Background WavePink WaveYellow Wave

ACCOUNTANCY PLUS (UK) LIMITED (03271238)

ACCOUNTANCY PLUS (UK) LIMITED (03271238) is an active UK company. incorporated on 30 October 1996. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ACCOUNTANCY PLUS (UK) LIMITED has been registered for 29 years. Current directors include ROBERTSHAW, Stephen Clifford.

Company Number
03271238
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
82 High House Road, Bradford, BD2 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROBERTSHAW, Stephen Clifford
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY PLUS (UK) LIMITED

ACCOUNTANCY PLUS (UK) LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ACCOUNTANCY PLUS (UK) LIMITED was registered 29 years ago.(SIC: 69201)

Status

active

Active since 29 years ago

Company No

03271238

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

82 High House Road Bradford, BD2 4EX,

Previous Addresses

196-198 Barkerend Road Bradford West Yorkshire BD3 9BH
From: 30 October 1996To: 1 November 2012
Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Jul 20
Loan Cleared
Jul 20
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PAPWORTH, Victoria Louise

Active
Willow Drive, BradfordBD6 1EE
Secretary
Appointed 19 Jan 1999

ROBERTSHAW, Stephen Clifford

Active
82 High House Road, BradfordBD2 4EX
Born November 1953
Director
Appointed 01 Jan 2007

ROBERTSHAW, Stephen Clifford

Resigned
73 Lodore Road, BradfordBD2 4JH
Secretary
Appointed 01 Nov 1996
Resigned 19 Jan 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 Oct 1996
Resigned 30 Oct 1996

ROBERTSHAW, Angela

Resigned
82 High House Road, BradfordBD2 4EX
Born December 1952
Director
Appointed 01 Nov 1996
Resigned 12 Jul 2023

ROBERTSHAW, Stephen Clifford

Resigned
73 Lodore Road, BradfordBD2 4JH
Born November 1953
Director
Appointed 01 Nov 1996
Resigned 19 Jan 1999

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 30 Oct 1996
Resigned 30 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Clifford Robertshaw

Active
High House Road, BradfordBD2 4EX
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2023

Mrs Angela Robertshaw

Ceased
High House Road, BradfordBD2 4EX
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Oct 2016
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
88(2)R88(2)R
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
8 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288cChange of Particulars
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Incorporation Company
30 October 1996
NEWINCIncorporation