Layerthorpe Limited BRADFORD


Layerthorpe started in year 1991 as Private Limited Company with registration number 02638604. The Layerthorpe company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bradford at Tordoff House. Postal code: BD10 0PQ.

The firm has 2 directors, namely Nigel S., John T.. Of them, Nigel S., John T. have been with the company the longest, being appointed on 1 March 2013. 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.

Layerthorpe Limited Address / Contact

Office Address Tordoff House
Office Address2 Apperley Bridge
Town Bradford
Post code BD10 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638604
Date of Incorporation Fri, 16th Aug 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Nigel S.

Position: Director

Appointed: 01 March 2013

John T.

Position: Director

Appointed: 01 March 2013

Jack T.

Position: Director

Appointed: 01 March 2013

Resigned: 18 October 2021

Peter W.

Position: Director

Appointed: 29 November 2007

Resigned: 01 March 2013

Peter S.

Position: Director

Appointed: 29 November 2007

Resigned: 01 March 2013

Garry S.

Position: Director

Appointed: 21 April 2005

Resigned: 01 March 2013

Peter W.

Position: Secretary

Appointed: 21 April 2005

Resigned: 01 March 2013

Rachael G.

Position: Director

Appointed: 01 February 2004

Resigned: 21 April 2005

John F.

Position: Director

Appointed: 27 October 1997

Resigned: 16 January 2004

Trevor M.

Position: Director

Appointed: 31 May 1996

Resigned: 27 October 1997

Ian I.

Position: Director

Appointed: 06 March 1995

Resigned: 31 May 1996

Royston H.

Position: Director

Appointed: 30 September 1993

Resigned: 28 February 1995

Stephen S.

Position: Director

Appointed: 27 October 1992

Resigned: 30 September 1993

Philip H.

Position: Director

Appointed: 15 June 1992

Resigned: 27 October 1992

Michael S.

Position: Director

Appointed: 21 November 1991

Resigned: 21 April 2005

Emily B.

Position: Director

Appointed: 21 November 1991

Resigned: 21 April 2005

Michael S.

Position: Secretary

Appointed: 21 November 1991

Resigned: 21 April 2005

Sovshelfco (secretarial) Limited

Position: Nominee Secretary

Appointed: 16 August 1991

Resigned: 21 November 1991

Sovshelfco (secretarial) Limited

Position: Nominee Director

Appointed: 16 August 1991

Resigned: 21 November 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Jct600 (Audi/Vw) Limited from Bradford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel S. This PSC has significiant influence or control over the company,. The third one is John T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jct600 (Audi/Vw) Limited

Tordoff House Apperley Lane, Bradford, BD10 0PQ, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 04383036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel S.

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

John T.

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

Jack T.

Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements