BLACK DYKE MILLS BAND LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD13 1AB

Company number 01012784
Status Active
Incorporation Date 28 May 1971
Company Type Private Limited Company
Address THE BAND ROOM SANDBEDS, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BLACK DYKE MILLS BAND LIMITED are www.blackdykemillsband.co.uk, and www.black-dyke-mills-band.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Bradford Forster Square Rail Station is 4.1 miles; to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Dyke Mills Band Limited is a Private Limited Company. The company registration number is 01012784. Black Dyke Mills Band Limited has been working since 28 May 1971. The present status of the company is Active. The registered address of Black Dyke Mills Band Limited is The Band Room Sandbeds Queensbury Bradford West Yorkshire Bd13 1ab. . HAIGH, Gordon is a Secretary of the company. ALLEN, David William is a Director of the company. Secretary BUTLER, Nicholas Sowden has been resigned. Secretary CRESWICK, Graham Michael has been resigned. Secretary NOBLE, David Andrew has been resigned. Secretary OXLEY, Steven Anthony has been resigned. Secretary WATKINSON, Carol Anne has been resigned. Director COLLINS, John Geoffrey has been resigned. Director CRESWICK, Graham Michael has been resigned. Director GILES, Peter Hardwick has been resigned. Director HALLIDAY, Keith Arthur has been resigned. Director HORSMAN, David Raistrick has been resigned. Director OXLEY, Steven Anthony has been resigned. Director SHENTON, Michael John has been resigned. Director SPENCER, Barrymore James has been resigned. Director WHITELEY, Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAIGH, Gordon
Appointed Date: 12 September 2006

Director
ALLEN, David William
Appointed Date: 22 September 2010
76 years old

Resigned Directors

Secretary
BUTLER, Nicholas Sowden
Resigned: 12 January 1993
Appointed Date: 30 September 1992

Secretary
CRESWICK, Graham Michael
Resigned: 30 September 1992

Secretary
NOBLE, David Andrew
Resigned: 12 September 2006
Appointed Date: 14 May 2002

Secretary
OXLEY, Steven Anthony
Resigned: 14 May 2002
Appointed Date: 05 December 1993

Secretary
WATKINSON, Carol Anne
Resigned: 05 December 1993
Appointed Date: 12 January 1993

Director
COLLINS, John Geoffrey
Resigned: 22 September 2010
Appointed Date: 08 July 1999
94 years old

Director
CRESWICK, Graham Michael
Resigned: 30 September 1992
77 years old

Director
GILES, Peter Hardwick
Resigned: 04 September 1998
Appointed Date: 13 April 1994
76 years old

Director
HALLIDAY, Keith Arthur
Resigned: 11 January 1993
90 years old

Director
HORSMAN, David Raistrick
Resigned: 08 July 1999
Appointed Date: 24 June 1999
88 years old

Director
OXLEY, Steven Anthony
Resigned: 08 July 1999
Appointed Date: 30 August 1995
69 years old

Director
SHENTON, Michael John
Resigned: 01 August 2015
Appointed Date: 22 September 2010
71 years old

Director
SPENCER, Barrymore James
Resigned: 28 October 1998
Appointed Date: 11 January 1993
98 years old

Director
WHITELEY, Geoffrey
Resigned: 22 September 2010
Appointed Date: 08 July 1999
87 years old

BLACK DYKE MILLS BAND LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Termination of appointment of Michael John Shenton as a director on 1 August 2015
04 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 97 more events
02 Nov 1987
Accounts made up to 27 February 1987

02 Nov 1987
Return made up to 24/06/87; full list of members

26 Mar 1987
Director resigned;new director appointed

31 Oct 1986
Accounts for a dormant company made up to 28 February 1986

31 Oct 1986
Return made up to 25/06/86; full list of members

BLACK DYKE MILLS BAND LIMITED Charges

10 November 1992
Debenture
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…