Leeds
W Yorkshire
LS16 7BG
Director Name | Mr Raymond Saul Davidson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1994(18 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Shadwell Park Drive Shadwell Park Leeds West Yorkshire LS17 8TT |
Director Name | Mr David Philip Miller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1997(21 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Linton View Leeds West Yorkshire LS17 8QJ |
Secretary Name | Mr Gavin McKenzie Andrew Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1998(22 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blackwood Rise Leeds W Yorkshire LS16 7BG |
Director Name | Mr Kenneth Cope |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Manor Cottage 4 Manor Cottage Mews Wetherby Road Scarcroft Leeds LS14 3HN |
Director Name | Mr Ian Charles Krasner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Grange Court Leeds West Yorkshire LS17 7TX |
Director Name | Mr Gerald Maurice Krasner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 41 The Turnbull Clavering Place Newcastle Upon Tyne Tyne & Wear NE1 1NA |
Director Name | Mr Richard William Ingham |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 13 Whitehall Avenue Mirfield West Yorkshire WF14 0AQ |
Director Name | Paul Winston Challenor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Adel Vale Leeds LS16 8LF |
Secretary Name | Mr Gerald Maurice Krasner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | 10 Jesmond Park West Newcastle Upon Tyne Tyneside NE7 7BU |
Director Name | Mrs Mary Lyndsay Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Onsolvency Administrator |
Country of Residence | England |
Correspondence Address | West Wing Buckstone Hall Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Director Name | Mr David Glyn Hodgson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(26 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2007) |
Role | Insolvency Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Raynville Walk Bramley Leeds West Yorkshire LS13 2QQ |
Director Name | Mr Martin Gibson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Haven Chase Cookridge Leeds West Yorkshire LS16 6SG |
Director Name | Dawn Chadwick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | ;Icensed Insolvency Practition |
Correspondence Address | 72 Whitehouse Lane Great Preston West Yorkshire LS26 8BJ |
Director Name | Susan Cameron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(31 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 November 2007) |
Role | Bankruptcy Services Director |
Correspondence Address | 1 Blackwood Rise Leeds West Yorkshire LS16 7BG |
Director Name | Mr Paul Frederick Goddard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(31 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Green Hill Gardens Leeds West Yorkshire LS12 4HE |
Director Name | Mr Mark Lowell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(31 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Belgravia Road St Johns Wakefield West Yorkshire WF1 3JP |
Website | bartfield.co.uk |
---|---|
Telephone | 0113 2826542 |
Telephone region | Leeds |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
137k at £0.1 | G.m.a. Bell 32.62% Ordinary A |
---|---|
137k at £0.1 | R.s. Davidson 32.62% Ordinary A |
136.6k at £0.1 | D.p. Miller 32.50% Ordinary A |
3.2k at £0.1 | D.p. Miller 0.75% Ordinary B |
3.2k at £0.1 | G.m.a. Bell 0.75% Ordinary B |
3.2k at £0.1 | R.s. Davidson 0.75% Ordinary B |
2 at £0.1 | G. Bell & D. Miller & R. Davidson 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £622,397 |
Cash | £49,657 |
Current Liabilities | £744,657 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 26 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 29 November 2020 (overdue) |
22 January 2015 | Delivered on: 26 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Raymond Saul Davidson Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Gavin Mckenzie Andrew Bell Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: David Philip Miller Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Raymond Saul Davidson Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Gavin Mckenzie Andrew Bell Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: David Philip Miller Classification: A registered charge Outstanding |
21 January 2010 | Delivered on: 23 January 2010 Satisfied on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and bartfields business services LLP to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2009 | Delivered on: 24 February 2009 Satisfied on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
1 July 2016 | Registration of charge 012480470013, created on 27 June 2016 (18 pages) |
1 July 2016 | Registration of charge 012480470012, created on 27 June 2016 (18 pages) |
1 July 2016 | Registration of charge 012480470010, created on 27 June 2016 (18 pages) |
1 July 2016 | Registration of charge 012480470015, created on 27 June 2016 (19 pages) |
1 July 2016 | Registration of charge 012480470011, created on 27 June 2016 (18 pages) |
1 July 2016 | Registration of charge 012480470014, created on 27 June 2016 (18 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Satisfaction of charge 2 in full (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 January 2015 | Registration of charge 012480470009, created on 22 January 2015 (5 pages) |
9 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF on 9 December 2014 (1 page) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 July 2014 | Registration of charge 012480470004 (20 pages) |
1 July 2014 | Registration of charge 012480470007 (28 pages) |
1 July 2014 | Registration of charge 012480470006 (20 pages) |
1 July 2014 | Registration of charge 012480470003 (20 pages) |
1 July 2014 | Registration of charge 012480470005 (20 pages) |
1 July 2014 | Registration of charge 012480470008 (21 pages) |
9 June 2014 | Resolutions
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
19 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 January 2010 | Director's details changed for Paul Frederick Goddard on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Gavin Mckenzie Andrew Bell on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Martin Gibson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Philip Miller on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Raymond Saul Davidson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark Lowell on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Director's details changed for Mr Gavin Mckenzie Andrew Bell on 11 January 2010 (2 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
29 December 2008 | Resolutions
|
27 December 2008 | Return made up to 18/10/08; full list of members (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 January 2008 | Return made up to 18/10/07; no change of members (10 pages) |
6 December 2007 | Nc dec already adjusted 01/11/07 (1 page) |
6 December 2007 | £ ic 50000/42015 01/11/07 £ sr [email protected]=7985 (2 pages) |
26 November 2007 | Resolutions
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
22 March 2007 | Resolutions
|
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (11 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Return made up to 18/10/05; full list of members
|
10 May 2005 | New director appointed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (10 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
27 October 2003 | Return made up to 06/11/03; full list of members
|
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 January 2003 | Return made up to 06/11/02; full list of members
|
7 November 2002 | Ad 31/10/02--------- £ si [email protected]=2250 £ ic 4865/7115 (4 pages) |
7 November 2002 | Resolutions
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
15 October 2002 | Memorandum and Articles of Association (4 pages) |
14 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Ad 30/09/02--------- £ si [email protected]=4765 £ ic 100/4865 (2 pages) |
1 October 2002 | Company name changed alken colpage LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed\certificate issued on 01/10/02 (2 pages) |
23 April 2002 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 October 2001 | Return made up to 06/11/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (8 pages) |
21 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 May 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 16/11/98; full list of members (8 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 January 1998 | Return made up to 16/11/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
16 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 December 1996 | Return made up to 16/11/96; full list of members
|
29 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 November 1995 | Return made up to 16/11/95; no change of members (6 pages) |
9 March 1976 | Certificate of incorporation (1 page) |