This company is commonly known as The Gaddings Dam Preservation Company Ltd. The company was founded 22 years ago and was given the registration number 04322556. The firm's registered office is in TODMORDEN. You can find them at Middle Horsewood Cottage, Horsewood, Todmorden, West Yorkshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE GADDINGS DAM PRESERVATION COMPANY LTD |
---|---|---|
Company Number | : | 04322556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middle Horsewood Cottage, Horsewood, Todmorden, West Yorkshire, England, OL14 6HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hey Head Farm, Lumbutts Road, Todmorden, England, OL14 6JJ | Director | 21 April 2016 | Active |
Hey Head Farm, Lumbutts Road, Todmorden, England, OL14 6JJ | Director | 21 April 2016 | Active |
46, Ferney Lee Road, Todmorden, England, OL14 5NR | Director | 09 March 2016 | Active |
The Old School Cloughfoot, Bacup Road, Todmorden, OL14 7HP | Director | 14 November 2001 | Active |
The Old School Bacup Road, Cloughfoot, Todmorden, OL14 7HN | Director | 14 November 2001 | Active |
Middle Horsewood Cottage, Horsewood, Todmorden, England, OL14 6HT | Director | 11 May 2010 | Active |
576, Halifax Road, Todmorden, England, OL14 6DQ | Secretary | 09 March 2016 | Active |
22 Robinwood Terrace, Todmorden, OL14 7DX | Secretary | 14 November 2001 | Active |
25 Victoria Terrace, Eastwood, Todmorden, OL14 6DJ | Director | 14 November 2001 | Active |
25 Victoria Terrace, Eastwood, Todmorden, OL14 6DJ | Director | 14 November 2001 | Active |
576, Halifax Road, Todmorden, England, OL14 6DQ | Director | 09 March 2016 | Active |
22 Robinwood Terrace, Todmorden, OL14 7DX | Director | 14 November 2001 | Active |
2 Highlands, Hollingworth Lane, Littleborough, OL15 0DS | Director | 21 November 2001 | Active |
38 Mons Road, Todmorden, OL14 8EF | Director | 21 November 2001 | Active |
22 Robinwood Terrace, Todmorden, OL14 7DX | Director | 14 November 2001 | Active |
25 Wellfield Terrace, Todmorden, OL14 6LU | Director | 14 November 2001 | Active |
25 Wellfield Terrace, Todmorden, OL14 6LU | Director | 14 November 2001 | Active |
16 Douglas Avenue, Whitstable, CT5 1RT | Director | 21 November 2001 | Active |
Mr Paul Adrian Nicholson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middle Horsewood Cottage, Horsewood, Todmorden, England, OL14 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-05-07 | Officers | Appoint person director company with name date. | Download |
2016-05-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.