ANGLO SAXON MERINO LIMITED

Address:
Oldgate Mill, North Wing Otley Road, Bradford, West Yorkshire, BD3 0DH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address OLDGATE MILL
NORTH WING OTLEY ROAD
Post Town BRADFORD
County WEST YORKSHIRE
Post Code BD3 0DH

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BRADFORD
Post Code BD3 0DH
SIC Code 74990 - Non-trading company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches