NORTH YORKSHIRE PUBLISHING LIMITED
BRADFORD DOWN YOUR WAY PUBLISHING LIMITED

Hellopages » West Yorkshire » Bradford » BD2 1AL

Company number 03171877
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address RICHMOND HOUSE, CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD2 1AL
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-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 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NORTH YORKSHIRE PUBLISHING LIMITED are www.northyorkshirepublishing.co.uk, and www.north-yorkshire-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. North Yorkshire Publishing Limited is a Private Limited Company. The company registration number is 03171877. North Yorkshire Publishing Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of North Yorkshire Publishing Limited is Richmond House Canal Road Bradford West Yorkshire Bd2 1al. . TROWBRIDGE, Jean Margaret is a Secretary of the company. TROWBRIDGE, John Barry is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PLANT, Allan Geoffrey has been resigned. Secretary SHIPSTONE, Kathleen Rose has been resigned. Director PLANT, Allan Geoffrey has been resigned. Director THORNTON, Shirley Averil has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
TROWBRIDGE, Jean Margaret
Appointed Date: 13 August 1998

Director
TROWBRIDGE, John Barry
Appointed Date: 01 May 1997
82 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 March 1996
Appointed Date: 08 March 1996

Secretary
PLANT, Allan Geoffrey
Resigned: 13 August 1998
Appointed Date: 01 May 1997

Secretary
SHIPSTONE, Kathleen Rose
Resigned: 01 May 1997
Appointed Date: 08 March 1996

Director
PLANT, Allan Geoffrey
Resigned: 13 August 1998
Appointed Date: 01 May 1997
75 years old

Director
THORNTON, Shirley Averil
Resigned: 15 April 2005
Appointed Date: 08 March 1996
79 years old

NORTH YORKSHIRE PUBLISHING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 47 more events
09 Apr 1997
Return made up to 08/03/97; full list of members
29 Oct 1996
Accounting reference date notified as 28/02
04 Apr 1996
Particulars of mortgage/charge
21 Mar 1996
Secretary resigned
08 Mar 1996
Incorporation

NORTH YORKSHIRE PUBLISHING LIMITED Charges

1 April 1996
Debenture
Delivered: 4 April 1996
Status: Satisfied on 16 April 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…