UKBizDB.co.uk

WHALEYS(BRADFORD)LIMITED

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

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.

Company Information

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:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Harris Court, Great Horton, Bradford, West Yorkshire, BD7 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harris Court, Great Horton, Bradford, BD7 4EQ

Secretary31 October 2022Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director01 March 2021Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director01 March 2021Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director01 March 2021Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director-Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director01 March 2021Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Secretary19 December 2008Active
East Howgill, Bishopdale, Leyburn, DL8 3TG

Secretary-Active
31 Lea Mill Park Drive, Yeadon, Leeds, LS19 7YH

Secretary30 April 2001Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director-Active
16 Westway, Nabwood, Shipley, BD18 4HW

Director-Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director24 May 1995Active
Harris Court, Great Horton, Bradford, BD7 4EQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Change account reference date company current extended.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-03Address

Change sail address company with old address new address.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.