You are here: bizstats.co.uk > a-z index > G list

G.b.u.(northern)limited BRADFORD


G.b.u.(northern) started in year 1971 as Private Limited Company with registration number 01014277. The G.b.u.(northern) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Bradford at Park View Mills. Postal code: BD5 8DT.

The firm has 2 directors, namely Richard W., Stephen W.. Of them, Richard W., Stephen W. have been with the company the longest, being appointed on 1 January 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.b.u.(northern)limited Address / Contact

Office Address Park View Mills
Office Address2 Raymond Street
Town Bradford
Post code BD5 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01014277
Date of Incorporation Mon, 14th Jun 1971
Industry Non-trading company
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Richard W.

Position: Director

Appointed: 01 January 2009

Stephen W.

Position: Director

Appointed: 01 January 2009

Richard K.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2015

Richard K.

Position: Secretary

Appointed: 30 November 2000

Resigned: 31 December 2015

Philip R.

Position: Director

Appointed: 09 April 1996

Resigned: 19 November 2007

Peter G.

Position: Secretary

Appointed: 04 April 1996

Resigned: 30 November 2000

Peter G.

Position: Director

Appointed: 04 April 1996

Resigned: 30 November 2000

Herbert W.

Position: Director

Appointed: 03 April 1996

Resigned: 29 October 2010

Richard H.

Position: Secretary

Appointed: 30 May 1995

Resigned: 03 April 1996

Robert B.

Position: Secretary

Appointed: 15 November 1992

Resigned: 18 May 1995

Stanley L.

Position: Director

Appointed: 15 November 1991

Resigned: 19 November 2007

Vera H.

Position: Director

Appointed: 15 November 1991

Resigned: 19 September 1994

Richard H.

Position: Director

Appointed: 15 November 1991

Resigned: 31 March 1998

David J.

Position: Director

Appointed: 15 November 1991

Resigned: 01 July 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Richard W. This PSC has significiant influence or control over this company,.

Richard W.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Dormant company accounts reported for the period up to 2022/06/30
filed on: 19th, January 2023
Free Download (2 pages)

Company search

Advertisements