HORSFALL & BICKHAM LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9WS

Company number 00949693
Status Active
Incorporation Date 11 March 1969
Company Type Private Limited Company
Address PO BOX 88, 27 DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HORSFALL & BICKHAM LIMITED are www.horsfallbickham.co.uk, and www.horsfall-bickham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Horsfall Bickham Limited is a Private Limited Company. The company registration number is 00949693. Horsfall Bickham Limited has been working since 11 March 1969. The present status of the company is Active. The registered address of Horsfall Bickham Limited is Po Box 88 27 Dewsbury Road Ossett West Yorkshire Wf5 9ws. . OTTAWAY, Richard John is a Secretary of the company. OTTAWAY, Richard John is a Director of the company. Secretary COOK, Eric has been resigned. Secretary HOLMES, Anthony has been resigned. Secretary RAWLINSON, Jonathan Mark has been resigned. Director ADAM, David William has been resigned. Director COOK, Eric has been resigned. Director DENNISON, Arthur William has been resigned. Director EWART, John Walter Douglas has been resigned. Director GLEDHILL, Christopher James has been resigned. Director HOLMES, Anthony has been resigned. Director LOGAN BROWN, Graham Robert has been resigned. Director MAWE, Christopher has been resigned. Director ROBERTS, Gwilym Eiddon has been resigned. Director ROTHERY, Darren Keith has been resigned. Director SMITH, John Samuel has been resigned. Director WALKER, Nicholas Joseph Sykes has been resigned. Director WALTON, John Keith has been resigned. Director WILLIAMSON, Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OTTAWAY, Richard John
Appointed Date: 31 March 2015

Director
OTTAWAY, Richard John
Appointed Date: 31 March 2015
54 years old

Resigned Directors

Secretary
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 01 September 1999

Secretary
HOLMES, Anthony
Resigned: 30 September 1997

Secretary
RAWLINSON, Jonathan Mark
Resigned: 01 September 1999
Appointed Date: 30 September 1997

Director
ADAM, David William
Resigned: 30 July 1999
77 years old

Director
COOK, Eric
Resigned: 31 March 2015
Appointed Date: 01 September 1999
70 years old

Director
DENNISON, Arthur William
Resigned: 28 April 1995
95 years old

Director
EWART, John Walter Douglas
Resigned: 09 August 1995
101 years old

Director
GLEDHILL, Christopher James
Resigned: 01 September 1999
Appointed Date: 30 June 1994
71 years old

Director
HOLMES, Anthony
Resigned: 30 September 1997
92 years old

Director
LOGAN BROWN, Graham Robert
Resigned: 30 June 1995
89 years old

Director
MAWE, Christopher
Resigned: 29 February 2004
Appointed Date: 03 September 1999
63 years old

Director
ROBERTS, Gwilym Eiddon
Resigned: 31 March 1998
77 years old

Director
ROTHERY, Darren Keith
Resigned: 30 June 2011
Appointed Date: 29 February 2004
63 years old

Director
SMITH, John Samuel
Resigned: 11 October 1991
91 years old

Director
WALKER, Nicholas Joseph Sykes
Resigned: 01 September 1999
Appointed Date: 05 November 1991
84 years old

Director
WALTON, John Keith
Resigned: 31 August 1997
Appointed Date: 22 May 1995
67 years old

Director
WILLIAMSON, Ian
Resigned: 27 March 2013
Appointed Date: 03 July 1995
74 years old

HORSFALL & BICKHAM LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 270,000

28 Aug 2015
Termination of appointment of Eric Cook as a secretary on 31 March 2015
...
... and 84 more events
17 Oct 1988
Return made up to 29/08/88; full list of members

09 Oct 1987
Return made up to 14/08/87; full list of members

09 Oct 1987
Full accounts made up to 28 March 1987

14 Oct 1986
Full accounts made up to 29 March 1986

14 Oct 1986
Return made up to 11/08/86; full list of members

HORSFALL & BICKHAM LIMITED Charges

30 November 1972
Legal charge
Delivered: 11 May 1976
Status: Outstanding
Persons entitled: The Council of the Metropolitan Borough of Rochdale, Manchester
Description: Land & buildings in dean st, & mayfield st, rochdale…