UKBizDB.co.uk

G.B.U.(NORTHERN)LIMITED

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

This company is commonly known as G.b.u.(northern)limited. The company was founded 53 years ago and was given the registration number 01014277. 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:G.B.U.(NORTHERN)LIMITED
Company Number:01014277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1971
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
Hathenshaw, Hathenshaw Lane, Denton, Ilkley, United Kingdom, LS29 0HR

Director01 January 2009Active
6 Burnaby Street, Chelsea, London, SW10 0PH

Director01 January 2009Active
4 Woodlands Avenue, Todmorden, OL14 5LJ

Secretary-Active
16 Primley Park Grove, Leeds, LS17 7JD

Secretary04 April 1996Active
Salt Pie Farm Cliffe Lane, Thornton, Bradford, BD13 3QS

Secretary30 May 1995Active
35 Middlebrook Way, Fairweather Green, Bradford, BD8 0EW

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

Secretary30 November 2000Active
16 Primley Park Grove, Leeds, LS17 7JD

Director04 April 1996Active
Lakeside Farm Turf Lane, Cullingworth, Bradford, BD13 5JT

Director-Active
35 Middlebrook Way, Fairweather Green, Bradford, BD8 0EW

Director-Active
36 Briestfield Road, Thornhill, Dewsbury, WF12 0PW

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

Director01 October 2004Active
Calverley Bridge Farm, Rodley, Leeds, LS13 1NW

Director-Active
17 Higher Downs, Bradford, BD8 0NA

Director09 April 1996Active
Low Stead Farm, Burley Woodhead, Ilkley, LS29 7BQ

Director03 April 1996Active

People with Significant Control

Mr Richard Ashley Wood
Notified on:01 November 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Officers

Termination director company with name termination date.

Download
2016-01-02Officers

Termination secretary company with name termination date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download
2015-01-16Accounts

Accounts with accounts type dormant.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Officers

Change person director company with change date.

Download
2013-12-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.