UKBizDB.co.uk

BERDOST 2019 LIMITED

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

This company is commonly known as Berdost 2019 Limited. The company was founded 58 years ago and was given the registration number 00853044. The firm's registered office is in ILKLEY. You can find them at Denton Hall, , Ilkley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BERDOST 2019 LIMITED
Company Number:00853044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1965
End of financial year:03 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Denton Hall, Ilkley, West Yorkshire, LS29 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brown Lane West, Leeds, England, LS12 6EH

Secretary01 October 2018Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director24 September 2010Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director01 July 2020Active
Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, HD8 8NE

Secretary19 December 2002Active
Denton Hall, Ilkley, LS29 0HH

Secretary21 December 2007Active
57 Weetwood Lane, Leeds, LS16 5NP

Secretary30 September 1997Active
Denton Hall, Ilkley, LS29 0HH

Secretary02 July 2012Active
3 Croft House Fold, Addingham, Ilkley, LS29 0LS

Secretary-Active
Hebers Ghyll, Hebers Ghyll Drive, Ilkley, LS29 9QH

Director01 April 2004Active
Brooklands, Grove Avenue, Ilkley, LS29 9PL

Director19 December 2002Active
Denton Hall, Ilkley, LS29 0HH

Director25 February 2011Active
Denton Hall, Ilkley, LS29 0HH

Director09 February 2010Active
Dew Lawn, Marton-Cum-Grafton, YO5 9QY

Director-Active
Denton Hall, Ilkley, LS29 0HH

Director30 August 2011Active
57 Weetwood Lane, Leeds, LS16 5NP

Director-Active
Denton Hall, Ilkley, LS29 0HH

Director01 July 2015Active
Low Hall Barn, 24 Rupert Road, Ilkley, LS29 0AQ

Director05 August 1996Active
Denton Hall, Ilkley, LS29 0HH

Director15 January 2007Active
62 Newburgh Road, Bridge Of Don, Aberdeen, AB22 8QY

Director-Active
Denton Hall, Denton, Ilkley, LS29 0HH

Director21 September 2015Active
Pond Cottage, Kingsclere Road Old Burghclere, Newbury, RG15 9LH

Director-Active

People with Significant Control

Ng Bailey Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Brown Lane West, Leeds, England, LS12 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-22Resolution

Resolution.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type dormant.

Download
2016-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.