Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADFORD BULLS HOLDINGS LIMITED
Company Information for

BRADFORD BULLS HOLDINGS LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
00813289
Private Limited Company
Dissolved

Dissolved 2015-05-06

Company Overview

About Bradford Bulls Holdings Ltd
BRADFORD BULLS HOLDINGS LIMITED was founded on 1964-07-20 and had its registered office in Sheffield. The company was dissolved on the 2015-05-06 and is no longer trading or active.

Key Data
Company Name
BRADFORD BULLS HOLDINGS LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
BRADFORD NORTHERN RUGBY LEAGUE FOOTBALL CLUB(1964) LIMITED20/08/1998
Filing Information
Company Number 00813289
Date formed 1964-07-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-05-06
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRADFORD BULLS HOLDINGS LIMITED
The following companies were found which have the same name as BRADFORD BULLS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADFORD BULLS HOLDINGS LIMITED ODSAL STADIUM ODSAL BRADFORD WEST YORKSHIRE BD6 1BS Active Company formed on the 2019-10-22

Company Officers of BRADFORD BULLS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROWLAND AGAR
Director 2012-05-24
STEPHEN GEOFFREY COULBY
Director 2012-05-24
RYAN ASHLEY GUY DUCKETT
Director 2010-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL QUARMBY HOOD
Director 1999-11-15 2012-05-04
ANDREW JOHN BENNETT
Director 2009-10-20 2012-05-03
ROWLAND AGAR
Director 1992-11-19 2010-08-23
STEPHEN GEOFFREY COULBY
Director 1995-11-07 2010-08-23
IAN WALTER ILLINGWORTH
Director 2007-03-27 2010-08-23
JACK BATES
Director 2006-03-21 2010-07-30
COLIN MICHAEL TORDOFF
Director 2006-03-21 2010-07-23
JACINTA MAGEE
Company Secretary 2004-09-29 2007-02-14
KENNETH GORDON SEWELL
Director 2005-10-04 2006-09-19
CHRISTOPHER STUART CAISLEY
Director 1992-02-19 2006-02-06
JACK BATES
Director 1992-02-19 2005-07-15
MARK EDWARD MINTON
Director 2001-12-20 2005-06-30
CAROLE ANNE HIRST
Company Secretary 2000-01-15 2004-09-29
GARY TASKER
Company Secretary 1992-02-19 2000-01-15
GRAHAM ROY JENNINGS
Director 1993-05-11 1996-09-01
PHILIP ANDREW HOBKIRK
Director 1993-06-29 1995-02-16
PETER HANLON
Director 1992-02-19 1994-07-18
DAVID VICTOR CROFT
Director 1992-02-19 1993-05-18
PETER MICHAEL QUARMBY HOOD
Director 1992-02-19 1993-05-18
RONALD LESLIE HERD
Director 1992-02-19 1993-05-11
IAN WALTER ILLINGWORTH
Director 1992-02-19 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWLAND AGAR BRADFORD BULLS LIMITED Director 2012-05-24 CURRENT 1974-06-21 Dissolved 2014-12-30
ROWLAND AGAR ROWLAND AGAR (WHOLESALE BUTCHERS) LIMITED Director 1994-04-29 CURRENT 1994-04-29 Active
ROWLAND AGAR ROWLAND AGAR (SLAUGHTERING CONTRACTORS) LIMITED Director 1994-04-29 CURRENT 1994-04-29 Liquidation
STEPHEN GEOFFREY COULBY BRADFORD BULLS LIMITED Director 2012-05-24 CURRENT 1974-06-21 Dissolved 2014-12-30
RYAN ASHLEY GUY DUCKETT BRADFORD BULLS LIMITED Director 2010-08-10 CURRENT 1974-06-21 Dissolved 2014-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING GARETH DAVID RUSLING AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY
2014-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2014
2013-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2013
2013-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2012
2012-09-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-09-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ODSAL STADIUM BRADFORD WEST YORKSHIRE BD6 1BS
2012-07-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-25AP01DIRECTOR APPOINTED MR ROWLAND AGAR
2012-05-25AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY COULBY
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOOD
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-24LATEST SOC24/01/12 STATEMENT OF CAPITAL;GBP 199774
2012-01-24AR0119/01/12 BULK LIST
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0114/01/11 CHANGES
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-21SH0108/11/10 STATEMENT OF CAPITAL GBP 199725
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN ILLINGWORTH
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COULBY
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND AGAR
2010-08-11AP01DIRECTOR APPOINTED MR RYAN ASHLEY GUY DUCKETT
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JACK BATES
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TORDOFF
2010-01-29AR0118/12/09 FULL LIST
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-28AP01DIRECTOR APPOINTED MR ANDREW JOHN BENNETT
2009-01-23363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HOOD / 14/12/2008
2009-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-15363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-23288bSECRETARY RESIGNED
2007-01-11363sRETURN MADE UP TO 18/12/06; CHANGE OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288bDIRECTOR RESIGNED
2006-01-17363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-14288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 18/12/04; CHANGE OF MEMBERS
2004-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-06288bSECRETARY RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2003-12-29363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02Director resigned
1994-07-21Director resigned
1994-03-24Return made up to 19/02/94; full list of members
1993-12-17Full group accounts made up to 1993-06-30
1993-09-01Declaration of satisfaction of mortgage/charge
1993-07-07New director appointed
1993-06-18Particulars of mortgage/charge
1993-05-26Director resigned
1993-05-20New director appointed
1993-04-29Full group accounts made up to 1992-06-30
1993-03-17Return made up to 19/02/93; full list of members
1992-11-27New director appointed
1992-11-20Director resigned
1992-04-24Return made up to 19/02/92; bulk list available separately
1992-02-24New director appointed
1992-01-06New director appointed
1991-11-20COMPANY ACCOUNTS MADE UP TO 30/06/91
1991-05-02ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 30/06/90
1991-05-02Return made up to 25/03/91; full list of members
1990-10-10Director resigned
1990-03-27Return made up to 19/02/90; full list of members
1990-03-27ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 30/06/89
1989-08-02Director resigned
1989-07-31Director resigned
1989-05-22New director appointed
1989-05-19Secretary resigned;new secretary appointed
1989-05-18COMPANY ACCOUNTS MADE UP TO 30/06/88
1989-05-18Return made up to 20/02/89; full list of members
1988-08-19New director appointed
1988-08-18New secretary appointed
1988-03-30Return made up to 22/02/88; full list of members
1988-03-30ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 30/06/87
1988-03-28Wd 24/02/88 ad 17/02/88--------- si 540@1=540 ic 30720/31260
1988-01-26Director resigned
1988-01-14Director resigned
1987-12-01Wd 11/11/87 ad 13/10/87--------- si 1000@1=1000 ic 29720/30720
1987-10-22New director appointed
1987-10-06New director appointed
1987-08-15New director appointed
1987-01-17COMPANY ACCOUNTS MADE UP TO 30/06/86
1987-01-17Return made up to 06/10/86; full list of members
1986-11-25New director appointed
1986-05-09New director appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs


Licences & Regulatory approval
We could not find any licences issued to BRADFORD BULLS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-05
Final Meetings2014-09-24
Appointment of Liquidators2013-07-05
Appointment of Administrators2012-07-06
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD BULLS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-01-06 Outstanding THE CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL
LEGAL MORTGAGE 2011-01-24 Satisfied SUPER LEAGUE (EUROPE) LIMITED
LEGAL MORTGAGE 2002-10-08 Satisfied THE CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL
MORTGAGE DEBENTURE 2000-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-06-08 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-07-21 Satisfied SAMUEL WEBSTER AND SONS LIMITED
MORTGAGE 1980-03-10 Satisfied YORKSHIRE BANK LIMITED
MORTGAGE 1978-10-16 Satisfied YORKSHIRE BANK LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADFORD BULLS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD BULLS HOLDINGS LIMITED registering or being granted any patents
Domain Names

BRADFORD BULLS HOLDINGS LIMITED owns 4 domain names.

bullboy.co.uk   bullettes.co.uk   bullsnet.co.uk   bradfordbulls.co.uk  

Trademarks
We have not found any records of BRADFORD BULLS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRADFORD BULLS HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2012-06-29 GBP £1,500
Bradford Metropolitan District Council 2011-03-07 GBP £10,000 Prof Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD BULLS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBRADFORD BULLS HOLDINGS LIMITEDEvent Date2013-07-01
Brendan Ambrose Guilfoyle and Christopher Michael White , both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyBRADFORD BULLS HOLDINGS LIMITEDEvent Date2013-07-01
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 22 January 2015 at 11:30 am and 11:45 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Brendan Ambrose Guilfoyle (IP number 2563 ) and Gareth David Rusling (IP number 9481 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 1 July 2013 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Brendan Ambrose Guilfoyle and Gareth David Rusling , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBRADFORD BULLS HOLDINGS LIMITEDEvent Date2012-06-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 900 Brendan Ambrose Guilfoyle and Christopher Michael White (IP Nos 2563 and 9374 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyBRADFORD BULLS HOLDINGS LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 20 November 2014 at 2.30pm and 2.45pm for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Brendan Ambrose Guilfoyle (IP number 2563) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 1 July 2013. Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Brendan Ambrose Guilfoyle and Gareth David Rusling , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD BULLS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADFORD BULLS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1