Bradford Bulls Northern Limited

DataGardener
in administration
Micro

Bradford Bulls Northern Limited

06309280Private Limited With Share Capital

9-10 Scirocco Close, Moulton Park, Northampton, NN36AP
Incorporated

11/07/2007

Company Age

18 years

Directors

0

Employees

SIC Code

93120

Risk

not scored

Company Overview

Registration, classification & business activity

Bradford Bulls Northern Limited (06309280) is a private limited with share capital incorporated on 11/07/2007 (18 years old) and registered in northampton, NN36AP. The company operates under SIC code 93120 - activities of sport clubs.

Private Limited With Share Capital
SIC: 93120
Micro
Incorporated 11/07/2007
NN36AP

Financial Overview

Total Assets

£503.5K

Liabilities

£1.17M

Net Assets

£-668.8K

Cash

£26.2K

Key Metrics

2

Shareholders

6

CCJs

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:05-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2018
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-02-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-02-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:17-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2012
Change Of Name Notice
Category:Change Of Name
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Move Registers To Sail Company
Category:Address
Date:12-07-2010
Change Sail Address Company
Category:Address
Date:12-07-2010
Legacy
Category:Annual Return
Date:15-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Capital
Date:08-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2009
Legacy
Category:Annual Return
Date:22-07-2008
Legacy
Category:Officers
Date:21-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2007
Legacy
Category:Address
Date:15-08-2007
Legacy
Category:Accounts
Date:15-08-2007
Legacy
Category:Address
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Legacy
Category:Officers
Date:30-07-2007
Incorporation Company
Category:Incorporation
Date:11-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/08/2016
Filing Date01/10/2015
Latest Accounts30/11/2014

Trading Addresses

9-10 Moulton Park Office Village, Scirocco Close, Northampton, Northamptonshir, NN36APRegistered

Contact