Company NameBradford Propco Limited
DirectorsGraham Kevin Sizer and Henry George Sizer
Company StatusActive
Company Number07075698
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(3 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrakehall House The Green
Crakehall
Bedale
North Yorkshire
DL8 1HS
Director NameMr Henry George Sizer
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(14 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Randalls Way
Leatherhead
Surrey
KT22 7TP
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House Randalls Way
Leatherhead
Surrey
KT22 7TP
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House Randalls Way
Leatherhead
Surrey
KT22 7TP

Location

Registered Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches9 other UK companies use this postal address

Shareholders

75k at £1H J Siggins Grandchildren's Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£449,951
Net Worth£1,367,758
Cash£525,362
Current Liabilities£363,655

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

13 August 2014Delivered on: 21 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Legal charge over the freehold property known as cooper lane care home, 80 cooper lane, bradford BD6 3NJ (WYK876333).
Outstanding
13 August 2014Delivered on: 20 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as cooper lane care home, 80 cooper lane, bradford BD6 3NJ (WYK876333).
Outstanding
4 March 2010Delivered on: 12 March 2010
Satisfied on: 9 September 2014
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 land k/a cooper house, cooper lane, bradford t/no WYK876333 by way of fixed charge any other interest in the property, all rents receivable & 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. See image for full details.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (6 pages)
16 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 July 2019Change of share class name or designation (2 pages)
15 July 2019Particulars of variation of rights attached to shares (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 75,001
(3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 75,001
(3 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 75,001

Statement of capital on 2014-11-13
  • GBP 75,001
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 75,001

Statement of capital on 2014-11-13
  • GBP 75,001
(3 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Registration of charge 070756980003, created on 13 August 2014 (52 pages)
21 August 2014Registration of charge 070756980003, created on 13 August 2014 (52 pages)
20 August 2014Registration of charge 070756980002, created on 13 August 2014 (76 pages)
20 August 2014Registration of charge 070756980002, created on 13 August 2014 (76 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,001
(3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,001
(3 pages)
8 July 2013Full accounts made up to 30 September 2012 (14 pages)
8 July 2013Full accounts made up to 30 September 2012 (14 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
5 July 2012Full accounts made up to 30 September 2011 (14 pages)
5 July 2012Full accounts made up to 30 September 2011 (14 pages)
28 May 2012Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS on 28 May 2012 (1 page)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
12 April 2011Full accounts made up to 30 September 2010 (15 pages)
12 April 2011Full accounts made up to 30 September 2010 (15 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Mr Graham Kevin Sizer on 13 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Graham Kevin Sizer on 13 November 2010 (2 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
16 July 2010Director's details changed for Mr Graham Kevin Sizer on 12 July 2010 (3 pages)
16 July 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Graham Kevin Sizer on 12 July 2010 (3 pages)
16 July 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 16 July 2010 (2 pages)
16 July 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
16 July 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 75,001
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 75,001
(4 pages)
10 March 2010Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Jason Lock as a director (2 pages)
10 March 2010Termination of appointment of David Hall as a director (2 pages)
10 March 2010Termination of appointment of Philip Scott as a director (2 pages)
10 March 2010Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 10 March 2010 (2 pages)
10 March 2010Appointment of Graham Sizer as a director (3 pages)
10 March 2010Termination of appointment of Jason Lock as a director (2 pages)
10 March 2010Termination of appointment of David Hall as a director (2 pages)
10 March 2010Termination of appointment of Philip Scott as a director (2 pages)
10 March 2010Appointment of Graham Sizer as a director (3 pages)
10 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 75,001
(4 pages)
13 November 2009Incorporation (50 pages)
13 November 2009Incorporation (50 pages)