--------- premium £ si [email protected]=485 £ ic 8854701/8855186 (2 pages)
8 September 1997Ad 28/08/97--------- £ si [email protected]=500 £ ic 8854201/8854701 (2 pages)
8 September 1997Ad 28/08/97--------- £ si [email protected]=500 £ ic 8854201/8854701 (2 pages)
29 August 1997Ad 12/08/97--------- £ si [email protected]=1425 £ ic 8852776/8854201 (2 pages)
29 August 1997Ad 01/08/97--------- £ si [email protected]=1410 £ ic 8851366/8852776 (2 pages)
29 August 1997Ad 12/08/97--------- £ si [email protected]=1425 £ ic 8852776/8854201 (2 pages)
29 August 1997Ad 01/08/97--------- £ si [email protected]=1410 £ ic 8851366/8852776 (2 pages)
18 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1997Memorandum and Articles of Association (47 pages)
18 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1997Memorandum and Articles of Association (47 pages)
18 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Ad 21/07/97--------- £ si [email protected]=460 £ ic 8850906/8851366 (2 pages)
30 July 1997Ad 21/07/97--------- £ si [email protected]=460 £ ic 8850906/8851366 (2 pages)
1 February 1997Ad 20/01/97--------- £ si [email protected]=500 £ ic 8850406/8850906 (2 pages)
1 February 1997Ad 20/01/97--------- £ si [email protected]=500 £ ic 8850406/8850906 (2 pages)
19 January 1997Ad 07/01/97--------- £ si [email protected]=2125 £ ic 8848281/8850406 (2 pages)
19 January 1997Ad 07/01/97--------- £ si [email protected]=2125 £ ic 8848281/8850406 (2 pages)
8 October 1996Full group accounts made up to 5 April 1996 (38 pages)
8 October 1996Full group accounts made up to 5 April 1996 (38 pages)
8 October 1996Full group accounts made up to 5 April 1996 (38 pages)
2 October 1996Return made up to 16/08/96; bulk list available separately (16 pages)
2 October 1996Return made up to 16/08/96; bulk list available separately (16 pages)
4 October 1995Return made up to 16/08/95; bulk list available separately (28 pages)
4 October 1995Return made up to 16/08/95; bulk list available separately (28 pages)
2 October 1995Full group accounts made up to 5 April 1995 (35 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Full group accounts made up to 5 April 1995 (35 pages)
2 October 1995Full group accounts made up to 5 April 1995 (35 pages)
15 September 1995Registered office changed on 15/09/95 from: 69 market street bradford BD1 1NE (1 page)
15 September 1995Registered office changed on 15/09/95 from: 69 market street bradford BD1 1NE (1 page)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Ad 05/01/95-01/03/95 £ si [email protected] (4 pages)
26 May 1995Ad 05/01/95-01/03/95 £ si [email protected] (4 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
27 April 1995Ad 23/03/95--------- £ si [email protected]=15750 £ ic 8845403/8861153 (2 pages)
27 April 1995Ad 05/01/95-01/03/95 £ si [email protected]=89861 £ ic 8755542/8845403 (2 pages)
27 April 1995Ad 05/01/95-01/03/95 £ si [email protected]=89861 £ ic 8755542/8845403 (2 pages)
27 April 1995Ad 23/03/95--------- £ si [email protected]=15750 £ ic 8845403/8861153 (2 pages)
31 March 1995Ad 10/03/95--------- £ si [email protected]=177 £ ic 8755365/8755542 (2 pages)
31 March 1995Ad 10/03/95--------- £ si [email protected]=177 £ ic 8755365/8755542 (2 pages)
7 March 1995Ad 17/02/95--------- £ si [email protected]=222 £ ic 8755143/8755365 (2 pages)
7 March 1995Ad 17/02/95--------- £ si [email protected]=222 £ ic 8755143/8755365 (2 pages)
4 January 1995Particulars of mortgage/charge (3 pages)
4 January 1995Particulars of mortgage/charge (3 pages)
23 September 1994Full group accounts made up to 5 April 1994 (31 pages)
23 September 1994Full group accounts made up to 5 April 1994 (31 pages)
23 September 1994Full group accounts made up to 5 April 1994 (31 pages)
11 September 1992Full group accounts made up to 5 April 1992 (20 pages)
11 September 1992Full group accounts made up to 5 April 1992 (20 pages)
11 September 1992Full group accounts made up to 5 April 1992 (20 pages)
4 September 1991Full accounts made up to 5 April 1991 (23 pages)
4 September 1991Full accounts made up to 5 April 1991 (23 pages)
4 September 1991Full accounts made up to 5 April 1991 (23 pages)
31 August 1990Full group accounts made up to 5 April 1990 (23 pages)
31 August 1990Full group accounts made up to 5 April 1990 (23 pages)
31 August 1990Full group accounts made up to 5 April 1990 (23 pages)
9 September 1988Full group accounts made up to 5 April 1988 (23 pages)
9 September 1988Full group accounts made up to 5 April 1988 (23 pages)
9 September 1988Full group accounts made up to 5 April 1988 (23 pages)
9 September 1986Full accounts made up to 5 April 1986 (28 pages)
9 September 1986Full accounts made up to 5 April 1986 (28 pages)
9 September 1986Full accounts made up to 5 April 1986 (28 pages)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1928Certificate of incorporation (2 pages)
30 March 1928Certificate of incorporation (2 pages)