INTEGRATED BRADFORD LEP LIMITED

INTEGRATED BRADFORD LEP LIMITED

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

    Company NameINTEGRATED BRADFORD LEP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05797774
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INTEGRATED BRADFORD LEP LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTEGRATED BRADFORD LEP LIMITED located?

    Registered Office Address
    3rd Floor 3 - 5 Charlotte Street
    M1 4HB Manchester
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED BRADFORD LEP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2592 LIMITEDApr 27, 2006Apr 27, 2006

    What are the latest accounts for INTEGRATED BRADFORD LEP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTEGRATED BRADFORD LEP LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for INTEGRATED BRADFORD LEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Peter Marsh as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Daniel Colin Ward as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Joseph Kinsella as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Marium Haque as a director on Jan 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Appointment of Mr William John Payne as a director on Nov 27, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Marium Haque as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of Professor Christopher Joseph Kinsella as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Marium Haque as a director on Mar 08, 2023

    1 pagesTM01

    Termination of appointment of Christopher Francis Chapman as a director on Mar 08, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Apr 01, 2022

    1 pagesAD01

    Change of details for Integrated Bradford Psp Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Mr Paul James Hatcher as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022

    1 pagesTM02

    Appointment of Mrs Katherine Anne Louise Pearman as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Katherine Anne Louise Pearman as a director on Mar 07, 2022

    1 pagesTM01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Who are the officers of INTEGRATED BRADFORD LEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294320260001
    MARSH, James Peter
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director278818400039
    PAYNE, William John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritishSolicitor / Legal Director215789590001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritishDirector185483460002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    AKHTAR, Parveen
    Norfolk Gardens
    BD1 1HY Bradford
    City Hall
    United Kingdom
    Director
    Norfolk Gardens
    BD1 1HY Bradford
    City Hall
    United Kingdom
    United KingdomBritishInterim Strategic Director Corporate Resources246384100001
    BRAND, Susan Heather Charlotte
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritishAsset Manager179233660001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritishInvestment Director131562890001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishDirector82663750001
    CHAPMAN, Christopher Francis
    Finance It & Procurement Service
    1st Floor, Britannia House
    BD1 1HX Hall Ings, Bradford
    City Of Bradford Metropolitan District Council
    England
    England
    Director
    Finance It & Procurement Service
    1st Floor, Britannia House
    BD1 1HX Hall Ings, Bradford
    City Of Bradford Metropolitan District Council
    England
    England
    United KingdomEnglishDirector Of Finance261793240001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    COOPER, Matthew James
    29 Bromley Road
    BD18 4DT Shipley
    West Yorkshire
    Director
    29 Bromley Road
    BD18 4DT Shipley
    West Yorkshire
    BritishLocal Government Officer125904330001
    CORBITT, Morton Bruce
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    Director
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    EnglandBritishChartered Civil Engineer117809710001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishInvestment Manager88691090005
    DAVIS, Terence Kevin
    Room 234, 2nd Floor
    City Hall
    BD1 1HY Bradford
    City Of Bradford Metropolitan District Council
    West Yorkshire
    England
    Director
    Room 234, 2nd Floor
    City Hall
    BD1 1HY Bradford
    City Of Bradford Metropolitan District Council
    West Yorkshire
    England
    EnglandBritishInterim Assistant Director Client Services176231670001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FENTON, Christopher Victor
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritishManaging Director114610580002
    GHAFOOR, Asif
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    United KingdomBritishDirector277343840001
    GHAFOOR, Asif
    2 Wolsey Road
    N1 4QH Islington
    Director
    2 Wolsey Road
    N1 4QH Islington
    United KingdomBritishDirector277343840001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishEngineer58215600004
    HAQUE, Marium Gulshan, Dr
    Margaret Mcmillan Tower
    BD1 1NN Bradford
    First Floor
    England
    Director
    Margaret Mcmillan Tower
    BD1 1NN Bradford
    First Floor
    England
    EnglandBritishDirector255182190001
    HAQUE, Marium Gulshan, Dr
    Margaret Mcmillan Tower
    BD1 1NN Bradford
    First Floor
    United Kingdom
    Director
    Margaret Mcmillan Tower
    BD1 1NN Bradford
    First Floor
    United Kingdom
    EnglandBritishDeputy Director, Education And Learning255182190001
    HAQUE, Marium Gulshan, Dr
    Margaret Mcmillan Tower
    BD1 1NN Bradford
    First Floor
    United Kingdom
    Director
    Margaret Mcmillan Tower
    BD1 1NN Bradford
    First Floor
    United Kingdom
    EnglandBritishDeputy Director, Education And Learning255182190001
    HYDE, Joanne Marie
    City Hall
    Centenary Square
    BD1 1HY Bradford
    City Of Bradford Metropolitan District Council
    United Kingdom
    Director
    City Hall
    Centenary Square
    BD1 1HY Bradford
    City Of Bradford Metropolitan District Council
    United Kingdom
    EnglandBritishStrategic Director157224670001
    JAMESON, Michael Peter
    Knowsley Road West
    Clayton Le Dale
    BB1 9PW Blackburn
    21
    United Kingdom
    Director
    Knowsley Road West
    Clayton Le Dale
    BB1 9PW Blackburn
    21
    United Kingdom
    EnglandBritishStrategic Director - Childrens Services196040140001
    JAMESON, Michael Peter
    Knowsley Road West
    Clayton Le Dale
    BB1 9PW Blackburn
    21
    United Kingdom
    Director
    Knowsley Road West
    Clayton Le Dale
    BB1 9PW Blackburn
    21
    United Kingdom
    EnglandBritishStrategic Director - Childrens Services196040140001
    JAMESON, Michael Peter
    Princes Way
    BD1 1NN Bradford
    Margaret Mcmillan Tower
    England
    Director
    Princes Way
    BD1 1NN Bradford
    Margaret Mcmillan Tower
    England
    EnglandBritishStrategic Director - Childrens Services196040140001
    KINSELLA, Christopher Joseph
    Centenary Square
    BD1 1HY Bradford
    Rm 147, City Hall
    England
    Director
    Centenary Square
    BD1 1HY Bradford
    Rm 147, City Hall
    England
    EnglandBritishFinance Director154621190001
    LINDSEY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    BritishInvestment Director117822000001
    MACKEE, Nicholas James
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishSolicitor170592100001
    MAWSON, Susan Anne Elizabeth
    18 Alwoodley Lane
    LS17 7PX Leeds
    West Yorkshire
    Director
    18 Alwoodley Lane
    LS17 7PX Leeds
    West Yorkshire
    United KingdomBritishInterim Finance Director117821680001
    MCKINNON-EVANS, Stuart
    Hall Ings
    BD1 1HX Bradford
    City Of Bradford Mdc
    England
    Director
    Hall Ings
    BD1 1HX Bradford
    City Of Bradford Mdc
    England
    EnglandBritishStrategic Director - Corporate Services155268720002
    MILLER, Johanna Elizabeth
    Rivington 7 Westcliffe Avenue
    BD17 5AD Baildon
    West Yorkshire
    Director
    Rivington 7 Westcliffe Avenue
    BD17 5AD Baildon
    West Yorkshire
    EnglandBritishDeputy Chief Executive Bradfor217456700001

    Who are the persons with significant control of INTEGRATED BRADFORD LEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Apr 06, 2016
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5797787
    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.

    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