UKBizDB.co.uk

BRADFORD & AIREDALE HOLDCO 2 LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 4.10, 1, Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary03 January 2024Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director20 October 2021Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director15 October 2021Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director01 September 2019Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director13 July 2006Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 April 2021Active
120, Aldersgate Street, London, England, EC1A 4JQ

Secretary30 November 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary09 December 2019Active
110 West End Avenue, Harrogate, HG2 9BT

Secretary24 October 2005Active
Kent House 14-17, Market Place, London, W1W 8AJ

Secretary01 May 2015Active
12 The Shroggs, Steeton, Keighley, BD20 6TG

Secretary24 July 2008Active
Bridale Manor, Thornton-Le-Dale, Pickering, YO18 7SF

Secretary10 August 2007Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary06 October 2011Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Corporate Secretary18 January 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 October 2005Active
Beech House Vicarage Gardens, Birkenshaw, Bradford, BD11 2EF

Director13 July 2006Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 July 2015Active
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director20 July 2012Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director16 September 2016Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director12 March 2012Active
Chancery Exchange, 10 Furnival Street, London, EC4A 1AB

Director09 December 2010Active
Kent House 14-17, Market Place, London, W1W 8AJ

Director15 March 2011Active
140, Curly Hill, Ilkley, LS29 0DS

Director13 July 2006Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director09 December 2010Active
15, Wheatley Road, Ilkley, United Kingdom, LS29 8TS

Director06 June 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director12 March 2012Active
Kent House 14-17, Market Place, London, W1W 8AJ

Director01 November 2013Active
1, Church Gardens, Garforth, United Kingdom, LS25 1HG

Director05 April 2011Active
Charlestown House, Acorn Park Industrial Estate, Charlestown, Shipley, BD17 7SW

Director24 July 2008Active
Douglas Mill Bowling Old Lane, Bradford, West Yorkshire, United Kingdom, BD5 7JR

Director02 May 2013Active
Douglas Mill, Bowling Old Lane, Bradford, United Kingdom, BD5 7JR

Director25 September 2009Active
110 West End Avenue, Harrogate, HG2 9BT

Director24 October 2005Active
Fieldhead, Fieldhead Lane Oxenhope, Keighley, BD22 0EJ

Director13 July 2006Active
91-93, Charterhouse Street, London, Uk, EC1M 6HR

Director18 February 2011Active
Lower Isle, Isle Lane Oxenhope, Keighley, BD22 9QA

Director13 July 2006Active

People with Significant Control

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:
  • 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 (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
2024-02-02Officers

Change person director company with change date.

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-22Address

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

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.