Company number 02270329
Status Active
Incorporation Date 23 June 1988
Company Type Private Limited Company
Address KIRKSTON WORKS, FARFIELD AVENUE, BRADFORD, WEST YORKSHIRE, BD6 2HS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 90
. The most likely internet sites of ANIMAL DREAMS (BRADFORD) LIMITED are www.animaldreamsbradford.co.uk, and www.animal-dreams-bradford.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and four months. Animal Dreams Bradford Limited is a Private Limited Company.
The company registration number is 02270329. Animal Dreams Bradford Limited has been working since 23 June 1988.
The present status of the company is Active. The registered address of Animal Dreams Bradford Limited is Kirkston Works Farfield Avenue Bradford West Yorkshire Bd6 2hs. The company`s financial liabilities are £262.32k. It is £-28.13k against last year. And the total assets are £392.57k, which is £143.46k against last year. JENKINSON, Annette Mary is a Secretary of the company. JENKINSON, Paul is a Director of the company. SMITH, Stephen is a Director of the company. Secretary JENKINSON, Deborah Gail has been resigned. Secretary JENKINSON, Frances has been resigned. Secretary SYKES, Annette Mary has been resigned. Director JENKINSON, Deborah Gail has been resigned. Director JENKINSON, Robert has been resigned. Director RACE, Craig Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".
animal dreams (bradford) Key Finiance
LIABILITIES
£262.32k
-10%
CASH
n/a
TOTAL ASSETS
£392.57k
+57%
All Financial Figures
Current Directors
Resigned Directors
Director
JENKINSON, Robert
Resigned: 29 January 2015
Appointed Date: 15 June 2004
69 years old
Persons With Significant Control
Mr Paul Jenkinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
ANIMAL DREAMS (BRADFORD) LIMITED Events
05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
25 Nov 2015
Director's details changed for Mr Paul Jenkinson on 1 October 2009
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 92 more events
26 Jan 1990
Accounting reference date shortened from 31/03 to 30/06
16 Jan 1990
Return made up to 29/12/89; full list of members
30 Jun 1988
Registered office changed on 30/06/88 from: tanfield house 22/214 tanfield road croydon surrey CR9 3UL
30 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Jun 1988
Incorporation
15 May 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kirkston works fairfield avenue bradford t/nos WYK447238…
21 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied
on 7 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 37, 39, 41 to 49 and 49A mortimer street, bradford. By way…
19 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 6 moody street bradford west…
19 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 6 moody street bradford unit…
13 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied
on 23 September 2002
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a unit 4 fitzwilliam street bradford t/n…
13 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied
on 18 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a unit 6 moody street bradford t/n…
13 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied
on 18 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied
on 16 October 2001
Persons entitled: Colin Russell, Anthony James Jackson and Mark Dennison Reid
Description: Property k/a unit 4 fitzwilliam street bradford west…