The Black Dyke Band (1855) Limited BRADFORD


Founded in 1996, The Black Dyke Band (1855), classified under reg no. 03261005 is an active company. Currently registered at Sandbeds BD13 1AB, Bradford the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 9 directors in the the company, namely David N., John D. and Duncan B. and others. In addition one secretary - Gordon H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Black Dyke Band (1855) Limited Address / Contact

Office Address Sandbeds
Office Address2 Queensbury
Town Bradford
Post code BD13 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261005
Date of Incorporation Wed, 9th Oct 1996
Industry Performing arts
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

David N.

Position: Director

Appointed: 12 September 2023

John D.

Position: Director

Appointed: 11 August 2020

Duncan B.

Position: Director

Appointed: 11 August 2020

Paul B.

Position: Director

Appointed: 01 November 2019

John O.

Position: Director

Appointed: 16 July 2019

Philip P.

Position: Director

Appointed: 13 December 2016

Gordon H.

Position: Secretary

Appointed: 12 September 2006

Gordon H.

Position: Director

Appointed: 21 June 2006

Nicholas C.

Position: Director

Appointed: 01 July 2000

William T.

Position: Director

Appointed: 09 October 1996

Brian T.

Position: Director

Appointed: 27 September 2016

Resigned: 14 March 2017

David H.

Position: Director

Appointed: 22 September 2015

Resigned: 11 July 2018

Carole H.

Position: Director

Appointed: 01 August 2015

Resigned: 29 November 2017

Paul B.

Position: Director

Appointed: 30 November 2013

Resigned: 28 June 2016

Lyndon M.

Position: Director

Appointed: 28 March 2012

Resigned: 10 March 2014

David S.

Position: Director

Appointed: 28 March 2012

Resigned: 21 July 2016

Paul S.

Position: Director

Appointed: 13 July 2011

Resigned: 11 August 2020

Trevor C.

Position: Director

Appointed: 13 July 2011

Resigned: 01 January 2023

Michael S.

Position: Director

Appointed: 27 September 2007

Resigned: 01 August 2015

Paul W.

Position: Director

Appointed: 21 March 2007

Resigned: 01 March 2023

Susan H.

Position: Director

Appointed: 21 June 2006

Resigned: 26 June 2018

Philip W.

Position: Director

Appointed: 17 June 2004

Resigned: 22 September 2010

David A.

Position: Director

Appointed: 18 July 2002

Resigned: 07 July 2020

David N.

Position: Secretary

Appointed: 21 March 2002

Resigned: 12 September 2006

John C.

Position: Director

Appointed: 14 February 1999

Resigned: 22 September 2010

James H.

Position: Director

Appointed: 04 February 1999

Resigned: 12 January 2006

David N.

Position: Director

Appointed: 18 May 1998

Resigned: 12 September 2006

Keith B.

Position: Director

Appointed: 07 January 1997

Resigned: 30 April 1998

Geoffrey W.

Position: Director

Appointed: 09 October 1996

Resigned: 22 September 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 1996

Resigned: 09 October 1996

Suzanne H.

Position: Director

Appointed: 09 October 1996

Resigned: 09 October 1996

Steven O.

Position: Director

Appointed: 09 October 1996

Resigned: 21 March 2002

Steven O.

Position: Secretary

Appointed: 09 October 1996

Resigned: 21 March 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1996

Resigned: 09 October 1996

Donald H.

Position: Director

Appointed: 09 October 1996

Resigned: 31 July 2002

James W.

Position: Director

Appointed: 09 October 1996

Resigned: 08 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-03-31
Balance Sheet
Cash Bank On Hand84 99189 09348 66154 68485 510
Current Assets319 606371 882423 934466 580541 129
Debtors234 615282 789375 273411 896455 619
Net Assets Liabilities448 189500 783545 754571 634662 348
Property Plant Equipment130 915131 098125 003119 295114 449
Other
Charity Funds448 189500 783545 754571 634662 348
Charity Registration Number England Wales 1 059 7991 059 7991 059 7991 059 799
Cost Charitable Activity9 96810 240257292223
Donations Legacies50 27153 69358 70869 712112 986
Expenditure43 59074 94263 52898 630117 096
Expenditure Material Fund 74 94263 52898 630117 096
Income Endowments113 942127 536108 499124 510207 810
Income From Charitable Activity8 30125 69049 22549 40424 411
Income Material Fund 127 536108 499124 510207 810
Investment Income120 566494164
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses70 35252 59444 97125 88090 714
Accrued Liabilities2 3602 2263 28514 34327 262
Accumulated Depreciation Impairment Property Plant Equipment150 576156 675162 770168 478173 324
Amounts Owed By Group Undertakings15 00015 00015 00015 00068 472
Creditors2 4342 2993 28514 34327 262
Depreciation Expense Property Plant Equipment5 4536 0996 0955 7084 846
Fixed Assets131 017131 200125 105119 397148 481
Increase From Depreciation Charge For Year Property Plant Equipment 6 0996 0955 7084 846
Interest Income On Bank Deposits120 566494164
Investments Fixed Assets102102102102102
Investments In Group Undertakings102102102102 
Net Assets Liabilities Subsidiaries22222
Net Current Assets Liabilities317 172369 583420 649452 237513 867
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income1863927 59916 136392
Profit Loss Subsidiaries86 89550 47652 38920 4677 967
Property Plant Equipment Gross Cost281 491287 773287 773287 773 
Total Additions Including From Business Combinations Property Plant Equipment 6 282   
Total Assets Less Current Liabilities448 189500 783545 754571 634662 348
Trade Creditors Trade Payables74731  
Other Income    1 777
Amortisation Expense Intangible Assets    389
Increase From Amortisation Charge For Year Intangible Assets    1 680
Intangible Assets    33 930
Total Additions Including From Business Combinations Intangible Assets    35 610

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (18 pages)

Company search

Advertisements