UKBizDB.co.uk

HORSFALL & BICKHAM LIMITED

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

This company is commonly known as Horsfall & Bickham Limited. The company was founded 55 years ago and was given the registration number 00949693. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HORSFALL & BICKHAM LIMITED
Company Number:00949693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary01 September 1999Active
60 Garden Road, Brighouse, HD6 2ES

Secretary-Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
107 Laund Road, Salendine Nook, Huddersfield, HD3 3TZ

Secretary30 September 1997Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director-Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director01 September 1999Active
116 West Royd Avenue, Mirfield, WF14 9LE

Director-Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director-Active
30 Dudwell Lane, Skircoat Green, Halifax, HX3 0SD

Director30 June 1994Active
60 Garden Road, Brighouse, HD6 2ES

Director-Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
87 Whitwell Green Lane, Elland, HX5 9EG

Director-Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Director29 February 2004Active
Woodhead Close, Clifton, Brighouse, HD6 4HQ

Director-Active
Blakehouse, Thurstonland, Huddersfield, HD4 6XA

Director05 November 1991Active
18 Windmill View, Holmfirth, Huddersfield, HD7 1SD

Director22 May 1995Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director03 July 1995Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-07-28Change of constitution

Statement of companys objects.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

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

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.