UKBizDB.co.uk

APSLEY (BRADFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apsley (bradford) Limited. The company was founded 64 years ago and was given the registration number 00659013. The firm's registered office is in ILKLEY. You can find them at Farfield Hall Bolton Road, Addingham, Ilkley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:APSLEY (BRADFORD) LIMITED
Company Number:00659013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1960
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Farfield Hall Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fagley Offices, Fagley Lane, Eccleshill, Bradford, England, BD2 3NT

Director16 March 2017Active
Syke House Farm, Bolton Road, Addingham, Ilkley, England, LS29 0RF

Director16 March 2017Active
Farfield Hall Bolton Road, Addingham, Ilkley, LS29 0RQ

Secretary-Active
Hollin Hall Farm Moorhead Lane, Shipley, BD18 4LH

Director-Active
Cedar House, Crag Lane, North Rigton, Leeds, LS17 0DE

Director-Active
Fagley Offices, Fagley Lane, Eccleshill, Bradford, England, BD2 3NT

Director16 March 2017Active
Farfield Hall, Addingham, Ilkley, LS29 0RQ

Director-Active
Syke Barn, Bolton Road, Addingham, Ilkley, England, LS29 0RF

Director16 March 2017Active

People with Significant Control

Mr Paul Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:Farfield Hall, Bolton Road, Ilkley, LS29 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Gabrielle Elspeth Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Dlp House 46, Prescott Street, Halifax, HX1 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Syke House Farm, Bolton Road, Ilkley, England, LS29 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas James Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Syke Barn, Bolton Road, Ilkley, England, LS29 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rastrick Storage Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fagley Quarries, Fagley Lane, Bradford, England, BD2 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2021-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Accounts

Change account reference date company previous shortened.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Address

Move registers to sail company with new address.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.