BRADFORD & BINGLEY INVESTMENTS

Register to unlock more data on OkredoRegister

BRADFORD & BINGLEY INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326913

Incorporation date

03/03/1997

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon17/02/2026
Registered office address changed from 46 Park Place Leeds LS1 2RY England to 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2026-02-17
dot icon02/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/10/2024
Appointment of Mr Martin Andrew Scott as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Claire Louise Craigie as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of Claire Louise Craigie as a secretary on 2024-10-25
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/09/2024
Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 46 Park Place Leeds LS1 2RY on 2024-09-30
dot icon30/09/2024
Change of details for Bradford & Bingley Limited as a person with significant control on 2024-09-16
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon05/01/2022
Change of details for Bradford & Bingley Limited as a person with significant control on 2022-01-04
dot icon05/01/2022
Director's details changed for Mr Mark Wouldhave on 2022-01-04
dot icon05/01/2022
Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
dot icon05/01/2022
Secretary's details changed for Mrs Claire Louise Craigie on 2022-01-04
dot icon04/01/2022
Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on 2022-01-04
dot icon15/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon13/10/2021
Change of details for Bradford & Bingley Plc as a person with significant control on 2021-10-04
dot icon03/08/2021
Appointment of Mr Mark Wouldhave as a director on 2021-08-01
dot icon03/08/2021
Termination of appointment of Ian John Hares as a director on 2021-08-01
dot icon13/04/2021
Appointment of Mrs Claire Louise Craigie as a secretary on 2021-04-01
dot icon09/04/2021
Termination of appointment of Christina Gail Lewis as a secretary on 2021-04-01
dot icon13/01/2021
Appointment of Mrs Claire Louise Craigie as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of John Gornall as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Claire Louise Craigie as a secretary on 2021-01-01
dot icon12/01/2021
Appointment of Mrs Christina Gail Lewis as a secretary on 2021-01-01
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/06/2016
Director's details changed for Mr Ian John Hares on 2013-11-25
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/07/2014
Appointment of Mr John Gornall as a director
dot icon09/07/2014
Appointment of Mrs Claire Louise Craigie as a secretary
dot icon09/07/2014
Termination of appointment of Paul Hopkinson as a director
dot icon09/07/2014
Termination of appointment of John Gornall as a secretary
dot icon16/12/2013
Resolutions
dot icon09/12/2013
Appointment of Mr Ian John Hares as a director
dot icon06/12/2013
Termination of appointment of Phillip Mclelland as a director
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Auditor's resignation
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Resolutions
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Secretary's details changed for John Gornall on 2009-12-04
dot icon14/12/2009
Director's details changed for Paul Martin Hopkinson on 2009-12-01
dot icon12/12/2009
Director's details changed for Mr Phillip Alexander Mclelland on 2009-11-26
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director christopher willford
dot icon15/07/2009
Secretary appointed john gornall
dot icon14/07/2009
Director appointed phillip alexander mclelland
dot icon14/07/2009
Appointment terminated secretary paul hopkinson
dot icon24/12/2008
Director appointed paul martin hopkinson
dot icon24/12/2008
Appointment terminated director peter green
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon25/01/2008
New secretary appointed
dot icon29/12/2007
Secretary resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon14/12/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon23/05/2005
Director's particulars changed
dot icon03/11/2004
Return made up to 30/09/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon29/09/2004
Director's particulars changed
dot icon12/05/2004
Nc inc already adjusted 31/03/98
dot icon12/05/2004
Resolutions
dot icon08/04/2004
Director resigned
dot icon11/02/2004
Director's particulars changed
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon27/07/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Director resigned
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon14/08/2001
New director appointed
dot icon23/07/2001
Director resigned
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon21/06/2000
Director's particulars changed
dot icon18/05/2000
New director appointed
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon22/10/1999
Return made up to 30/09/99; full list of members
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Return made up to 30/09/98; full list of members
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
New director appointed
dot icon21/11/1997
Return made up to 30/09/97; full list of members
dot icon15/09/1997
Miscellaneous
dot icon03/09/1997
Director resigned
dot icon02/09/1997
Certificate of change of name and re-registration to Unlimited
dot icon02/09/1997
Re-registration of Memorandum and Articles
dot icon02/09/1997
Declaration of assent for reregistration to UNLTD
dot icon02/09/1997
Members' assent for rereg from LTD to UNLTD
dot icon02/09/1997
Application for reregistration from LTD to UNLTD
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Resolutions
dot icon17/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Registered office changed on 07/04/97 from: dennis house marsden street manchester M2 1JD
dot icon07/04/1997
Ad 27/03/97--------- £ si 99999@1=99999 £ ic 1/100000
dot icon07/04/1997
Nc inc already adjusted 27/03/97
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned
dot icon06/04/1997
Memorandum and Articles of Association
dot icon25/03/1997
Resolutions
dot icon25/03/1997
Resolutions
dot icon25/03/1997
Resolutions
dot icon25/03/1997
Resolutions
dot icon24/03/1997
Certificate of change of name
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craigie, Claire Louise
Director
01/01/2021 - 25/10/2024
44
Hares, Ian John
Director
25/11/2013 - 01/08/2021
85
Wouldhave, Mark
Director
01/08/2021 - Present
13
Scott, Martin Andrew
Director
25/10/2024 - Present
10
Craigie, Claire Louise
Secretary
01/04/2021 - 25/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD & BINGLEY INVESTMENTS

BRADFORD & BINGLEY INVESTMENTS is an(a) Active company incorporated on 03/03/1997 with the registered office located at 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD & BINGLEY INVESTMENTS?

toggle

BRADFORD & BINGLEY INVESTMENTS is currently Active. It was registered on 03/03/1997 .

Where is BRADFORD & BINGLEY INVESTMENTS located?

toggle

BRADFORD & BINGLEY INVESTMENTS is registered at 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BRADFORD & BINGLEY INVESTMENTS do?

toggle

BRADFORD & BINGLEY INVESTMENTS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRADFORD & BINGLEY INVESTMENTS?

toggle

The latest filing was on 17/02/2026: Registered office address changed from 46 Park Place Leeds LS1 2RY England to 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2026-02-17.