UKBizDB.co.uk

WESTERN HOUSE INVESTMENTS (BRADFORD) LIMITED

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

This company is commonly known as Western House Investments (bradford) Limited. The company was founded 69 years ago and was given the registration number 00542776. The firm's registered office is in ILKLEY. You can find them at Farfield Hall Bolton Road, Addingham, Ilkley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESTERN HOUSE INVESTMENTS (BRADFORD) LIMITED
Company Number:00542776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Farfield Hall Bolton Road, Addingham, Ilkley, West Yorkshire, LS29 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Syke House Farm Bolton Road, Addingham, Ilkley, LS29 0RF

Secretary20 September 1999Active
Syke House Farm, Bolton Road, Addingham, Ilkley, England, LS29 0RF

Director08 February 2017Active
Farfield Hall Bolton Road, Addingham, Ilkley, LS29 0RQ

Secretary-Active
Farfield Hall, Addingham, Ilkley, LS29 0RQ

Director-Active

People with Significant Control

Mr Paul Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:Farfield Hall, Bolton Road, Ilkley, LS29 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Gabrielle Elspeth Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Farfield Hall, Bolton Road, Ilkley, LS29 0RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Martin Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Syke House Farm, Bolton Road, Ilkley, England, LS29 0RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thomas James Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Syke Barn, Bolton Road, Ilkley, England, LS29 0RF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Address

Move registers to sail company with new address.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.