SOWERBY BRIDGE WHARF LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX6 2AG

Company number 03568059
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address THE WHARF, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 2AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 72 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOWERBY BRIDGE WHARF LIMITED are www.sowerbybridgewharf.co.uk, and www.sowerby-bridge-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Sowerby Bridge Wharf Limited is a Private Limited Company. The company registration number is 03568059. Sowerby Bridge Wharf Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of Sowerby Bridge Wharf Limited is The Wharf Sowerby Bridge West Yorkshire Hx6 2ag. The company`s financial liabilities are £10.36k. It is £-15.56k against last year. And the total assets are £12.94k, which is £-32.87k against last year. STEVENS, Nigel Francis Stewart is a Secretary of the company. CLAY, Ian James is a Director of the company. STEVENS, Nigel Francis Stewart is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GARDNER, Malcolm John Moat has been resigned. Director OATES, Mark Harwood has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sowerby bridge wharf Key Finiance

LIABILITIES £10.36k
-61%
CASH n/a
TOTAL ASSETS £12.94k
-72%
All Financial Figures

Current Directors

Secretary
STEVENS, Nigel Francis Stewart
Appointed Date: 21 May 1998

Director
CLAY, Ian James
Appointed Date: 21 May 1998
71 years old

Director
STEVENS, Nigel Francis Stewart
Appointed Date: 21 May 1998
76 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Director
GARDNER, Malcolm John Moat
Resigned: 11 September 2012
Appointed Date: 21 May 1998
77 years old

Director
OATES, Mark Harwood
Resigned: 23 June 1998
Appointed Date: 21 May 1998
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

SOWERBY BRIDGE WHARF LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 72

07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 72

26 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: 12 york place leeds west yorkshire LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1998
Incorporation

SOWERBY BRIDGE WHARF LIMITED Charges

4 August 2008
Mortgage
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at sowerby bridge basin, sowerby bridge…