GEORGE GREEN (KEIGHLEY) LIMITED
KEIGHLEY GEORGE GREEN (FOUNDRY ENGINEERS) LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4PN

Company number 01351390
Status Active
Incorporation Date 3 February 1978
Company Type Private Limited Company
Address PARKWOOD WORKS, PARKWOOD STREET, KEIGHLEY, WEST YORKSHIRE, BD21 4PN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1,563 . The most likely internet sites of GEORGE GREEN (KEIGHLEY) LIMITED are www.georgegreenkeighley.co.uk, and www.george-green-keighley.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and eight months. The distance to to Bingley Rail Station is 2.6 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 7.5 miles; to Bradford Interchange Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Green Keighley Limited is a Private Limited Company. The company registration number is 01351390. George Green Keighley Limited has been working since 03 February 1978. The present status of the company is Active. The registered address of George Green Keighley Limited is Parkwood Works Parkwood Street Keighley West Yorkshire Bd21 4pn. The company`s financial liabilities are £185.91k. It is £-48.51k against last year. The cash in hand is £24.65k. It is £-96.85k against last year. And the total assets are £335.66k, which is £-290.82k against last year. CURTIS, Anthony Jeffrey is a Secretary of the company. CURTIS, Andrew David Kensit is a Director of the company. CURTIS, Anthony Jeffrey is a Director of the company. Secretary BROOKSBANK, Diane has been resigned. Secretary CURTIS, Elizabeth Meriel has been resigned. Director BROOKSBANK, Gordon Cecil has been resigned. Director BROOKSBANK, Timothy Gordon has been resigned. Director CURTIS, Elizabeth Meriel has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


george green (keighley) Key Finiance

LIABILITIES £185.91k
-21%
CASH £24.65k
-80%
TOTAL ASSETS £335.66k
-47%
All Financial Figures

Current Directors

Secretary
CURTIS, Anthony Jeffrey
Appointed Date: 26 September 2003

Director
CURTIS, Andrew David Kensit
Appointed Date: 26 September 2003
51 years old

Director
CURTIS, Anthony Jeffrey
Appointed Date: 11 June 1998
62 years old

Resigned Directors

Secretary
BROOKSBANK, Diane
Resigned: 26 September 2003
Appointed Date: 04 September 2000

Secretary
CURTIS, Elizabeth Meriel
Resigned: 04 September 2000

Director
BROOKSBANK, Gordon Cecil
Resigned: 11 September 1998
96 years old

Director
BROOKSBANK, Timothy Gordon
Resigned: 26 September 2003
Appointed Date: 11 June 1998
69 years old

Director
CURTIS, Elizabeth Meriel
Resigned: 04 September 2000
86 years old

Persons With Significant Control

Mr Andrew David Kensit Curtis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Jeffrey Curtis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEORGE GREEN (KEIGHLEY) LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
15 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,563

06 Sep 2015
Total exemption small company accounts made up to 31 May 2015
29 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
28 Sep 1987
Accounts for a small company made up to 31 December 1986

28 Sep 1987
Return made up to 27/07/87; full list of members

15 Nov 1986
Accounts for a small company made up to 31 December 1985

15 Nov 1986
Return made up to 08/10/86; full list of members

03 Feb 1978
Incorporation

GEORGE GREEN (KEIGHLEY) LIMITED Charges

1 September 2010
Legal mortgage
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H plot of land on the north side of parkwood street…
6 February 2008
Legal mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Parkwood works,parkwood street,keighly,west yorkshire t/n…
28 July 1993
Debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1985
Charge
Delivered: 15 November 1985
Status: Satisfied on 6 August 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges book and other debts.…