Company NameBehrens Warehouse (Bradford) Management Company Limited
DirectorJustin William Herbert
Company StatusActive
Company Number04864423
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Justin William Herbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 November 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameJohn Damian Southworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleManaging Director
Correspondence AddressWycollar
100 Chain House Lane
Whitestake Preston
Lancashire
PR4 4LB
Director NameTimothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleOperations Manager
Correspondence Address16 Nunmill Street
York
YO23 1NU
Secretary NameTimothy John Weightman
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2006)
RoleOperations Manager
Correspondence Address16 Nunmill Street
York
YO23 1NU
Secretary NameMr Graham Alan Foster
NationalityBritish
StatusResigned
Appointed06 April 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameMr Marcus Anthony Harold Brennand
NationalityBritish/Australian
StatusResigned
Appointed31 October 2008(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watergate
Methley
Leeds
West Yorkshire
LS26 9BX
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed17 May 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire Ls15rn
Director NameMr Ricky Madden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2013)
RoleSenior Accounts Administrator
Country of ResidenceEngland
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire Ls15rn
Secretary NameHelena Jane Murphy
StatusResigned
Appointed13 January 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2013)
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameBlueroom Properties Limited (Corporation)
StatusResigned
Appointed20 December 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 November 2013)
Correspondence Address4 The Pavilions
Port Way
Preston
Lancashire
PR2 2YB
Director NamePlaces For People Homes Limited (Corporation)
StatusResigned
Appointed09 March 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 November 2013)
Correspondence Address4 The Pavilions
Portway
Preston
Lancashire
PR2 2YB

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Prima Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 14 November 2023 with updates (6 pages)
18 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
4 January 2023Confirmation statement made on 14 November 2022 with updates (6 pages)
3 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
11 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2020Withdrawal of a person with significant control statement on 19 November 2020 (2 pages)
19 November 2020Notification of Residential Management Group Limited as a person with significant control on 19 November 2020 (1 page)
23 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (6 pages)
3 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 June 2019Director's details changed for Mr Justin William Herbert on 5 June 2019 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (7 pages)
3 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 November 2013Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ England on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Places for People Homes Limited as a director (2 pages)
29 November 2013Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ England on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Helena Murphy as a secretary (2 pages)
29 November 2013Termination of appointment of Places for People Homes Limited as a director (2 pages)
29 November 2013Termination of appointment of Blueroom Properties Limited as a director (2 pages)
29 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
29 November 2013Termination of appointment of Helena Murphy as a secretary (2 pages)
29 November 2013Appointment of Mr Justin William Herbert as a director (3 pages)
29 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
29 November 2013Termination of appointment of Blueroom Properties Limited as a director (2 pages)
29 November 2013Appointment of Mr Justin William Herbert as a director (3 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (4 pages)
9 July 2013Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS15RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS15RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS15RN on 9 July 2013 (1 page)
24 June 2013Termination of appointment of Ricky Madden as a director (1 page)
24 June 2013Termination of appointment of Ricky Madden as a director (1 page)
8 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
13 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
13 January 2012Appointment of Helena Jane Murphy as a secretary (1 page)
13 January 2012Appointment of Helena Jane Murphy as a secretary (1 page)
8 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Blueroom Properties Limited on 12 August 2011 (2 pages)
15 August 2011Director's details changed for Blueroom Properties Limited on 12 August 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
24 January 2011Appointment of Mr Ricky Madden as a director (2 pages)
24 January 2011Appointment of Mr Ricky Madden as a director (2 pages)
25 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
25 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Places for People Homes Limited on 12 August 2010 (1 page)
19 August 2010Director's details changed for Places for People Homes Limited on 12 August 2010 (1 page)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
24 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
3 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 August 2009Appointment terminated secretary marcus brennand (1 page)
3 August 2009Secretary appointed mrs sharon tracey morley (1 page)
3 August 2009Appointment terminated secretary marcus brennand (1 page)
24 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
4 November 2008Secretary appointed marcus anthony harold brennand (2 pages)
4 November 2008Appointment terminated secretary graham foster (1 page)
4 November 2008Appointment terminated secretary graham foster (1 page)
4 November 2008Secretary appointed marcus anthony harold brennand (2 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 12/08/06; full list of members (2 pages)
5 September 2006Return made up to 12/08/06; full list of members (2 pages)
17 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: eddisons pennine house russell street leeds lancashire LS1 5RN (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 12/08/05; full list of members (2 pages)
8 September 2005Location of debenture register (1 page)
8 September 2005Location of debenture register (1 page)
8 September 2005Registered office changed on 08/09/05 from: eddisons pennine house russell street leeds lancashire LS1 5RN (1 page)
8 September 2005Return made up to 12/08/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
23 August 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 August 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 November 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Registered office changed on 02/04/04 from: 4 the pavilions port way preston lancashire PR2 2YB (1 page)
2 April 2004Registered office changed on 02/04/04 from: 4 the pavilions port way preston lancashire PR2 2YB (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New secretary appointed;new director appointed (3 pages)
4 October 2003New director appointed (3 pages)
4 October 2003Registered office changed on 04/10/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Registered office changed on 04/10/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (3 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed;new director appointed (3 pages)
12 August 2003Incorporation (21 pages)
12 August 2003Incorporation (21 pages)