TOWNDOOR LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 4AR

Company number 02249938
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address ESTATE OFFICE GATE 7, MELTHAM MILLS INDUSTRIAL ESTATE, MELTHAM, HOLMFIRTH, WEST YORKSHIRE, ENGLAND, HD9 4AR
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 one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Miss Janet Lucy Bamforth on 17 November 2016; Accounts for a small company made up to 30 June 2016. The most likely internet sites of TOWNDOOR LIMITED are www.towndoor.co.uk, and www.towndoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Towndoor Limited is a Private Limited Company. The company registration number is 02249938. Towndoor Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Towndoor Limited is Estate Office Gate 7 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire England Hd9 4ar. . HARPER, Adam James is a Secretary of the company. BAMFORTH, Benjamin Shane is a Director of the company. BAMFORTH, Daniel John is a Director of the company. BAMFORTH, Janet Lucy is a Director of the company. Secretary BAMFORTH, Janet Lucy has been resigned. Director BAMFORTH, John Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARPER, Adam James
Appointed Date: 10 January 2002

Director
BAMFORTH, Benjamin Shane
Appointed Date: 01 January 2012
35 years old

Director
BAMFORTH, Daniel John
Appointed Date: 01 January 2012
38 years old

Director
BAMFORTH, Janet Lucy

64 years old

Resigned Directors

Secretary
BAMFORTH, Janet Lucy
Resigned: 10 January 2002

Director
BAMFORTH, John Stuart
Resigned: 10 January 2002
78 years old

Persons With Significant Control

Mr Daniel John Bamforth
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Shane Bamforth
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWNDOOR LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Dec 2016
Director's details changed for Miss Janet Lucy Bamforth on 17 November 2016
31 Oct 2016
Accounts for a small company made up to 30 June 2016
27 Jun 2016
Secretary's details changed for Adam James Harper on 10 February 2016
19 May 2016
Change of share class name or designation
...
... and 90 more events
23 Jun 1988
Memorandum and Articles of Association
23 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1988
Registered office changed on 17/06/88 from: 84 temple chambers temple avenue london EC4Y ohp

17 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1988
Incorporation

TOWNDOOR LIMITED Charges

14 May 2015
Charge code 0224 9938 0014
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land being big valley garage, meltham road, huddersfield…
16 January 2015
Charge code 0224 9938 0013
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land being part of albert works albert street lockwood…
22 April 2014
Charge code 0224 9938 0012
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 beza court beza road leeds f/h t/no. WYK563776…
10 May 2013
Charge code 0224 9938 0011
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings known as leathley house…
25 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of bentley road, meltham mills…
21 April 1997
Legal charge
Delivered: 2 May 1997
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: George street mills george street milnsbridge huddersfield…
8 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 11 November 1994
Persons entitled: Barclays Bank PLC
Description: Part of meltham mills meltham huddersfield west yorkshire…
30 November 1993
Debenture
Delivered: 17 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Legal charge
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "S" block huddersfield road meltham west yorkshire part…
6 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: 65 paris scoles huddersfield kirklees west yorkshire title…
23 December 1991
Legal charge
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heeley house,netherton,huddersfield, west yorkshire.
23 December 1991
Floating charge
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the. Undertaking and all property and assets present…
16 May 1990
Legal charge
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and building fronting knowle lane meltham…
16 May 1990
Legal charge
Delivered: 23 May 1990
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: Lands and buildings on south east side of dean brook road…