UKBizDB.co.uk

COLNE VALLEY WORKSHOPS LIMITED

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

This company is commonly known as Colne Valley Workshops Limited. The company was founded 41 years ago and was given the registration number 01651497. The firm's registered office is in BRADFORD. You can find them at Cumberland House, Greenside Lane, Bradford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COLNE VALLEY WORKSHOPS LIMITED
Company Number:01651497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 18-20 North Quay, Douglas, Isle Of Man, IM1 4LE

Corporate Secretary28 May 2004Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director11 September 2018Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Corporate Director01 October 1997Active
10 Twining Brook Road, Cheadle Hulme, SK8 5PU

Secretary22 December 1995Active
15 Rose Terrace, Addingham, Ilkley, LS29 0NE

Secretary-Active
98 Kirkstall Road, Leeds, LS3 1YN

Corporate Secretary30 September 1997Active
10 Twining Brook Road, Cheadle Hulme, SK8 5PU

Director22 December 1995Active
34 Southway, Eldwick, Bingley, BD16 3EW

Director-Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director-Active
15 Rose Terrace, Addingham, Ilkley, LS29 0NE

Director-Active
11 Villa Road, Bingley, BD16 4ER

Director29 April 1993Active
5, Athol Street, Douglas, United Kingdom, IM1 1QL

Director08 April 2014Active
5, Athol Street, Douglas, United Kingdom, IM1 1QL

Director28 September 2010Active
98 Kirkstall Road, Leeds, LS3 1YN

Corporate Director01 October 1997Active

People with Significant Control

Sharerival Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hartley Investment Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Change corporate director company with change date.

Download
2023-06-02Officers

Change corporate secretary company with change date.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-16Officers

Change corporate director company with change date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Address

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

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.