Haworth Village Trust KEIGHLEY


Haworth Village Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04234072. The Haworth Village Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Keighley at 21 Mytholmes Terrace. Postal code: BD22 8HE.

At present there are 9 directors in the the firm, namely Alan W., Steven S. and John S. and others. In addition one secretary - Doran W. - is with the company. At present 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.

Haworth Village Trust Address / Contact

Office Address 21 Mytholmes Terrace
Office Address2 Haworth
Town Keighley
Post code BD22 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234072
Date of Incorporation Wed, 13th Jun 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Alan W.

Position: Director

Appointed: 16 November 2021

Steven S.

Position: Director

Appointed: 26 November 2019

John S.

Position: Director

Appointed: 01 July 2014

Rebecca P.

Position: Director

Appointed: 01 April 2011

Freda C.

Position: Director

Appointed: 17 April 2008

Doran W.

Position: Secretary

Appointed: 18 February 2005

Sarah G.

Position: Director

Appointed: 18 February 2005

Gillian H.

Position: Director

Appointed: 06 December 2002

Jens H.

Position: Director

Appointed: 05 July 2001

Ian P.

Position: Director

Appointed: 05 July 2001

Rosemary K.

Position: Director

Appointed: 17 April 2008

Resigned: 30 June 2014

Mary W.

Position: Director

Appointed: 17 April 2008

Resigned: 31 March 2011

Julia L.

Position: Director

Appointed: 18 February 2005

Resigned: 27 March 2007

Clifford S.

Position: Director

Appointed: 18 February 2005

Resigned: 31 March 2011

Alan B.

Position: Director

Appointed: 18 February 2005

Resigned: 30 April 2010

Peter H.

Position: Director

Appointed: 18 February 2005

Resigned: 11 November 2015

Nigel W.

Position: Director

Appointed: 06 December 2002

Resigned: 21 July 2021

Julia C.

Position: Secretary

Appointed: 05 July 2001

Resigned: 18 February 2005

Ian R.

Position: Director

Appointed: 05 July 2001

Resigned: 18 February 2005

David P.

Position: Director

Appointed: 05 July 2001

Resigned: 06 March 2008

David M.

Position: Director

Appointed: 13 June 2001

Resigned: 26 June 2002

Glen M.

Position: Secretary

Appointed: 13 June 2001

Resigned: 18 February 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements