BRADFORD & BINGLEY LIMITED

BRADFORD & BINGLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRADFORD & BINGLEY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03938288
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRADFORD & BINGLEY LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is BRADFORD & BINGLEY LIMITED located?

    Registered Office Address
    5th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADFORD & BINGLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADFORD & BINGLEY PLCFeb 28, 2000Feb 28, 2000

    What are the latest accounts for BRADFORD & BINGLEY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRADFORD & BINGLEY LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for BRADFORD & BINGLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2025

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:non-cash dividend 04/12/2025
    RES13

    Confirmation statement made on Mar 25, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Wouldhave on Jan 29, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024

    1 pagesTM02

    Termination of appointment of Brendan John Russell as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Brendan Paul Mcdonagh as a director on Sep 20, 2024

    1 pagesTM01

    Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 16, 2024

    1 pagesAD01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Confirmation statement made on Mar 25, 2023 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    52 pagesAA

    Confirmation statement made on Mar 25, 2022 with updates

    7 pagesCS01

    Director's details changed for Mr Mark Wouldhave on Aug 01, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    1 pagesCH03

    Director's details changed for Mr Mark Wouldhave on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr Brendan Paul Mcdonagh on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr Brendan John Russell on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Gilmour on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Andrew Scott on Jan 04, 2022

    2 pagesCH01

    Registered office address changed from , Croft Road Crossflatts, Bingley, West Yorkshire, BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BRADFORD & BINGLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMOUR, Matthew
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    United KingdomBritish288962340001
    SCOTT, Martin Andrew
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    EnglandBritish288960820001
    WOULDHAVE, Mark
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    EnglandBritish158127980001
    CRAIGIE, Claire Louise
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    278426030001
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    188958420001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Secretary
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    British61412160002
    MCGUINNESS, Kevin
    19 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    19 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British57315620001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    ATKINSON, Michael Kent
    Croft Road Crossflatts
    Bingley
    BD16 2UA West Yorkshire
    Director
    Croft Road Crossflatts
    Bingley
    BD16 2UA West Yorkshire
    EnglandEnglish,Brazilian154665350001
    BANKS, Richard Lee
    c/o Bradford & Bingley Plc
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    Director
    c/o Bradford & Bingley Plc
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    United KingdomBritish51619890005
    BUCKLEY, Michael Donal
    c/o Bradford & Bingley Plc
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    Director
    c/o Bradford & Bingley Plc
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    IrelandIrish124003690002
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritish7668420002
    COSH, Nicholas John
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    United KingdomBritish27134440001
    COURTNEY, Diana Jean
    Benbole Farm
    St Teath
    PL30 3LB Bodmin
    Cornwall
    Director
    Benbole Farm
    St Teath
    PL30 3LB Bodmin
    Cornwall
    United KingdomBritish107474800001
    COX, George Edwin, Sir
    Euronext Liffe
    Cannon Bridge House, 1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe
    Cannon Bridge House, 1 Cousin Lane
    EC4R 3XX London
    EnglandBritish156678170001
    CRAWSHAW, Steven John
    100 Skipton Road
    LS29 9HE Ilkley
    West Yorkshire
    Director
    100 Skipton Road
    LS29 9HE Ilkley
    West Yorkshire
    British122274220001
    DARBY, Ian Stuart
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    Director
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    United KingdomBritish77702700004
    DAVIES, Robert John
    Northern Rock House
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock (Asset Management) Plc
    England
    Director
    Northern Rock House
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock (Asset Management) Plc
    England
    EnglandBritish154687070001
    DICKIE, Robert Stewart
    Rowangarth
    Rowley Drive Ben Rhydding
    LS29 8BB Ilkley
    West Yorkshire
    Director
    Rowangarth
    Rowley Drive Ben Rhydding
    LS29 8BB Ilkley
    West Yorkshire
    British141443740001
    FLESHER, Peter
    Little Beck Beck Lane
    BD16 4DN Bingley
    West Yorkshire
    Director
    Little Beck Beck Lane
    BD16 4DN Bingley
    West Yorkshire
    United KingdomBritish144805310001
    FOX, Christopher Newton
    Croft Road
    Crossflatts
    BD16 4BG Bingley
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 4BG Bingley
    West Yorkshire
    England
    United KingdomBritish159428420001
    GILLESPIE, Christopher Donald
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Director
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    EnglandBritish85258710001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritish54741250001
    HARES, Ian John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    United KingdomBritish55792230001
    HATTAM, Roger David
    Hyndburn
    29 Villa Road
    BD16 4EU Bingley
    West Yorkshire
    Director
    Hyndburn
    29 Villa Road
    BD16 4EU Bingley
    West Yorkshire
    United KingdomBritish141887470001
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    LANGLEY, Susan Carol
    Croft Road Crossflatts
    Bingley
    BD16 2UA West Yorkshire
    Director
    Croft Road Crossflatts
    Bingley
    BD16 2UA West Yorkshire
    United KingdomBritish148180510001
    LEWIS, Derek Trevor
    Barn Elm House
    Church Hill
    LS17 0DF North Rigton
    North Yorkshire
    Director
    Barn Elm House
    Church Hill
    LS17 0DF North Rigton
    North Yorkshire
    United KingdomBritish7630050003
    LUNN, David Benjamin
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    EnglandBritish283409430001
    MACKINLAY, Jack Lindsay
    The Cottage
    Skelton
    YO30 1XX York
    North Yorkshire
    Director
    The Cottage
    Skelton
    YO30 1XX York
    North Yorkshire
    United KingdomBritish3671620001
    MCDONAGH, Brendan Paul
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    Director
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    England
    United KingdomIrish206956090002
    MCGUINNESS, Kevin
    19 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Director
    19 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    EnglandBritish57315620001
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritish138782370001
    MORGAN, Keith Charles William
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritish64379190001
    NORTON, Peter John, Mr.
    Croft Road Crossflatts
    Bingley
    BD16 2UA West Yorkshire
    Director
    Croft Road Crossflatts
    Bingley
    BD16 2UA West Yorkshire
    United KingdomBritish228940210001

    Who are the persons with significant control of BRADFORD & BINGLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Alexander Yoseloff
    1 New Burlington Place
    W1S 2HR London
    3rd Floor
    United Kingdom
    Oct 29, 2021
    1 New Burlington Place
    W1S 2HR London
    3rd Floor
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    27/28 Eastcastle Street
    W1W 8DH London
    C/O Msp Secretaries Limited
    England
    Apr 09, 2018
    27/28 Eastcastle Street
    W1W 8DH London
    C/O Msp Secretaries Limited
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09774296
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Croft Road
    BD16 2UA Bingley
    Airedale House
    England
    Apr 06, 2016
    Croft Road
    BD16 2UA Bingley
    Airedale House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7301961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Her Majesty's Treasury
    Kemble Street
    WC2B 4TS London
    One
    England
    Apr 06, 2016
    Kemble Street
    WC2B 4TS London
    One
    England
    Yes
    Legal FormGovernment Department
    Legal AuthorityUnited Kingdom Law
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Apr 06, 2016
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number06720891
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRADFORD & BINGLEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2025Commencement of winding up
    Dec 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    29 Wellington Street
    LS1 4DL Leeds
    practitioner
    29 Wellington Street
    LS1 4DL Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0