UKBizDB.co.uk

WEST YORKSHIRE SOCIETY OF ARCHITECTS

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

This company is commonly known as West Yorkshire Society Of Architects. The company was founded 138 years ago and was given the registration number 00021805. The firm's registered office is in BINGLEY. You can find them at 5a Chapel Lane, , Bingley, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WEST YORKSHIRE SOCIETY OF ARCHITECTS
Company Number:00021805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1885
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:5a Chapel Lane, Bingley, England, BD16 2NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Secretary20 May 2021Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director18 April 2017Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director03 May 2019Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director18 April 2018Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director20 May 2021Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director18 April 2017Active
25, Marlborough Road, Shipley, England, BD18 3NX

Director18 May 2013Active
5a, Chapel Lane, Bingley, England, BD16 2NG

Secretary01 November 2019Active
37, Airedale Mount, Leeds, LS13 1JD

Secretary21 May 2009Active
17 Otterwood Bank, Wetherby, LS22 7XT

Secretary-Active
5a, Chapel Lane, Bingley, England, BD16 2NG

Director18 April 2017Active
The Studio, 32 The Calls, Leeds, LS2 7EW

Director02 January 2011Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director20 May 2021Active
Tresanton Foxhill Drive, Leeds, LS16 5PG

Director-Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director02 January 2011Active
5a, Chapel Lane, Bingley, England, BD16 2NG

Director18 April 2017Active
5a, Chapel Lane, Bingley, England, BD16 2NG

Director16 July 2012Active
1 Grey Court, Gledhow Lane, Leeds, LS8 1NQ

Director17 April 2001Active
64a Victoria Gardens, Horsforth, Leeds, LS18 4PH

Director-Active
10, High Street, C/O Pearce Bottomley Llp, Tadcaster, England, LS24 9AT

Director18 April 2018Active
9 Park Edge Close, Roundhay, Leeds, LS8 2LP

Director-Active
5a, Chapel Lane, Bingley, England, BD16 2NG

Director18 April 2017Active

People with Significant Control

Mr Thomas Robbins
Notified on:09 July 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:10, High Street, Tadcaster, England, LS24 9AT
Nature of control:
  • Right to appoint and remove directors
Mr David Smith
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:10, High Street, Tadcaster, England, LS24 9AT
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-14Address

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

Download
2022-06-14Address

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

Download
2022-06-14Address

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

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person secretary company with name date.

Download
2021-07-18Officers

Termination secretary company with name termination date.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.