KEIGHLEY DIVISION CONSERVATIVE CLUB BUILDINGS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3AF
Company number 00200800
Status Active
Incorporation Date 3 October 1924
Company Type Private Limited Company
Address CHURCHILL HOUSE, NORTH STREET, KEIGHLEY, YORKSHIRE, BD21 3AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of KEIGHLEY DIVISION CONSERVATIVE CLUB BUILDINGS LIMITED are www.keighleydivisionconservativeclubbuildings.co.uk, and www.keighley-division-conservative-club-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and five months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keighley Division Conservative Club Buildings Limited is a Private Limited Company. The company registration number is 00200800. Keighley Division Conservative Club Buildings Limited has been working since 03 October 1924. The present status of the company is Active. The registered address of Keighley Division Conservative Club Buildings Limited is Churchill House North Street Keighley Yorkshire Bd21 3af. The company`s financial liabilities are £17.27k. It is £-0.36k against last year. The cash in hand is £17.51k. It is £-0.83k against last year. And the total assets are £18.57k, which is £0k against last year. WILD, Frances Sheila is a Secretary of the company. DUCKWORTH, Milton Marsland is a Director of the company. DUXBURY, Stephen Matthew is a Director of the company. MALLINSON, Andrew Charles is a Director of the company. WHALLEY, John David is a Director of the company. WILD, Frances Sheila is a Director of the company. YATES, Gerald Edwin is a Director of the company. Secretary CARR, Brian Roberts has been resigned. Director CARR, Brian Roberts has been resigned. Director COWDELL, Terence Edward has been resigned. Director DAVY, Keith has been resigned. Director INGROW, John Aked Taylor, The Lord has been resigned. Director JACKSON, Desmond Ward has been resigned. Director JEPSON, Keith has been resigned. Director LEES, John has been resigned. Director PARKER, Derek Albert has been resigned. Director TOMLINSON, Brian Arthur has been resigned. Director WALTON, Frank has been resigned. Director WHALLEY, Angela Mary has been resigned. The company operates in "Development of building projects".


keighley division conservative club buildings Key Finiance

LIABILITIES £17.27k
-3%
CASH £17.51k
-5%
TOTAL ASSETS £18.57k
+0%
All Financial Figures

Current Directors

Secretary
WILD, Frances Sheila
Appointed Date: 20 July 1994

Director
DUCKWORTH, Milton Marsland
Appointed Date: 14 January 2007
91 years old

Director
DUXBURY, Stephen Matthew
Appointed Date: 20 July 1994
67 years old

Director
MALLINSON, Andrew Charles
Appointed Date: 12 September 2012
65 years old

Director
WHALLEY, John David
Appointed Date: 11 January 2007
83 years old

Director
WILD, Frances Sheila
Appointed Date: 13 January 1992
89 years old

Director
YATES, Gerald Edwin
Appointed Date: 10 July 2002
87 years old

Resigned Directors

Secretary
CARR, Brian Roberts
Resigned: 20 July 1994

Director
CARR, Brian Roberts
Resigned: 15 May 2003
96 years old

Director
COWDELL, Terence Edward
Resigned: 15 May 2003
89 years old

Director
DAVY, Keith
Resigned: 07 August 1995
97 years old

Director
INGROW, John Aked Taylor, The Lord
Resigned: 02 November 1992
108 years old

Director
JACKSON, Desmond Ward
Resigned: 11 August 2015
Appointed Date: 24 July 2003
99 years old

Director
JEPSON, Keith
Resigned: 21 June 2010
85 years old

Director
LEES, John
Resigned: 18 January 2000
Appointed Date: 15 September 1993
101 years old

Director
PARKER, Derek Albert
Resigned: 22 February 1997
Appointed Date: 15 March 1995
95 years old

Director
TOMLINSON, Brian Arthur
Resigned: 10 August 2006
Appointed Date: 28 May 1997
73 years old

Director
WALTON, Frank
Resigned: 29 September 1993
110 years old

Director
WHALLEY, Angela Mary
Resigned: 11 September 2006
Appointed Date: 02 August 2000
80 years old

Persons With Significant Control

Mr Gerald Edwin Yates
Notified on: 6 August 2016
87 years old
Nature of control: Has significant influence or control

KEIGHLEY DIVISION CONSERVATIVE CLUB BUILDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 6 August 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Termination of appointment of Desmond Ward Jackson as a director on 11 August 2015
...
... and 89 more events
06 Jan 1989
Accounts for a small company made up to 31 March 1988

19 Jan 1988
Accounts for a small company made up to 31 March 1987

19 Jan 1988
Return made up to 14/12/87; no change of members

29 Aug 1986
Accounts for a small company made up to 31 March 1986

07 Aug 1986
Annual return made up to 07/07/86