About

Registered Number: 02341921
Date of Incorporation: 01/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 9 Marsh Street, Bradford, West Yorkshire, BD5 9NE

 

Specialist Building Factors Ltd was registered on 01 February 1989, it's status at Companies House is "Active". There are 6 directors listed as Batty, Mark Andre, Tankard, John Lawrence, Tankard, Susan Mary, Whittaker, Stephen Rodney, Batty, Pauline Ann, Tankard, Glen Alan for Specialist Building Factors Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Mark Andre 01 April 2004 - 1
BATTY, Pauline Ann 04 July 2001 01 February 2011 1
TANKARD, Glen Alan N/A 04 July 2001 1
Secretary Name Appointed Resigned Total Appointments
TANKARD, John Lawrence 30 January 1995 19 May 2010 1
TANKARD, Susan Mary N/A 30 January 1995 1
WHITTAKER, Stephen Rodney 20 May 2010 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AA - Annual Accounts 14 July 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 21 June 2010
CC04 - Statement of companies objects 21 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AP03 - Appointment of secretary 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 30 April 2003
395 - Particulars of a mortgage or charge 14 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 10 December 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 12 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 20 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 21 February 1995
288 - N/A 01 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 25 February 1994
AA - Annual Accounts 11 February 1994
395 - Particulars of a mortgage or charge 20 August 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 29 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1991
363a - Annual Return 03 December 1990
287 - Change in situation or address of Registered Office 09 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Legal charge 09 June 2010 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Debenture 09 February 2000 Fully Satisfied

N/A

Debenture 17 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.