ANGLO SAXON MERINO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02806482. The registration start date is April 2, 1993. The current status is Active - Proposal to Strike off.
Company Number | 02806482 |
Company Name | ANGLO SAXON MERINO LIMITED |
Registered Address |
Oldgate Mill North Wing Otley Road Bradford West Yorkshire BD3 0DH |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1993-04-02 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2020 |
Accounts Last Update | 31/12/2018 |
Returns Due Date | 30/04/2017 |
Returns Last Update | 02/04/2016 |
Confirmation Statement Due Date | 16/04/2020 |
Confirmation Statement Last Update | 02/04/2019 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
OLDGATE MILL NORTH WING OTLEY ROAD |
Post Town | BRADFORD |
County | WEST YORKSHIRE |
Post Code | BD3 0DH |
Entity Name | Office Address |
---|---|
CLISSOLD GROUP LIMITED | Oldgate Mill, North Wing Otley Road, Bradford, West Yorkshire, BD3 0DH |
BEAUMONT, CARR & CO. LIMITED | Oldgate Mill, North Wing Otley Road, Bradford, BD3 0DH |
Entity Name | Office Address |
---|---|
CLISSOLD HOLDINGS LIMITED | Oldgate Mill North Wing, Otley Road, Bradford, West Yorkshire, BD3 0DH |
J.H. CLISSOLD & SON LTD. | Oldgate Mill, North Wing, Otley Road, Bradford, West Yorkshire, BD3 0DH |
ROSSJOY TEXTILES LIMITED | Oldgate Mill North Wing, Otley Road, Bradford, BD3 0DH, United Kingdom |
TAYLOR & HOLDSWORTH LIMITED | Oldgate Mill, North Wing, Otley Road, Bradford, BD3 0DH |
Entity Name | Office Address |
---|---|
BARGAIN HUT BFD LTD | 1350 Leeds Road, Bradford, BD3 8NB, England |
DIGITAX ACCOUNTS & IT SERVICES LTD | Apartment 8 Langsett Court, Plantation Drive, Bradford, BD9 6SR, England |
EASYLO SOLUTIONS LTD | 20 Alum Drive, Bradford, Uk, BD9 5LJ, United Kingdom |
ICWM LTD | Grantham House, 52 Laisteridge Lane, Bradford, BD7 1QT, England |
J S BUILDERS BFD LIMITED | 19, Merchant House, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom |
JML LOGISTICS LTD | 7 Frensham Grove, Bradford, BD7 4AN, England |
NOVUS TECHNICAL LIMITED | 2-4 Fair Road, Wibsey, Bradford, West Yorkshire, BD6 1QN, United Kingdom |
OUR SHARED GARDEN LIMITED | 30 Randall Place, Bradford, BD9 4AE, England |
RD SHOPFRONT LTD | Unit 2 Watercock Street, Bradford, BD4 7DZ, England |
SHAMYZA BEAUTY LTD | 21 Aberdeen Place, Bradford, BD7 2HG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
O'REILLY, Frank Xavier | Secretary (Active) | PO BOX 1, Venlaw Road, Peebles, Peeblesshire, EH45 8RN | / 10 April 2007 |
/ |
|
O'REILLY, Frank Xavier | Director (Active) | PO BOX 1, Venlaw Road, Peebles, Peeblesshire, EH45 8RN | May 1963 / 10 April 2007 |
Irish / Scotland |
Chartered Accountant |
TAYLOR, Ronald | Secretary (Resigned) | Honeysuckle Cottage, Aldwark, Alne, York, YO61 1UB | / 2 April 1993 |
/ |
|
BATHICH, Walid | Director (Resigned) | 56 Homefield Gardens, Mitcham, Surrey, CR4 3BY | February 1959 / 7 January 2007 |
French / |
Director |
BERRY, Adrian | Director (Resigned) | Lower Isle Farm, Leeming, Oxenhope Keighley, West Yorkshire, BD22 9QA | November 1944 / 2 April 1993 |
British / |
Director |
CHAMBERS, Richard | Director (Resigned) | 32 Southlands Drive, Fixby, Huddersfield, West Yorkshire, HD2 2LT | February 1969 / 1 April 2005 |
British / |
Director |
COOPER, Lisa Joanne | Director (Resigned) | 24 Pasture Road, Baildon, Shipley, West Yorkshire, BD17 6QP | April 1968 / 3 January 2006 |
British / |
Accountant |
HANSON, David Christopher | Director (Resigned) | The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG | March 1958 / 31 January 1997 |
British / England |
Finance Director |
HARBURN, Michael Peter | Director (Resigned) | 8 Rylands Meadow, Haworth, Keighley, West Yorkshire, BD22 0TF | July 1946 / 24 January 2000 |
British / England |
Sales Director |
HOLDSWORTH, Christopher Peter | Director (Resigned) | 222 Westfield Lane, Idle, Bradford, West Yorkshire, BD10 8UB | April 1952 / 24 January 2000 |
British / |
Production Director |
LODDER, Bryan Edwin | Director (Resigned) | Manor Farm, Halam Southwell, Newark, Notts, NG22 8AH | March 1944 / 8 November 1995 |
British / |
Director |
LUMSDEN, Richard | Director (Resigned) | 16 Rockwood Drive, Skipton, North Yorkshire, BD23 1NF | October 1949 / 8 November 1995 |
British / |
Director |
O'HARA, Raymond | Director (Resigned) | Lantwood Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5HL | February 1936 / 2 April 1993 |
British / England |
Director |
ROBERTS, Timothy Guy | Director (Resigned) | Honeycroft, 1 Gaddum Road, Bowdon, Cheshire, WA14 3PD | March 1957 / 12 October 1998 |
British / United Kingdom |
Chartered Accountant |
STEWART, Charles Ruthven | Director (Resigned) | PO BOX 1, Venlaw Road, Peebles, Peeblesshire, EH45 8RN | December 1941 / 10 April 2007 |
British / United Kingdom |
Woollen Merchant |
STYRING, Malcolm Stuart | Director (Resigned) | Wester Ross, Far Lane, Holmfirth, Huddersfield, West Yorkshire, HD7 1TL | February 1942 / 24 January 2000 |
British / |
Design Director |
TAYLOR, Ronald | Director (Resigned) | Honeysuckle Cottage, Aldwark, Alne, York, YO61 1UB | July 1943 / 2 April 1993 |
British / |
Director |
L & A REGISTRARS LIMITED | Nominee Director (Resigned) | 31 Corsham Street, London, N1 6DR | / 2 April 1993 |
/ |
Post Town | BRADFORD |
Post Code | BD3 0DH |
SIC Code | 74990 - Non-trading company |
Please provide details on ANGLO SAXON MERINO LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.