BRADFORD MODEL ENGINEERING SOCIETY

Register to unlock more data on OkredoRegister

BRADFORD MODEL ENGINEERING SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05735597

Incorporation date

09/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Ford Hill, Queensbury, Bradford, West Yorkshire BD13 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon23/03/2026
Appointment of Mr Paul Raymond Markey as a secretary on 2026-03-11
dot icon23/03/2026
Termination of appointment of Laurence John Bentley as a secretary on 2026-03-11
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon22/03/2026
Termination of appointment of David William Wilson Jackson as a director on 2026-03-22
dot icon22/03/2026
Registered office address changed from 4 Langley Avenue Bingley BD16 4ET England to 8 8 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG on 2026-03-22
dot icon22/03/2026
Registered office address changed from 8 8 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG United Kingdom to 8 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG on 2026-03-22
dot icon18/03/2026
Termination of appointment of Andrew James Ward as a director on 2026-03-11
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/03/2024
Termination of appointment of John Andrew Shelton as a director on 2024-03-06
dot icon10/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon15/03/2023
Appointment of Mr Andrew James Ward as a director on 2023-03-02
dot icon18/12/2022
Appointment of Mr David Wyn Richards as a director on 2022-12-14
dot icon13/12/2022
Termination of appointment of John Arthur Mills as a director on 2022-12-06
dot icon13/12/2022
Termination of appointment of Richard Smith as a director on 2022-12-06
dot icon13/12/2022
Appointment of Mr Robert Beach as a director on 2022-12-06
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Appointment of Mr Adrian Arthur Shuttleworth as a director on 2021-04-14
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon08/03/2020
Termination of appointment of Frederick Bilney as a director on 2020-03-06
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon17/03/2019
Termination of appointment of Derek Maurice Edward Round as a director on 2019-03-06
dot icon17/03/2019
Termination of appointment of Ronald Sylvester Fitzgerald as a director on 2019-03-06
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon08/03/2018
Appointment of Mr Derek Maurice Edward Round as a director on 2018-03-07
dot icon08/03/2018
Appointment of Mr John Arthur Mills as a director on 2018-03-07
dot icon08/03/2018
Termination of appointment of David Richard Watts as a director on 2018-03-07
dot icon08/03/2018
Termination of appointment of David Brimacombe as a director on 2018-03-07
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon18/03/2017
Appointment of Mr John Andrew Shelton as a director on 2017-03-01
dot icon16/03/2017
Termination of appointment of Andrew James Ward as a director on 2017-03-01
dot icon11/03/2017
Director's details changed for David Brimcombe on 2017-03-01
dot icon11/03/2017
Director's details changed for Russell Joseph Coppin on 2017-03-01
dot icon11/03/2017
Appointment of Mr David Richard Watts as a director on 2017-03-01
dot icon11/03/2017
Appointment of Mr Laurence John Bentley as a director on 2017-03-01
dot icon11/03/2017
Termination of appointment of John Arthur Mills as a director on 2017-03-01
dot icon11/03/2017
Termination of appointment of John Arthur Mills as a secretary on 2017-03-01
dot icon11/03/2017
Appointment of Mr Laurence John Bentley as a secretary on 2017-03-01
dot icon11/03/2017
Registered office address changed from 12 Lisker Avenue Otley West Yorkshire LS21 1DG to 4 Langley Avenue Bingley BD16 4ET on 2017-03-11
dot icon12/10/2016
Termination of appointment of David Stuart Lindsey as a director on 2016-10-12
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-09 no member list
dot icon04/03/2016
Appointment of Mr Graham Rigg Astbury as a director on 2016-03-02
dot icon04/03/2016
Termination of appointment of John Andrew Shelton as a director on 2016-03-02
dot icon04/03/2016
Termination of appointment of David Charles Bedding as a director on 2016-03-02
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/04/2015
Appointment of Mr Andrew James Ward as a director on 2015-04-08
dot icon11/04/2015
Termination of appointment of Peter Mark Nurse as a director on 2015-04-08
dot icon16/03/2015
Annual return made up to 2015-03-09 no member list
dot icon16/03/2015
Appointment of Mr David Stuart Lindsey as a director on 2015-03-04
dot icon16/03/2015
Appointment of Mr Michael Andrew Konrad Hawkridge as a director on 2015-03-04
dot icon16/03/2015
Termination of appointment of Kenneth Graham Shipley as a director on 2015-03-04
dot icon16/03/2015
Termination of appointment of Kevin Smith as a director on 2015-03-04
dot icon16/03/2015
Director's details changed for Russell Joseph Coppin on 2015-03-16
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-09
dot icon13/03/2014
Director's details changed for Mr David Charles Bedding on 2013-12-16
dot icon12/03/2014
Annual return made up to 2014-03-09 no member list
dot icon11/03/2014
Termination of appointment of Jonathan Cherkowski as a director
dot icon11/03/2014
Termination of appointment of Michael Gray as a director
dot icon11/03/2014
Termination of appointment of Stanley Ashworth as a director
dot icon11/03/2014
Appointment of Mr Kevin Smith as a director
dot icon11/03/2014
Appointment of Dr Ron Fitzgerald as a director
dot icon11/03/2014
Termination of appointment of Michael Gray as a director
dot icon11/03/2014
Termination of appointment of Jonathan Cherkowski as a director
dot icon11/03/2014
Termination of appointment of Stanley Ashworth as a director
dot icon27/03/2013
Annual return made up to 2013-03-09 no member list
dot icon26/03/2013
Appointment of Mr Jonathan Daniel Cherkowski as a director
dot icon26/03/2013
Appointment of Mr Stanley Jack Ashworth as a director
dot icon26/03/2013
Appointment of Mr Peter Mark Nurse as a director
dot icon26/03/2013
Appointment of Mr Richard Smith as a director
dot icon26/03/2013
Appointment of Mr David Charles Bedding as a director
dot icon26/03/2013
Termination of appointment of Andrew Ward as a director
dot icon26/03/2013
Termination of appointment of Ian Collins as a director
dot icon26/03/2013
Termination of appointment of Richard Ashworth as a director
dot icon22/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-09 no member list
dot icon16/03/2012
Director's details changed for Doctor James Arthur Jennings on 2012-03-16
dot icon15/03/2012
Appointment of Doctor James Arthur Jennings as a director
dot icon18/04/2011
Termination of appointment of Geoffrey Rogers as a director
dot icon25/03/2011
Annual return made up to 2011-03-09 no member list
dot icon25/03/2011
Termination of appointment of James Jennings as a director
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-03-09 no member list
dot icon09/03/2010
Director's details changed for Mr Andrew James Ward on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr John Andrew Shelton on 2010-03-09
dot icon09/03/2010
Director's details changed for Doctor James Arthur Jennings on 2010-03-09
dot icon09/03/2010
Director's details changed for John Arthur Mills on 2010-03-09
dot icon09/03/2010
Director's details changed for Kenneth Graham Shipley on 2010-03-09
dot icon09/03/2010
Director's details changed for Michael Francis Gray on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr David William Wilson Jackson on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Geoffrey Edward William Rogers on 2010-03-09
dot icon09/03/2010
Director's details changed for Frederick Bilney on 2010-03-09
dot icon09/03/2010
Director's details changed for David Brimcombe on 2010-03-09
dot icon09/03/2010
Director's details changed for Richard Anthony Ashworth on 2010-03-09
dot icon09/03/2010
Director's details changed for Ian Newell Collins on 2010-03-09
dot icon11/02/2010
Director's details changed for Russell Joseph Coppin on 2010-02-11
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/03/2009
Annual return made up to 09/03/09
dot icon16/03/2009
Director appointed mr geoffrey edward william rogers
dot icon16/03/2009
Appointment terminated director michael turner
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/03/2008
Director appointed mr andrew james ward
dot icon13/03/2008
Annual return made up to 09/03/08
dot icon13/03/2008
Appointment terminated director colin brear
dot icon04/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Annual return made up to 09/03/07
dot icon14/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon09/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+13.39 % *

* during past year

Cash in Bank

£17,854.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.86K
-
0.00
15.75K
-
2022
0
19.47K
-
0.00
17.85K
-
2022
0
19.47K
-
0.00
17.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.47K £Descended-6.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.85K £Ascended13.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard
Director
06/03/2013 - 06/12/2022
-
Bentley, Laurence John
Director
01/03/2017 - Present
5
Coppin, Russell Joseph
Director
05/04/2006 - Present
3
Shelton, John Andrew
Director
01/03/2017 - 06/03/2024
-
Jackson, David William Wilson
Director
05/04/2006 - 22/03/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD MODEL ENGINEERING SOCIETY

BRADFORD MODEL ENGINEERING SOCIETY is an(a) Active company incorporated on 09/03/2006 with the registered office located at 8 Ford Hill, Queensbury, Bradford, West Yorkshire BD13 2BG. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD MODEL ENGINEERING SOCIETY?

toggle

BRADFORD MODEL ENGINEERING SOCIETY is currently Active. It was registered on 09/03/2006 .

Where is BRADFORD MODEL ENGINEERING SOCIETY located?

toggle

BRADFORD MODEL ENGINEERING SOCIETY is registered at 8 Ford Hill, Queensbury, Bradford, West Yorkshire BD13 2BG.

What does BRADFORD MODEL ENGINEERING SOCIETY do?

toggle

BRADFORD MODEL ENGINEERING SOCIETY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRADFORD MODEL ENGINEERING SOCIETY?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Paul Raymond Markey as a secretary on 2026-03-11.