COWPER AND TORDOFF LIMITED
BINGLEY DI DORMANT (NO.1) LIMITED

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 03680644
Status Active
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address WILKINSON AND PARTNERS, FAIRFAX HOUSE 6A MILL FIELD ROAD, BINGLEY, BD16 1PY
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100,000 . The most likely internet sites of COWPER AND TORDOFF LIMITED are www.cowperandtordoff.co.uk, and www.cowper-and-tordoff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowper and Tordoff Limited is a Private Limited Company. The company registration number is 03680644. Cowper and Tordoff Limited has been working since 08 December 1998. The present status of the company is Active. The registered address of Cowper and Tordoff Limited is Wilkinson and Partners Fairfax House 6a Mill Field Road Bingley Bd16 1py. . BENTLEY, Stephen is a Director of the company. Secretary BENTLEY, Sheila June has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
BENTLEY, Stephen
Appointed Date: 08 December 1998
78 years old

Resigned Directors

Secretary
BENTLEY, Sheila June
Resigned: 16 September 2010
Appointed Date: 08 December 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Persons With Significant Control

Mr Stephen Bentley
Notified on: 8 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

COWPER AND TORDOFF LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000

...
... and 42 more events
16 Dec 1998
Director resigned
16 Dec 1998
New director appointed
16 Dec 1998
New secretary appointed
16 Dec 1998
Registered office changed on 16/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX
08 Dec 1998
Incorporation

COWPER AND TORDOFF LIMITED Charges

28 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1999
Debenture
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Dawson Fur Fabrics Limited
Description: The property at ashley ind estate leeds road huddersfield…