Newcastle Upon Tyne
NE1 4JE
Secretary Name | Adam McGhin |
---|---|
Status | Current |
Appointed | 04 March 2016(87 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle NE1 4JE |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mrs Eliza Pattinson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Harold Reginald John Burgess |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Estate Manager |
Correspondence Address | High Croft Whydown Bexhill-On-Sea East Sussex TN39 4RB |
Director Name | Mr Nigel Robert Algernon Denham |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinalonga Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD |
Director Name | John Anthony Fooks |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate House Beckley Rye East Sussex TN31 6UH |
Director Name | Mr Peter Donald Gresswell |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | College House Stanton St John Oxford Oxfordshire OX33 1HE |
Director Name | Peter Heaton Reddihough |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spittal On Rule Denholm Hawick Roxburghshire TD9 8TA Scotland |
Director Name | Nicholas Ambrose Eldred Robinson |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapman Square Harrogate North Yorkshire HG1 2SL |
Secretary Name | Brian Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 123 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(71 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(71 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | Christopher Ross Maguire Kemball |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2001) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Brook Green London W6 7BL |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Mr David Michael Brush |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(74 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(75 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(80 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(82 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(82 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2018) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | bpt.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2.7b at £0.05 | Bromley Property Investments Limited 97.75% Ordinary |
---|---|
1.3m at £1 | Bromley Property Investments Limited 0.97% Cumulative Preference |
19.3m at £0.05 | Bromley No 1 Limited 0.70% Ordinary |
58.1m at £0.01 | Grainger Finance Company Limited 0.42% Irredeemable Preference |
214k at £1 | Bromley No 1 Limited 0.16% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £12,000 |
Net Worth | £225,122,000 |
Current Liabilities | £134,680,000 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2023 (4 months from now) |
16 November 2001 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1938 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
1 December 2021 | Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page) |
---|---|
18 November 2021 | Appointment of Mr Robert Jan Hudson as a director on 17 November 2021 (2 pages) |
18 November 2021 | Appointment of Mr Toby Edward Austin as a director on 17 November 2021 (2 pages) |
27 August 2021 | Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages) |
10 August 2021 | Second filing for the termination of Venessa Kate Simms as a director (5 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (25 pages) |
10 May 2021 | Appointment of Mr Andrew Philip Saunderson as a director on 4 May 2021 (2 pages) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
3 July 2020 | Full accounts made up to 30 September 2019 (24 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
30 April 2019 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
12 June 2018 | Termination of appointment of a director (1 page) |
11 June 2018 | Termination of appointment of Mark Christopher Fleetwood as a director on 11 June 2018 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages) |
22 December 2016 | Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Mark Christopher Fleetwood as a director on 22 December 2016 (2 pages) |
3 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 May 2016 | Satisfaction of charge 14 in full (1 page) |
16 May 2016 | Satisfaction of charge 14 in full (1 page) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
13 February 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
13 February 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Registration of charge 002292690019, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690020, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690021, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690019, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690020, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690021, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690019, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690020, created on 1 October 2015 (26 pages) |
16 October 2015 | Registration of charge 002292690021, created on 1 October 2015 (26 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
11 July 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
17 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 14 September 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 14 September 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 14 September 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 14 September 2009
|
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Director appointed mark jeremy robson (4 pages) |
27 August 2009 | Director appointed mark jeremy robson (4 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
9 May 2009 | Full accounts made up to 30 September 2008 (19 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
22 January 2009 | Appointment terminated director michael windle (1 page) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
31 January 2008 | Full accounts made up to 30 September 2006 (20 pages) |
31 January 2008 | Full accounts made up to 30 September 2006 (20 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 11/10/07 (1 page) |
26 October 2007 | Resolutions
|
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (23 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (23 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (23 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (22 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (23 pages) |
13 September 2004 | Declaration of assistance for shares acquisition (22 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
29 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (5 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (5 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members
|
27 August 2003 | Return made up to 16/08/03; full list of members
|
28 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
28 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
24 March 2003 | Auditor's resignation (2 pages) |
24 March 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
22 January 2003 | Declaration of mortgage charge released/ceased (4 pages) |
22 January 2003 | Declaration of mortgage charge released/ceased (4 pages) |
22 January 2003 | Declaration of mortgage charge released/ceased (4 pages) |
22 January 2003 | Declaration of mortgage charge released/ceased (4 pages) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Declaration of assistance for shares acquisition (26 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Declaration of assistance for shares acquisition (26 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2002 | Resolutions
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 16/08/02; change of members (8 pages) |
13 September 2002 | Return made up to 16/08/02; change of members (8 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
4 March 2002 | Accounting reference date extended from 30/09/01 to 30/09/02 (1 page) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
26 November 2001 | Declaration of assistance for shares acquisition (28 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2001 | Declaration of assistance for shares acquisition (28 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
22 November 2001 | Particulars of mortgage/charge (15 pages) |
20 November 2001 | Return made up to 16/08/01; full list of members (17 pages) |
20 November 2001 | Return made up to 16/08/01; full list of members (17 pages) |
14 November 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
14 November 2001 | Re-registration of Memorandum and Articles (10 pages) |
14 November 2001 | Application for reregistration from PLC to private (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
14 November 2001 | Re-registration of Memorandum and Articles (10 pages) |
14 November 2001 | Application for reregistration from PLC to private (1 page) |
14 November 2001 | Resolutions
|
10 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Group of companies' accounts made up to 5 April 2001 (32 pages) |
6 November 2001 | Group of companies' accounts made up to 5 April 2001 (32 pages) |
6 November 2001 | Group of companies' accounts made up to 5 April 2001 (32 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (3 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Memorandum and Articles of Association (47 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Memorandum and Articles of Association (47 pages) |
16 November 2000 | Ad 27/10/00--------- £ si [email protected]=3850 £ ic 8889665/8893515 (2 pages) |
16 November 2000 | Ad 27/10/00--------- £ si [email protected]=3850 £ ic 8889665/8893515 (2 pages) |
12 October 2000 | Return made up to 16/08/00; bulk list available separately (12 pages) |
12 October 2000 | Return made up to 16/08/00; bulk list available separately (12 pages) |
15 September 2000 | Full group accounts made up to 5 April 2000 (60 pages) |
15 September 2000 | Full group accounts made up to 5 April 2000 (60 pages) |
15 September 2000 | Full group accounts made up to 5 April 2000 (60 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | Ad 08/08/00--------- £ si [email protected]=540 £ ic 8889125/8889665 (2 pages) |
17 August 2000 | Ad 08/08/00--------- £ si [email protected]=540 £ ic 8889125/8889665 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
30 March 2000 | Ad 17/03/00--------- £ si [email protected]=2500 £ ic 8886625/8889125 (2 pages) |
30 March 2000 | Ad 17/03/00--------- £ si [email protected]=2500 £ ic 8886625/8889125 (2 pages) |
18 February 2000 | Ad 08/02/00--------- £ si [email protected]=3830 £ ic 8882795/8886625 (2 pages) |
18 February 2000 | Ad 08/02/00--------- £ si [email protected]=3830 £ ic 8882795/8886625 (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
16 September 1999 | Return made up to 16/08/99; no change of members (11 pages) |
16 September 1999 | Return made up to 16/08/99; no change of members (11 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Ad 27/08/99--------- £ si [email protected]=20039 £ ic 8862756/8882795 (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Ad 27/08/99--------- £ si [email protected]=20039 £ ic 8862756/8882795 (2 pages) |
16 August 1999 | Memorandum and Articles of Association (44 pages) |
16 August 1999 | Memorandum and Articles of Association (44 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
5 August 1999 | Company name changed bradford property trust PLC(the)\certificate issued on 05/08/99 (3 pages) |
5 August 1999 | Company name changed bradford property trust PLC(the)\certificate issued on 05/08/99 (3 pages) |
4 August 1999 | Listing of particulars (48 pages) |
4 August 1999 | Listing of particulars (48 pages) |
20 July 1999 | Full group accounts made up to 5 April 1999 (58 pages) |
20 July 1999 | Full group accounts made up to 5 April 1999 (58 pages) |
20 July 1999 | Full group accounts made up to 5 April 1999 (58 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 25/03/99--------- £ si [email protected]=1560 £ ic 8861196/8862756 (2 pages) |
15 April 1999 | Ad 25/03/99--------- £ si [email protected]=1560 £ ic 8861196/8862756 (2 pages) |
6 April 1999 | Ad 23/03/99--------- £ si [email protected]=430 £ ic 8860766/8861196 (2 pages) |
6 April 1999 | Ad 23/03/99--------- £ si [email protected]=430 £ ic 8860766/8861196 (2 pages) |
5 February 1999 | Ad 25/01/99--------- £ si [email protected]=1500 £ ic 8859266/8860766 (2 pages) |
5 February 1999 | Ad 25/01/99--------- £ si [email protected]=1500 £ ic 8859266/8860766 (2 pages) |
17 September 1998 | Full group accounts made up to 5 April 1998 (48 pages) |
17 September 1998 | Return made up to 16/08/98; bulk list available separately
|
17 September 1998 | Full group accounts made up to 5 April 1998 (48 pages) |
17 September 1998 | Full group accounts made up to 5 April 1998 (48 pages) |
17 September 1998 | Return made up to 16/08/98; bulk list available separately
|
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
19 May 1998 | Ad 29/04/98--------- £ si [email protected]=365 £ ic 8858901/8859266 (2 pages) |
19 May 1998 | Ad 29/04/98--------- £ si [email protected]=365 £ ic 8858901/8859266 (2 pages) |
11 May 1998 | Ad 27/04/98--------- £ si [email protected]=550 £ ic 8858351/8858901 (2 pages) |
11 May 1998 | Ad 27/04/98--------- £ si [email protected]=550 £ ic 8858351/8858901 (2 pages) |
11 April 1998 | Ad 24/03/98--------- £ si [email protected]=365 £ ic 8857986/8858351 (2 pages) |
11 April 1998 | Ad 24/03/98--------- £ si [email protected]=365 £ ic 8857986/8858351 (2 pages) |
17 March 1998 | Ad 03/03/98--------- £ si [email protected]=500 £ ic 8857486/8857986 (2 pages) |
17 March 1998 | Ad 03/03/98--------- £ si [email protected]=500 £ ic 8857486/8857986 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1500 £ ic 8855986/8857486 (2 pages) |
11 March 1998 | Ad 04/03/98--------- £ si [email protected]=1500 £ ic 8855986/8857486 (2 pages) |
17 February 1998 | Ad 06/02/98--------- £ si [email protected]=375 £ ic 8855611/8855986 (2 pages) |
17 February 1998 | Ad 06/02/98--------- £ si [email protected]=375 £ ic 8855611/8855986 (2 pages) |
10 November 1997 | Ad 28/10/97--------- £ si [email protected]=365 £ ic 8855246/8855611 (2 pages) |
10 November 1997 | Ad 28/10/97--------- £ si [email protected]=365 £ ic 8855246/8855611 (2 pages) |
15 October 1997 | Ad 26/09/97--------- £ si [email protected]=60 £ ic 8855186/8855246 (2 pages) |
15 October 1997 | Ad 26/09/97--------- £ si [email protected]=60 £ ic 8855186/8855246 (2 pages) |
29 September 1997 | Full group accounts made up to 5 April 1997 (44 pages) |
29 September 1997 | Return made up to 16/08/97; bulk list available separately (17 pages) |
29 September 1997 | Full group accounts made up to 5 April 1997 (44 pages) |
29 September 1997 | Full group accounts made up to 5 April 1997 (44 pages) |
29 September 1997 | Return made up to 16/08/97; bulk list available separately (17 pages) |
26 September 1997 | Ad 10/09/97--------- premium £ si [email protected]=485 £ ic 8854701/8855186 (2 pages) |
26 September 1997 | Ad 10/09/97--------- premium £ si [email protected]=485 £ ic 8854701/8855186 (2 pages) |
8 September 1997 | Ad 28/08/97--------- £ si [email protected]=500 £ ic 8854201/8854701 (2 pages) |
8 September 1997 | Ad 28/08/97--------- £ si [email protected]=500 £ ic 8854201/8854701 (2 pages) |
29 August 1997 | Ad 12/08/97--------- £ si [email protected]=1425 £ ic 8852776/8854201 (2 pages) |
29 August 1997 | Ad 01/08/97--------- £ si [email protected]=1410 £ ic 8851366/8852776 (2 pages) |
29 August 1997 | Ad 12/08/97--------- £ si [email protected]=1425 £ ic 8852776/8854201 (2 pages) |
29 August 1997 | Ad 01/08/97--------- £ si [email protected]=1410 £ ic 8851366/8852776 (2 pages) |
18 August 1997 | Memorandum and Articles of Association (47 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (47 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
30 July 1997 | Ad 21/07/97--------- £ si [email protected]=460 £ ic 8850906/8851366 (2 pages) |
30 July 1997 | Ad 21/07/97--------- £ si [email protected]=460 £ ic 8850906/8851366 (2 pages) |
1 February 1997 | Ad 20/01/97--------- £ si [email protected]=500 £ ic 8850406/8850906 (2 pages) |
1 February 1997 | Ad 20/01/97--------- £ si [email protected]=500 £ ic 8850406/8850906 (2 pages) |
19 January 1997 | Ad 07/01/97--------- £ si [email protected]=2125 £ ic 8848281/8850406 (2 pages) |
19 January 1997 | Ad 07/01/97--------- £ si [email protected]=2125 £ ic 8848281/8850406 (2 pages) |
8 October 1996 | Full group accounts made up to 5 April 1996 (38 pages) |
8 October 1996 | Full group accounts made up to 5 April 1996 (38 pages) |
8 October 1996 | Full group accounts made up to 5 April 1996 (38 pages) |
2 October 1996 | Return made up to 16/08/96; bulk list available separately (16 pages) |
2 October 1996 | Return made up to 16/08/96; bulk list available separately (16 pages) |
4 October 1995 | Return made up to 16/08/95; bulk list available separately (28 pages) |
4 October 1995 | Return made up to 16/08/95; bulk list available separately (28 pages) |
2 October 1995 | Full group accounts made up to 5 April 1995 (35 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Full group accounts made up to 5 April 1995 (35 pages) |
2 October 1995 | Full group accounts made up to 5 April 1995 (35 pages) |
2 October 1995 | Director resigned (2 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 69 market street bradford BD1 1NE (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 69 market street bradford BD1 1NE (1 page) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Ad 05/01/95-01/03/95 £ si [email protected] (4 pages) |
26 May 1995 | Particulars of contract relating to shares (4 pages) |
26 May 1995 | Ad 05/01/95-01/03/95 £ si [email protected] (4 pages) |
27 April 1995 | Ad 23/03/95--------- £ si [email protected]=15750 £ ic 8845403/8861153 (2 pages) |
27 April 1995 | Ad 05/01/95-01/03/95 £ si [email protected]=89861 £ ic 8755542/8845403 (2 pages) |
27 April 1995 | Ad 23/03/95--------- £ si [email protected]=15750 £ ic 8845403/8861153 (2 pages) |
27 April 1995 | Ad 05/01/95-01/03/95 £ si [email protected]=89861 £ ic 8755542/8845403 (2 pages) |
31 March 1995 | Ad 10/03/95--------- £ si [email protected]=177 £ ic 8755365/8755542 (2 pages) |
31 March 1995 | Ad 10/03/95--------- £ si [email protected]=177 £ ic 8755365/8755542 (2 pages) |
7 March 1995 | Ad 17/02/95--------- £ si [email protected]=222 £ ic 8755143/8755365 (2 pages) |
7 March 1995 | Ad 17/02/95--------- £ si [email protected]=222 £ ic 8755143/8755365 (2 pages) |
4 January 1995 | Particulars of mortgage/charge (3 pages) |
4 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (205 pages) |
23 September 1994 | Full group accounts made up to 5 April 1994 (31 pages) |
23 September 1994 | Full group accounts made up to 5 April 1994 (31 pages) |
23 September 1994 | Full group accounts made up to 5 April 1994 (31 pages) |
11 September 1992 | Full group accounts made up to 5 April 1992 (20 pages) |
11 September 1992 | Full group accounts made up to 5 April 1992 (20 pages) |
11 September 1992 | Full group accounts made up to 5 April 1992 (20 pages) |
4 September 1991 | Full accounts made up to 5 April 1991 (23 pages) |
4 September 1991 | Full accounts made up to 5 April 1991 (23 pages) |
4 September 1991 | Full accounts made up to 5 April 1991 (23 pages) |
31 August 1990 | Full group accounts made up to 5 April 1990 (23 pages) |
31 August 1990 | Full group accounts made up to 5 April 1990 (23 pages) |
31 August 1990 | Full group accounts made up to 5 April 1990 (23 pages) |
9 September 1988 | Full group accounts made up to 5 April 1988 (23 pages) |
9 September 1988 | Full group accounts made up to 5 April 1988 (23 pages) |
9 September 1988 | Full group accounts made up to 5 April 1988 (23 pages) |
9 September 1986 | Full accounts made up to 5 April 1986 (28 pages) |
9 September 1986 | Full accounts made up to 5 April 1986 (28 pages) |
9 September 1986 | Full accounts made up to 5 April 1986 (28 pages) |
17 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 March 1928 | Certificate of incorporation (2 pages) |
30 March 1928 | Certificate of incorporation (2 pages) |