This company is commonly known as Whaleys(bradford)limited. The company was founded 93 years ago and was given the registration number 00252859. The firm's registered office is in BRADFORD. You can find them at Harris Court, Great Horton, Bradford, West Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | WHALEYS(BRADFORD)LIMITED |
---|---|---|
Company Number | : | 00252859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harris Court, Great Horton, Bradford, West Yorkshire, BD7 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harris Court, Great Horton, Bradford, BD7 4EQ | Secretary | 31 October 2022 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | 01 March 2021 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | 01 March 2021 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | 01 March 2021 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | - | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | 01 March 2021 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Secretary | 19 December 2008 | Active |
East Howgill, Bishopdale, Leyburn, DL8 3TG | Secretary | - | Active |
31 Lea Mill Park Drive, Yeadon, Leeds, LS19 7YH | Secretary | 30 April 2001 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | - | Active |
16 Westway, Nabwood, Shipley, BD18 4HW | Director | - | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | 24 May 1995 | Active |
Harris Court, Great Horton, Bradford, BD7 4EQ | Director | - | Active |
Jessgrove Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cross Lane Mills, Cross Lane, Bradford, England, BD7 3JT |
Nature of control | : |
|
Mr Peter James Mcilvenny | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Harris Court, Bradford, BD7 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Officers | Appoint person secretary company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Change account reference date company current extended. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Address | Change sail address company with old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.