THE BLACK DYKE BAND (1855) PROMOTIONS LIMITED

Address:
Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB

THE BLACK DYKE BAND (1855) PROMOTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03262299. The registration start date is October 11, 1996. The current status is Active.

Company Overview

Company Number 03262299
Company Name THE BLACK DYKE BAND (1855) PROMOTIONS LIMITED
Registered Address Sandbeds
Queensbury
Bradford
West Yorkshire
BD13 1AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-10-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-08
Returns Last Update 2015-10-11
Confirmation Statement Due Date 2021-10-25
Confirmation Statement Last Update 2020-10-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90020 Support activities to performing arts

Office Location

Address SANDBEDS
QUEENSBURY
Post Town BRADFORD
County WEST YORKSHIRE
Post Code BD13 1AB

Companies with the same location

Entity Name Office Address
THE BLACK DYKE BAND (1855) LIMITED Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB

Companies with the same post code

Entity Name Office Address
CHANGS QUEENSBURY LTD 18 Sandbeds, Queensbury, Bradford, BD13 1AB, United Kingdom
CLADRO PROPERTIES LTD Victoria Hall, Station Road, Bradford, West Yorkshire, BD13 1AB
SWIM HUT LTD Victoria Hall Station Road, Queensbury, Bradford, West Yorkshire, BD13 1AB
E D PUB CO LIMITED Queensbury Tavern Sandbeds, Queensbury, Bradford, BD13 1AB, England
UK SWIM STARS LLP Victoria Hall Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB, England
BLACK DYKE MILLS BAND LIMITED The Band Room Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB
U TRAIN SERVICES LIMITED Victoria Hall Station Road, Queensbury, Bradford, West Yorkshire, BD13 1AB

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
HAIGH, Gordon Secretary (Active) Sandbeds, Queensbury, Bradford, West Yorkshire, England, BD13 1AB /
12 September 2006
/
ALLEN, David William Director (Active) The Bandroom, Sandbeds, Queensbury, Bradford, W Yorks, United Kingdom, BD13 1AB April 1949 /
22 September 2010
British /
United Kingdom
None
CAFFULL, Trevor Paul Director (Active) Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB August 1960 /
14 September 2017
British /
England
Company Director
CHILDS, Nicholas John Director (Active) Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB October 1961 /
14 September 2017
British /
England
Managing Director
HAIGH, Gordon Director (Active) Sandbeds, Queensbury, Bradford, West Yorkshire, BD13 1AB January 1953 /
14 September 2017
British /
England
Solicitor
THOMPSON, William Ian Director (Active) Sandbeds, Queensbury, Bradford, West Yorkshire, England, BD13 1AB February 1940 /
21 March 2000
British /
England
Retired
NOBLE, David Andrew Secretary (Resigned) 8 Oak Dene Close, Pudsey, West Yorkshire, LS28 9LW /
21 March 2002
/
OXLEY, Steven Anthony Secretary (Resigned) 25 Kensington Road, Birdcage Lane, Halifax, West Yorkshire, HX3 0HN /
11 October 1996
British /
Director
YORK PLACE COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
11 October 1996
/
OXLEY, Steven Anthony Director (Resigned) 25 Kensington Road, Birdcage Lane, Halifax, West Yorkshire, HX3 0HN December 1955 /
11 October 1996
British /
England
Director
SHENTON, Michael John Director (Resigned) 9 Blenheim Mews, Sheffield, South Yorkshire, S11 9PR April 1954 /
27 September 2007
British /
England
Consultant
WHITELEY, Geoffrey Director (Resigned) Priestley Hill Farm, Queensbury, Bradford, West Yorkshire, BD13 2NL July 1938 /
11 October 1996
British /
England
Retired
WOODWARD, Paul Director (Resigned) 5 Forest Ridge, East Ardsley, Wakefield, West Yorkshire, WF3 2EU July 1969 /
21 March 2007
British /
England
Director
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
11 October 1996
/

Competitor

Search similar business entities

Post Town BRADFORD
Post Code BD13 1AB
SIC Code 90020 - Support activities to performing arts

Improve Information

Please provide details on THE BLACK DYKE BAND (1855) PROMOTIONS 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