UKBizDB.co.uk

DHC (BRADFORD) LIMITED

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

This company is commonly known as Dhc (bradford) Limited. The company was founded 42 years ago and was given the registration number 01616727. The firm's registered office is in BRADFORD. You can find them at Park View Mills, Raymond Street, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DHC (BRADFORD) LIMITED
Company Number:01616727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Park View Mills, Raymond Street, Bradford, West Yorkshire, BD5 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Broad Street, Alresford, SO24 9AR

Director-Active
Yaldhurst, Yaldhurst Lane, Pennington, Lymington, SO41 8HE

Director13 March 1996Active
Rivendell, 35-37 Lodge Lane, Norristhorpe, Liversedge, England, WF15 7PG

Secretary01 October 2004Active
8 St Michaels Close, Cottingley, Bingley, BD16 1SZ

Secretary-Active
11 Ravelston Rise, Edinburgh, EH4 3LH

Director-Active
Rivendell, 35-37 Lodge Lane, Norristhorpe, Liversedge, England, WF15 7PG

Director01 October 2004Active
19 Westminster Croft, Rodley, Leeds, LS13 1PF

Director01 August 1992Active
Low Stead Farm, Burley Woodhead, Ilkley, LS29 7BQ

Director-Active
Hathenshaw, Hathenshaw Lane, Denton, Ilkley, United Kingdom, LS29 0HR

Director13 March 1996Active
6 Burnaby Street, Chelsea, London, SW10 0PH

Director01 January 2009Active

People with Significant Control

Mr Anthony David Nettleton Balme
Notified on:31 December 2023
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Wayside Cottage, Norley Wood, Lymington, England, SO41 5RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robin Nettleton Balme
Notified on:31 December 2023
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Wayside Cottage, Norley Wood, Lymington, England, SO41 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ashley Wood
Notified on:01 December 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Park View Mills, Bradford, BD5 8DT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Address

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

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type dormant.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Officers

Termination director company with name termination date.

Download
2016-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.