TAKESHADE LIMITED
OFF CANAL ROAD ECLIPSE COLOURS LIMITED

Hellopages » West Yorkshire » Bradford » BD2 1QN

Company number 01920636
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address UNIT 3F HILLAM ROAD, INDUSTRIAL ESTATE, OFF CANAL ROAD, BRADFORD, BD2 1QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Director's details changed for James Ferguson Ruddy on 11 July 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of TAKESHADE LIMITED are www.takeshade.co.uk, and www.takeshade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Takeshade Limited is a Private Limited Company. The company registration number is 01920636. Takeshade Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Takeshade Limited is Unit 3f Hillam Road Industrial Estate Off Canal Road Bradford Bd2 1qn. The cash in hand is £20k. It is £0k against last year. . RUDDY, James Ferguson is a Secretary of the company. RUDDY, James Ferguson is a Director of the company. RUDDY, James is a Director of the company. Secretary CARBERT, Christine has been resigned. Director CARBERT, Christine has been resigned. Director CARBERT, John has been resigned. The company operates in "Non-trading company".


takeshade Key Finiance

LIABILITIES n/a
CASH £20k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUDDY, James Ferguson
Appointed Date: 30 April 1999

Director
RUDDY, James Ferguson
Appointed Date: 30 April 1999
54 years old

Director
RUDDY, James
Appointed Date: 30 April 1999
85 years old

Resigned Directors

Secretary
CARBERT, Christine
Resigned: 30 April 1999

Director
CARBERT, Christine
Resigned: 30 April 1999
78 years old

Director
CARBERT, John
Resigned: 30 April 1999
78 years old

Persons With Significant Control

James Ruddy
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

James Ferguson Ruddy
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Eclipse Colours Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAKESHADE LIMITED Events

08 Dec 2016
Confirmation statement made on 19 November 2016 with updates
20 Jul 2016
Director's details changed for James Ferguson Ruddy on 11 July 2016
11 May 2016
Accounts for a dormant company made up to 31 August 2015
07 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000

27 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 78 more events
14 Dec 1987
Accounts for a small company made up to 31 July 1987

14 Dec 1987
Return made up to 24/08/87; full list of members

10 Dec 1986
Accounts for a small company made up to 31 July 1986

10 Dec 1986
Return made up to 26/11/86; full list of members

10 Jun 1985
Incorporation

TAKESHADE LIMITED Charges

30 April 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 23 November 2004
Persons entitled: Second Midland Enterprise Fund for Yorkshire and Humberside
Description: Factory and land being site number BT517/3F on canal road…
30 April 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 23 November 2004
Persons entitled: Midland Enterprise Fund for Yorkshire and Humberside
Description: Factory and land being site number BT517/3F on canal road…
30 April 1999
Debenture
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 23 November 2004
Persons entitled: Yorkshire Enterprise Limited
Description: Factory and land being site no BT517/3F on canal road…
30 April 1999
Debenture
Delivered: 6 May 1999
Status: Satisfied on 23 November 2004
Persons entitled: Christine Carbert and John Carbert
Description: Fixed and floating charges over the undertaking and all…
24 October 1985
Debenture
Delivered: 5 November 1985
Status: Satisfied on 17 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: For further details see doc M14. Fixed and floating charges…