Bradford
West Yorkshire
BD1 2SU
Director Name | Gareth Cronin |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 August 2023(121 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Robert Sharp |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1991) |
Role | Company Director |
Correspondence Address | 4 Duncan Road Helensburgh Dunbartonshire G84 9DJ Scotland |
Director Name | James Leishman Snedden |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 22 West Lennox Drive Helensburgh Dunbartonshire G84 9AE Scotland |
Director Name | Harvey Brian Lipsith |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 April 1989) |
Role | Company Director |
Correspondence Address | Heronsmore 4 Martello Road Canford Cliffs Poole Dorset BH13 7DH |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Ian Munro Grant |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 12 Craighill Drive Clarkston Glasgow Lanarkshire G76 7TF Scotland |
Director Name | Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 1989) |
Role | Company Director |
Correspondence Address | 79 Bushwood Road Kew Richmond Surrey TW9 3BG |
Director Name | Alan David Cunningham |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 13 Linn Drive Netherlee Glasgow Lanarkshire G44 3PT Scotland |
Secretary Name | Ian Munro Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 1989) |
Role | Company Director |
Correspondence Address | 12 Craighill Drive Clarkston Glasgow Lanarkshire G76 7TF Scotland |
Director Name | Mr Robert Dyrbus |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(87 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 1990) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakehurst Road London SW11 6BX |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Neville Thomas Arden Greenwood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | Castle Crag Cragg Vale Hebden Bridge West Yorkshire HX7 5SR |
Director Name | Mr Michael Dickinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dukewood Road Clayton West Huddersfield West Yorkshire HD8 9HF |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Brian Peter Hogg |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | Evergreens Burn Bridge Harrogate North Yorkshire |
Director Name | Andrew Philip Pickles |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | 40 Daleside Road Riddlesden Keighley West Yorkshire BD20 5ES |
Director Name | David Richard Swann |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 79 Woodhill Road Cookridge Leeds West Yorkshire LS16 7BZ |
Director Name | Mr Michael Hutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Woodland House 8 The Orchards, Lady Lane Bingley BD16 4AZ |
Director Name | Michael Stuart Bullas |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Lumb House Farm Greenside Road, Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | The Manor House Nesfield Ilkley North Yorkshire LS29 0BN |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2007) |
Role | Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2019) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Director Name | Mrs Paula Watts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2/04 King James Vi Business Centre Friarton Perth PH2 8DY Scotland |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Suite 2/04 King James Vi Business Centre Friarton Perth PH2 8DY Scotland |
Director Name | Andrew Charles Fisher |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2/04 King James Vi Business Centre Friarton Perth PH2 8DY Scotland |
Director Name | Mr Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(117 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Suite C, Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
1.9m at £1 | Provident Financial PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (10 months, 3 weeks from now) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 November 2015 | Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 10 November 2015 (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement of company's objects (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
18 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
19 October 2004 | Location of register of members (1 page) |
19 October 2004 | Location of register of directors' interests (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 38 leith walk edinburgh EH6 5AA (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
8 October 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
4 October 2000 | Director's particulars changed (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
9 May 1997 | Return made up to 21/04/97; full list of members (7 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1996 | Return made up to 21/04/96; no change of members (5 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Return made up to 21/04/95; no change of members (10 pages) |
8 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (17 pages) |
19 April 1989 | Full accounts made up to 1 October 1988 (14 pages) |
19 April 1989 | Full accounts made up to 1 October 1988 (14 pages) |
11 April 1988 | Full accounts made up to 26 September 1987 (14 pages) |
30 July 1987 | Full accounts made up to 27 September 1986 (14 pages) |
7 July 1986 | Full accounts made up to 28 September 1985 (14 pages) |