ROBERT OPENSHAW LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 5AG

Company number 01633883
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address OPENSHAW HOUSE, 11 BRADFORD ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 5AG
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 016338830003, created on 20 July 2016. The most likely internet sites of ROBERT OPENSHAW LIMITED are www.robertopenshaw.co.uk, and www.robert-openshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bradford Forster Square Rail Station is 5.3 miles; to Brockholes Rail Station is 9.1 miles; to Bingley Rail Station is 10 miles; to Crossflatts Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Openshaw Limited is a Private Limited Company. The company registration number is 01633883. Robert Openshaw Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of Robert Openshaw Limited is Openshaw House 11 Bradford Road Cleckheaton West Yorkshire Bd19 5ag. . HEPWORTH, Mark Andrew is a Director of the company. Secretary FAIRBOTHAM, Anne Nora has been resigned. Director FAIRBOTHAM, Alan Geoffrey has been resigned. Director FAIRBOTHAM, Anne Nora has been resigned. Director HEPWORTH, Helen Elizabeth has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
HEPWORTH, Mark Andrew
Appointed Date: 01 July 2008
48 years old

Resigned Directors

Secretary
FAIRBOTHAM, Anne Nora
Resigned: 15 April 2008

Director
FAIRBOTHAM, Alan Geoffrey
Resigned: 30 August 2013
82 years old

Director
FAIRBOTHAM, Anne Nora
Resigned: 15 April 2008
78 years old

Director
HEPWORTH, Helen Elizabeth
Resigned: 07 January 2015
Appointed Date: 01 July 2008
53 years old

Persons With Significant Control

Mr Mark Andrew Hepworth
Notified on: 30 December 2016
48 years old
Nature of control: Has significant influence or control

ROBERT OPENSHAW LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Registration of charge 016338830003, created on 20 July 2016
24 May 2016
Termination of appointment of Helen Elizabeth Hepworth as a director on 7 January 2015
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 67 more events
20 Jun 1988
Accounts for a small company made up to 30 June 1987

02 Feb 1988
Return made up to 31/12/87; full list of members

17 Dec 1987
Accounts for a small company made up to 30 June 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

23 Sep 1986
Accounts for a small company made up to 30 June 1985

ROBERT OPENSHAW LIMITED Charges

20 July 2016
Charge code 0163 3883 0003
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 bradford road cleckheaton west yorkshire…
4 July 1983
Debenture
Delivered: 11 July 1983
Status: Satisfied on 2 February 2011
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property & assets in scotland (see doc…
6 August 1982
Charge
Delivered: 17 August 1982
Status: Satisfied on 2 February 2011
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M11). Undertaking and all…