This company is commonly known as Bradford & Airedale Holdco 2 Limited. The company was founded 18 years ago and was given the registration number 05601359. The firm's registered office is in LEEDS. You can find them at Office 4.10, 1, Aire Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRADFORD & AIREDALE HOLDCO 2 LIMITED |
---|---|---|
Company Number | : | 05601359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Secretary | 03 January 2024 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 20 October 2021 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 15 October 2021 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 01 September 2019 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 13 July 2006 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 01 April 2021 | Active |
120, Aldersgate Street, London, England, EC1A 4JQ | Secretary | 30 November 2018 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Secretary | 09 December 2019 | Active |
110 West End Avenue, Harrogate, HG2 9BT | Secretary | 24 October 2005 | Active |
Kent House 14-17, Market Place, London, W1W 8AJ | Secretary | 01 May 2015 | Active |
12 The Shroggs, Steeton, Keighley, BD20 6TG | Secretary | 24 July 2008 | Active |
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF | Secretary | 10 August 2007 | Active |
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 06 October 2011 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Corporate Secretary | 18 January 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 October 2005 | Active |
Beech House Vicarage Gardens, Birkenshaw, Bradford, BD11 2EF | Director | 13 July 2006 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 01 July 2015 | Active |
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY | Director | 20 July 2012 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 16 September 2016 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 12 March 2012 | Active |
Chancery Exchange, 10 Furnival Street, London, EC4A 1AB | Director | 09 December 2010 | Active |
Kent House 14-17, Market Place, London, W1W 8AJ | Director | 15 March 2011 | Active |
140, Curly Hill, Ilkley, LS29 0DS | Director | 13 July 2006 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 09 December 2010 | Active |
15, Wheatley Road, Ilkley, United Kingdom, LS29 8TS | Director | 06 June 2012 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 12 March 2012 | Active |
Kent House 14-17, Market Place, London, W1W 8AJ | Director | 01 November 2013 | Active |
1, Church Gardens, Garforth, United Kingdom, LS25 1HG | Director | 05 April 2011 | Active |
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW | Director | 24 July 2008 | Active |
Douglas Mill Bowling Old Lane, Bradford, West Yorkshire, United Kingdom, BD5 7JR | Director | 02 May 2013 | Active |
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR | Director | 25 September 2009 | Active |
110 West End Avenue, Harrogate, HG2 9BT | Director | 24 October 2005 | Active |
Fieldhead, Fieldhead Lane Oxenhope, Keighley, BD22 0EJ | Director | 13 July 2006 | Active |
91-93, Charterhouse Street, London, Uk, EC1M 6HR | Director | 18 February 2011 | Active |
Lower Isle, Isle Lane Oxenhope, Keighley, BD22 9QA | Director | 13 July 2006 | Active |
Bradford & Airedale Community Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Appoint person secretary company with name date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person secretary company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.