BRADFORD CYRENIANS LIMITED

Register to unlock more data on OkredoRegister

BRADFORD CYRENIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01088965

Incorporation date

29/12/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

255 Manningham Lane, Bradford, West Yorkshire BD8 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1972)
dot icon11/02/2026
Termination of appointment of James Edward Butler as a director on 2026-01-30
dot icon26/11/2025
Director's details changed for Michaela Johnson on 2025-10-20
dot icon16/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon05/11/2025
Appointment of Michaela Johnson as a director on 2025-10-20
dot icon10/12/2024
Director's details changed for Mr Emmerson Wayne Walgrove on 2024-12-09
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon05/11/2024
Director's details changed for Mr Emmerson Wayne Walgrove on 2024-11-04
dot icon05/11/2024
Director's details changed for Mr Edward Thomas Bennett Mowlam on 2024-11-04
dot icon24/09/2024
Director's details changed for Mr Emmerson Wayne Walgrove on 2024-09-19
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Janet Hadi as a director on 2024-09-10
dot icon15/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon14/11/2023
Director's details changed for Mr Emmerson Wayne Walgrove on 2023-11-09
dot icon14/11/2023
Director's details changed for Miss Savina Forrest on 2023-11-09
dot icon14/11/2023
Director's details changed for Miss Paulette Johnson on 2023-11-09
dot icon14/11/2023
Director's details changed for Mrs Janet Hadi on 2023-11-09
dot icon25/08/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2022-03-31
dot icon28/06/2022
Appointment of Miss Savina Forrest as a director on 2022-06-14
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/08/2021
Full accounts made up to 2021-03-31
dot icon15/01/2021
Termination of appointment of Anne Denise Smith as a director on 2021-01-12
dot icon21/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon21/08/2019
Full accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon26/09/2018
Director's details changed for Mr James Edward Butler on 2018-08-01
dot icon09/08/2018
Termination of appointment of Brenda Margaret Shannon as a secretary on 2018-07-16
dot icon23/07/2018
Full accounts made up to 2018-03-31
dot icon06/02/2018
Director's details changed for Mr Emmerson Wayne Walgrove on 2018-01-08
dot icon06/02/2018
Director's details changed for Mr Emmerson Wayne Walgrove on 2018-01-08
dot icon06/02/2018
Director's details changed for Miss Paulette Johnson on 2018-02-05
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon06/10/2017
Registration of a company as a social landlord
dot icon07/09/2017
Resolutions
dot icon07/09/2017
Statement of company's objects
dot icon08/08/2017
Director's details changed for Mr Emmerson Wayne Walgrove on 2017-08-02
dot icon09/04/2017
Appointment of Mr Emmerson Wayne Walgrove as a director on 2017-04-09
dot icon26/01/2017
Director's details changed for Mr Edward Thomas Bennett Mowlam on 2016-12-28
dot icon24/01/2017
Director's details changed for Miss Paulette Johnson on 2017-01-03
dot icon24/01/2017
Director's details changed for Mr Edward Thomas Bennett Mowlam on 2016-12-09
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon16/11/2016
Director's details changed for Miss Paulette Johnson on 2016-11-15
dot icon16/11/2016
Director's details changed for Mrs Janet Hadi on 2016-11-14
dot icon16/11/2016
Director's details changed for Mr James Edward Butler on 2016-10-21
dot icon03/12/2015
Annual return made up to 2015-11-12 no member list
dot icon03/12/2015
Termination of appointment of Robin Bhattacharyya as a director on 2015-10-01
dot icon03/12/2015
Termination of appointment of Robin Bhattacharyya as a director on 2015-10-01
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon13/01/2015
Termination of appointment of Saireen Khanum as a director on 2014-12-31
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon30/11/2014
Annual return made up to 2014-11-12 no member list
dot icon30/07/2014
Appointment of Mr Robin Bhattacharyya as a director on 2014-06-01
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-12 no member list
dot icon14/10/2013
Appointment of Mr James Edward Butler as a director
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-12 no member list
dot icon27/11/2012
Termination of appointment of Joyce Simpson as a director
dot icon27/11/2012
Termination of appointment of Marlene Thomas as a director
dot icon24/01/2012
Appointment of Ms Saireen Khanum as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-12 no member list
dot icon24/11/2011
Termination of appointment of Peter Hitch as a director
dot icon24/11/2011
Termination of appointment of John Hebden as a director
dot icon03/02/2011
Appointment of Mrs Anne Denise Smith as a director
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-12 no member list
dot icon24/11/2010
Appointment of Mrs Marlene Thomas as a director
dot icon21/07/2010
Appointment of Mrs Janet Hadi as a director
dot icon20/05/2010
Termination of appointment of Rubina Bokhari as a director
dot icon14/05/2010
Appointment of Miss Paulette Johnson as a director
dot icon02/03/2010
Termination of appointment of Christopher Wontner-Smith as a director
dot icon02/03/2010
Termination of appointment of Margaret Lewis as a director
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-12 no member list
dot icon01/12/2009
Director's details changed for Joyce Simpson on 2009-12-01
dot icon01/12/2009
Director's details changed for Margaret Mary Lewis on 2009-12-01
dot icon01/12/2009
Director's details changed for Edward Thomas Bennett Mowlam on 2009-12-01
dot icon01/12/2009
Director's details changed for Rubina Bokhari on 2009-12-01
dot icon01/12/2009
Director's details changed for John Ralph Hebden on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr Peter John Hitch on 2009-12-01
dot icon26/11/2008
Annual return made up to 12/11/08
dot icon25/11/2008
Appointment terminated director michael cooper
dot icon21/11/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director jennifer dening
dot icon10/03/2008
Director appointed margaret mary lewis
dot icon15/01/2008
New director appointed
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Annual return made up to 12/11/07
dot icon12/09/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Annual return made up to 12/11/06
dot icon21/12/2006
Director resigned
dot icon18/10/2006
Secretary's particulars changed
dot icon18/10/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon25/11/2005
Annual return made up to 12/11/05
dot icon08/07/2005
Secretary resigned;director resigned
dot icon08/07/2005
New secretary appointed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
New director appointed
dot icon15/12/2004
Annual return made up to 12/11/04
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon24/01/2004
Annual return made up to 12/11/03
dot icon25/03/2003
Full accounts made up to 2002-03-31
dot icon05/02/2003
Annual return made up to 12/11/02
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon01/02/2002
Annual return made up to 12/11/01
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Annual return made up to 12/11/00
dot icon22/12/2000
New director appointed
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Annual return made up to 12/11/99
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Annual return made up to 12/11/98
dot icon18/12/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Annual return made up to 12/11/97
dot icon06/03/1997
Annual return made up to 12/11/96
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon17/11/1995
Annual return made up to 12/11/95
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon15/12/1994
Annual return made up to 12/11/94
dot icon14/02/1994
Annual return made up to 12/11/93
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Annual return made up to 12/11/92
dot icon06/07/1992
Director resigned
dot icon06/07/1992
Director resigned
dot icon06/07/1992
Annual return made up to 12/11/91
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon29/11/1991
Accounting reference date extended from 31/12 to 31/03
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1990
Annual return made up to 12/11/90
dot icon28/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Full accounts made up to 1988-12-31
dot icon05/02/1990
Annual return made up to 07/08/89
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
New director appointed
dot icon20/06/1988
Annual return made up to 09/05/88
dot icon20/06/1988
Annual return made up to 11/05/87
dot icon27/11/1987
Full accounts made up to 1986-12-31
dot icon15/04/1987
Full accounts made up to 1985-12-31
dot icon10/03/1987
Return made up to 11/05/86; full list of members
dot icon20/05/1985
Accounts made up to 1984-12-31
dot icon29/12/1972
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
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowlam, Edward Thomas Bennett
Director
18/12/2007 - Present
2
Butler, James Edward
Director
01/10/2013 - 30/01/2026
2
Johnson, Michaela
Director
20/10/2025 - Present
-
Hadi, Janet
Director
16/03/2010 - 10/09/2024
2
Walgrove, Emmerson Wayne
Director
09/04/2017 - Present
3

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 CYRENIANS LIMITED

BRADFORD CYRENIANS LIMITED is an(a) Active company incorporated on 29/12/1972 with the registered office located at 255 Manningham Lane, Bradford, West Yorkshire BD8 7EP. There are currently 5 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 CYRENIANS LIMITED?

toggle

BRADFORD CYRENIANS LIMITED is currently Active. It was registered on 29/12/1972 .

Where is BRADFORD CYRENIANS LIMITED located?

toggle

BRADFORD CYRENIANS LIMITED is registered at 255 Manningham Lane, Bradford, West Yorkshire BD8 7EP.

What does BRADFORD CYRENIANS LIMITED do?

toggle

BRADFORD CYRENIANS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRADFORD CYRENIANS LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of James Edward Butler as a director on 2026-01-30.