UKBizDB.co.uk

THE RETAIL FACTORY LIMITED

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

This company is commonly known as The Retail Factory Limited. The company was founded 18 years ago and was given the registration number 05726228. The firm's registered office is in KEIGHLEY. You can find them at Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE RETAIL FACTORY LIMITED
Company Number:05726228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire, England, BD21 4WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD

Secretary29 January 2024Active
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD

Director27 March 2012Active
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD

Secretary14 November 2006Active
Charlotte Cottage, Dimples Lane, Haworth, BD22 8QS

Secretary01 March 2006Active
Unit 1, Parkwood Business Park, Parkwood Street, Keighley, England, BD21 4WD

Director14 November 2006Active
20 Knightsbridgewalk, Bierley, Bradford, BD4 6ES

Director01 October 2008Active
Charlotte Cottage, Dimples Lane, Haworth, BD22 8QS

Director01 March 2006Active

People with Significant Control

Miss Gemma Liddon
Notified on:03 April 2024
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Unit 1, Parkwood Business Park, Keighley, England, BD21 4WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 1, Parkwood Business Park, Keighley, England, BD21 4WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jo-Dee Loader
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit 1, Parkwood Business Park, Keighley, England, BD21 4WD
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Appoint person secretary company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

Move registers to registered office company with new address.

Download
2020-02-19Capital

Capital allotment shares.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Address

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

Download
2019-11-12Address

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

Download

Copyright © 2024. All rights reserved.