UKBizDB.co.uk

PRIDEGROVE LIMITED

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

This company is commonly known as Pridegrove Limited. The company was founded 36 years ago and was given the registration number 02228570. The firm's registered office is in ILKLEY. You can find them at Breary Wood, Hebers Ghyll Drive, Ilkley, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PRIDEGROVE LIMITED
Company Number:02228570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1988
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Breary Wood, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Briery Wood, Hebers Ghyll Drive, Ilkley, England, LS29 9QQ

Director04 August 2015Active
Briery Wood, Hebers Ghyll Drive, Ilkley, England, LS29 9QQ

Director04 August 2015Active
9 Hampton Court, Grove Road, Ilkley, LS29 9PB

Secretary-Active
9 Hampton Court, Grove Road, Ilkley, LS29 9PB

Director01 February 2015Active
9 Hampton Court, Grove Road, Ilkley, LS29 9PB

Director-Active
9 Hampton Court, Grove Road, Ilkley, LS29 9PB

Director-Active
North Barn, White Oak Farm Summerbridge, Harrogate, HG3 4JS

Director08 June 2009Active
Applegate Barn Street Lane, West Morton, Keighley, BD20 5UP

Director18 January 1995Active
Greenhill Cragg Lady Lane, Bingley, BD16 4AU

Director-Active
Greenhill Crag Farm, Lady Lane, Bingley, BD16 4AU

Director-Active

People with Significant Control

Mr Timothy John Holdsworth
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Breary Wood, Hebers Ghyll Drive, Ilkley, LS29 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Robert Stephen Lister
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Breary Wood, Hebers Ghyll Drive, Ilkley, LS29 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Rosemary Lister
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Suite E10, Joseph's Well, Westgate, LS3 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-09Address

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

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Change account reference date company previous extended.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.