UKBizDB.co.uk

CLISSOLD HOLDINGS LIMITED

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

This company is commonly known as Clissold Holdings Limited. The company was founded 41 years ago and was given the registration number 01677820. The firm's registered office is in BRADFORD. You can find them at Oldgate Mill North Wing, Otley Road, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLISSOLD HOLDINGS LIMITED
Company Number:01677820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1982
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Oldgate Mill North Wing, Otley Road, Bradford, West Yorkshire, BD3 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 1, Venlaw Road, Peebles, EH45 8RN

Secretary10 April 2007Active
PO BOX 1, Venlaw Road, Peebles, EH45 8RN

Director10 April 2007Active
Honeysuckle Cottage, Aldwark, Alne, York, YO61 1UB

Secretary-Active
56 Homefield Gardens, Mitcham, CR4 3BY

Director07 January 2007Active
Lower Isle Farm, Leeming, Oxenhope Keighley, BD22 9QA

Director-Active
32 Southlands Drive, Fixby, Huddersfield, HD2 2LT

Director01 April 2005Active
24 Pasture Road, Baildon, Shipley, BD17 6QP

Director03 January 2006Active
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

Director31 January 1997Active
8 Rylands Meadow, Haworth, Keighley, BD22 0TF

Director24 January 2000Active
222 Westfield Lane, Idle, Bradford, BD10 8UB

Director24 January 2000Active
Manor Farm, Halam Southwell, Newark, NG22 8AH

Director08 November 1995Active
16 Rockwood Drive, Skipton, BD23 1NF

Director08 November 1995Active
Lantwood Scotland Lane, Horsforth, Leeds, LS18 5HL

Director-Active
Honeycroft, 1 Gaddum Road, Bowdon, WA14 3PD

Director12 October 1998Active
The Cottage, Gilstead Lane, Gilstead, Bingley, BD16 3LN

Director24 February 2000Active
PO BOX 1, Venlaw Road, Peebles, EH45 8RN

Director10 April 2007Active
Wester Ross, Far Lane, Holmfirth, Huddersfield, HD7 1TL

Director24 January 2000Active
Honeysuckle Cottage, Aldwark, Alne, York, YO61 1UB

Director-Active

People with Significant Control

Venlaw Road Limited
Notified on:19 April 2021
Status:Active
Country of residence:England
Address:5th Floor, Savile Row, London, England, W1S 3PF
Nature of control:
  • Significant influence or control
Mr Francis Xavier O'Reilly
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:Irish
Address:Oldgate Mill North Wing, Bradford, BD3 0DH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2021-05-06Capital

Legacy.

Download
2021-05-06Capital

Capital statement capital company with date currency figure.

Download
2021-05-06Insolvency

Legacy.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type dormant.

Download
2014-06-30Officers

Termination director company with name.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.