Sunderland
SR2 9DX
Director Name | Mrs Rhonda Jane Bradford |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Greystoke Avenue Sunderland SR2 9DX |
Secretary Name | Mrs Rhonda Jane Bradford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Greystoke Avenue Sunderland SR2 9DX |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Secretary Name | Valerie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bordeaux Close Northfield Green Sunderland Tyne & Wear SR3 2SR |
Director Name | Patricia Kathleen Bradford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2010) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Precinct Sunderland Tyne & Wear SR2 9DN |
Director Name | Mr Steven Bradford |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Precinct Tunstall Sunderland Tyne & Wear SR2 9DN |
Telephone | 0191 5202263 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Greystoke Avenue Sunderland SR2 9DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £184,173 |
Cash | £114,630 |
Current Liabilities | £346,173 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
24 July 2009 | Delivered on: 1 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 140 rutland street sunderland t/n DU26600. Outstanding |
---|---|
28 April 2009 | Delivered on: 1 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H number 5A pit row silksworth sunderland. Outstanding |
28 April 2009 | Delivered on: 1 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H number 5 pit row silksworth sunderland. Outstanding |
29 January 2009 | Delivered on: 30 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 humbledon view sunderland t/no. DU29866 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2008 | Delivered on: 9 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 abd 9 grange crescent sunderland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2018 | Delivered on: 5 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 8A,8B,8C,8D, and 9A,9B,9C,9D grange crescent, sunderland SR2 7BN; 21,21A.21B humbledon view, sunderland SR2 7RX; 31,31A aiskell street, sunderland SR4 7UH. Outstanding |
10 October 2018 | Delivered on: 17 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings k/a 31 and 31A aiskell street sunderland tyne and wear t/n TY26124. Notification of addition to or amendment of charge. Outstanding |
31 August 2007 | Delivered on: 4 September 2007 Satisfied on: 16 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 and 9 grange crescent sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 February 2007 | Delivered on: 3 March 2007 Satisfied on: 30 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 thornhill park sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 December 2006 | Delivered on: 13 December 2006 Satisfied on: 16 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
10 August 2022 | Registered office address changed from 4 Lynford Gardens Sunderland SR2 9AY England to 21 Greystoke Avenue Sunderland SR2 9DX on 10 August 2022 (1 page) |
10 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
2 December 2021 | Director's details changed for Mr David Richard Thomas Bradford on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mrs Rhonda Jane Bradford on 2 December 2021 (2 pages) |
2 December 2021 | Secretary's details changed for Mrs Rhonda Jane Bradford on 2 December 2021 (1 page) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
14 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
19 November 2018 | Satisfaction of charge 4 in full (1 page) |
12 November 2018 | Satisfaction of charge 6 in full (2 pages) |
12 November 2018 | Satisfaction of charge 5 in full (2 pages) |
12 November 2018 | Satisfaction of charge 056956050010 in full (1 page) |
5 November 2018 | Registration of charge 056956050012, created on 2 November 2018 (36 pages) |
17 October 2018 | Registration of charge 056956050011, created on 10 October 2018 (41 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
28 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 February 2018 | Change of details for Mrs Rhonda Jane Bradford as a person with significant control on 27 February 2018 (2 pages) |
27 February 2018 | Registered office address changed from 21 Greystoke Avenue Tunstall Sunderland Tyne & Wear SR2 9DX to 4 Lynford Gardens Sunderland SR2 9AY on 27 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 October 2013 | Registration of charge 056956050010 (9 pages) |
5 October 2013 | Registration of charge 056956050010 (9 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Termination of appointment of Patricia Bradford as a director (1 page) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Steven Bradford as a director (1 page) |
7 February 2011 | Termination of appointment of Steven Bradford as a director (1 page) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Patricia Bradford as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
14 February 2010 | Director's details changed for Steven Bradford on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for David Richard Thomas Bradford on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
14 February 2010 | Director's details changed for Steven Bradford on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
14 February 2010 | Director's details changed for David Richard Thomas Bradford on 13 February 2010 (2 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 February 2009 | Director and secretary's change of particulars / rhonda bradford / 17/02/2009 (1 page) |
17 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
17 February 2009 | Director and secretary's change of particulars / rhonda bradford / 17/02/2009 (1 page) |
17 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 January 2008 | Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page) |
10 January 2008 | Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 38 west sunniside sunderland SR1 1BU (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 38 west sunniside sunderland SR1 1BU (1 page) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Ad 23/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 November 2006 | Ad 23/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
17 May 2006 | Company name changed bamco seventeen LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed bamco seventeen LIMITED\certificate issued on 17/05/06 (2 pages) |
2 February 2006 | Incorporation (28 pages) |
2 February 2006 | Incorporation (28 pages) |