UKBizDB.co.uk

B & D PRODUCTS (HALIFAX) LIMITED

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

This company is commonly known as B & D Products (halifax) Limited. The company was founded 78 years ago and was given the registration number 00395889. The firm's registered office is in WEST YORKSHIRE. You can find them at Well Lane, Halifax, West Yorkshire, . This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:B & D PRODUCTS (HALIFAX) LIMITED
Company Number:00395889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:Well Lane, Halifax, West Yorkshire, HX1 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Secretary13 September 2014Active
Well Lane, Halifax, West Yorkshire, HX1 1SE

Director11 March 2017Active
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director21 January 1998Active
Well Lane, Halifax, West Yorkshire, HX1 1SE

Director11 March 2017Active
Malley Pashleys Woodsome Lane, Fenay Bridge, Huddersfield, HD8 0LQ

Secretary-Active
Becquet De Haut, Fermain Road, St Peter Port, Guernsey Channel Islands, CHANNEL

Director-Active
Becquet De Haut, Fermain Road, St Peter Port, CHANNEL

Director-Active
Well Lane, Halifax, West Yorkshire, HX1 1SE

Director-Active
53 Springwood Drive, Copley Lane, Halifax, HX3 0TQ

Director-Active
Prospect House Prospect Street, Huddersfield, HD1 2NU

Director-Active

People with Significant Control

Roberts' Castings Limited
Notified on:23 April 2024
Status:Active
Country of residence:England
Address:31, Reins, Holmfirth, England, HD9 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Alexander Max Bottomley
Notified on:11 March 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Well Lane, Halifax, West Yorkshire, HX1 1SE
Nature of control:
  • Significant influence or control
Mr Simon Anthony Gudgeon
Notified on:11 March 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:Well Lane, Halifax, West Yorkshire, HX1 1SE
Nature of control:
  • Significant influence or control
Roberts' Castings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31 Reins, Honley, Huddersfield, England, HD9 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Craven Gudgeon
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Well Lane, Halifax, West Yorkshire, HX1 1SE
Nature of control:
  • Significant influence or control
Mr Robert Michael Gudgeon
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:101 East Street, Lindley, Huddersfield, England, HD3 3NF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

Move registers to sail company with new address.

Download
2018-09-19Address

Change sail address company with new address.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.