You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00215235 Limited HUDDERSFIELD


Founded in 1926, 00215235, classified under reg no. 00215235 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for ninety eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2014/02/07 00215235 Limited is no longer carrying the name Robert Clough (keighley) Holdings.

The firm has one director. Peter G., appointed on 20 May 2014. There are currently no secretaries appointed. 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.

00215235 Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215235
Date of Incorporation Fri, 23rd Jul 1926
Industry Non-trading company
End of financial Year 30th April
Company age 98 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Peter G.

Position: Director

Appointed: 20 May 2014

British Mohair Holdings Ltd

Position: Corporate Director

Appointed: 31 March 2005

Kathryn D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 20 May 2014

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 30 June 2004

Resigned: 31 March 2005

Cybrus Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 31 March 2005

John S.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 June 2004

Richard S.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 2004

Roger C.

Position: Secretary

Appointed: 31 March 1993

Resigned: 30 September 2002

Charles L.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1995

Stanley Y.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Peter G. The abovementioned PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Robert Clough (keighley) Holdings February 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets13 195 00113 195 00113 195 00111
Net Assets Liabilities13 195 00113 195 00113 195 00111
Other
Net Current Assets Liabilities13 195 00113 195 00113 195 00111
Total Assets Less Current Liabilities13 195 00113 195 00113 195 00111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on 2023/04/30
filed on: 9th, January 2024
Free Download (3 pages)

Company search