THE COURTHOUSE PROJECT (OTLEY) LIMITED

Address:
Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN

THE COURTHOUSE PROJECT (OTLEY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04303404. The registration start date is October 12, 2001. The current status is Active.

Company Overview

Company Number 04303404
Company Name THE COURTHOUSE PROJECT (OTLEY) LIMITED
Registered Address Otley Courthouse, Courthouse
Street, Otley
West Yorkshire
LS21 3AN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-10-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-09
Returns Last Update 2015-10-12
Confirmation Statement Due Date 2021-10-26
Confirmation Statement Last Update 2020-10-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90020 Support activities to performing arts

Office Location

Address OTLEY COURTHOUSE, COURTHOUSE
STREET, OTLEY
Post Town WEST YORKSHIRE
Post Code LS21 3AN

Companies with the same post code

Entity Name Office Address
DAVINDER MADAHER LTD 21 Courthouse Street, Otley, LS21 3AN, England
BOROUGHGATE HOLDINGS LIMITED The Art Works, Courthouse Street, Otley, LS21 3AN, England
EDUCATION FOR BUSINESS LTD 23 Courthouse Street, Otley, West Yorkshire, LS21 3AN
OWF PRESS COMMUNITY INTEREST COMPANY Otley Courthouse, Courthouse Street, Otley, West Yorkshire, LS21 3AN, England
CADHOUSE LIMITED Staircase Lodge 27b Courthouse Street, Otley, Leeds, West Yorkshire, LS21 3AN
GROSVENOR HOUSE (OTLEY) MANAGEMENT COMPANY LIMITED Staircase Lodge 27b, Courthouse Street, Otley, W Yorks, LS21 3AN
COURTHOUSE CREDIT MANAGEMENT LIMITED The Old Cornmill, 7 Courthouse Street, Otley, West Yorkshire, LS21 3AN
THE ART WORKS (UK) LIMITED The Art Works, Courthouse Street, Otley, LS21 3AN, England
CRASHEX LIMITED 7a Courthouse Street, Otley, LS21 3AN, England

Companies with the same post town

Entity Name Office Address
SIDDA TRADING LONDON LTD Titan Business Centre, Euroway House Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom
BRIGHOUSE AUTOS LTD 69 Thorn Avenue, Dewsbury, West Yorkshire, WF12 0DZ, England
COMFOREST LTD Unit 8 Provident Mill Thornton Street, Cleckheaton, West Yorkshire, BD19 5BT, England
FOUNTAIN PHARMACEUTICALS LIMITED 23 Middleton Park Circus, Middleton, Leeds, West Yorkshire, England, LS10 4LX, England
BLUEZPANDA LTD Bd9 5hr, No 4 Haslingden Drive Bd9 5hr. Bradford, West Yorkshire, England, BD1 1QS, United Kingdom
MINTEL FM LIMITED Metro House, 57 Pepper Road, West Yorkshire, LS10 2RU, United Kingdom
MENTAL HEALTH BUDDY LIMITED 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom
CAMEL PRECAST SOLUTIONS LTD Hoyle Mill Road Kinsley, Pontefract, West Yorkshire, WF9 5JB, United Kingdom
INDUSTRIAL ENGINE SPECIALISTS LTD Unit 10 Riverside Way, Dewsbury, West Yorkshire, WF13 3LG, United Kingdom
OGHOSA LIMITED 12 Westbourne Mount, Leeds, West Yorkshire, LS11 6EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEGGAT, Mary Gillian Noreen Secretary (Active) Inglemoor 16 Halstead Drive, Menston, Ilkley, West Yorkshire, LS29 6NT /
15 January 2007
/
BURLAND, John David Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN July 1952 /
28 November 2016
British /
England
Facilities Manager/Safety Trainer
COSTELLO, Hazel Margaret Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN February 1945 /
12 October 2001
British /
England
Retired Teacher
EARLE, Peter Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN January 1959 /
28 November 2016
British /
England
Software Engineer
FELDBERG, Rachel Ann Elisabeth Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN October 1956 /
12 October 2001
British /
United Kingdom
Arts Consultant,Writer
LAMMING, Pamela Maureen Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN July 1949 /
24 June 2013
British /
England
Retired
LEGGAT, Mary Gillian Noreen Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN June 1951 /
15 January 2007
British /
England
Social Worker
PARKER, Dudley Richard Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN December 1946 /
28 November 2016
British /
England
Part Time Tour Guide
ROBSON, David Anthony Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN October 1955 /
12 October 2001
British /
United Kingdom
Teacher
ROSS, Shelagh Margaret Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN December 1950 /
26 March 2012
British /
England
Retired Lecturer
SEYMOUR, Keith Bernard Director (Active) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN September 1951 /
15 January 2007
British /
United Kingdom
Manager
KAYE, Caroline Jane Secretary (Resigned) 2 Ashfield Place, Ilkley Road, Otley, West Yorkshire, LS21 3PN /
18 August 2005
/
PENROSE, Jessica Frances Secretary (Resigned) 17 South Parade, Otley, West Yorkshire, LS21 1BX /
12 October 2001
/
BAPTISTE, Nina Director (Resigned) 21 Courthouse Street, Otley, West Yorkshire, LS21 3AN October 1973 /
5 February 2004
British /
Access And Audience Developmen
BARLOW, Mel Director (Resigned) 97 Weston Lane, Otley, West Yorkshire, LS21 2DF July 1965 /
20 April 2009
British /
United Kingdom
Risk Manager
BARLOW, Mel Director (Resigned) 97 Weston Lane, Otley, West Yorkshire, LS21 2DF July 1965 /
17 July 2007
British /
United Kingdom
Lecturer
DAVIES, Richard Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN January 1965 /
30 March 2015
British /
England
Nhs Manager
DENNING, Francis John Burleigh Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN June 1955 /
20 December 2010
British /
United Kingdom
Doh Manager (Retired)
EARDLEY JONES, Rachael Allison Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN February 1969 /
26 March 2012
British /
United Kingdom
Marketing Consultant
EGAN, Susan Jane Director (Resigned) 121 Ilkley Road, Otley, West Yorkshire, LS21 3JP September 1954 /
10 October 2002
British /
Neighbourhood Development
FEARNLEY, Robert James Director (Resigned) Otley Courthouse, Courthouse Street, Otley, West Yorkshire, England, LS21 3AN December 1979 /
30 March 2015
British /
England
It Salesperson
GASKIN, Martin Joseph Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN September 1959 /
30 March 2015
British /
England
Business Consultant
GREGORY, Martin David Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN February 1964 /
26 March 2012
British /
United Kingdom
Education Consultant
HUTCHISON, Jason David Director (Resigned) 10 Charles Street, Otley, West Yorkshire, LS21 1BJ June 1976 /
21 April 2004
British /
Accountant
JAMIESON, Kevin Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN August 1977 /
22 July 2013
British /
England
Excecutive Producer
JOHNSON, Raymond Alan Director (Resigned) 8a Ghyll Beck Drive, Otley, West Yorkshire, LS21 3NF November 1949 /
9 January 2002
British /
Business Partner
KAYE, Caroline Jane Director (Resigned) 2 Ashfield Place, Ilkley Road, Otley, West Yorkshire, LS21 3PN May 1969 /
17 February 2005
British /
Uk
Admin Assistant
LEE, Allyson Director (Resigned) 43 North Street, Otley, Leeds, West Yorkshire, LS21 1AH May 1950 /
14 December 2004
British /
Teacher Literary Reader
LEE, Stephanie Elizabeth Director (Resigned) 6 Trinity Rise, Otley, West Yorkshire, LS21 1RG November 1948 /
15 January 2007
British /
England
None
LEWIS, Karen Director (Resigned) 44 Derry Hill, Menston, Ilkley, West Yorkshire, LS29 6NF February 1974 /
9 November 2004
British /
Administrator
MACGREGOR, Katherine Irene Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN April 1967 /
30 March 2015
British /
England
Head Of Internal Communications
MIDDLETON, Ruth Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN September 1965 /
24 June 2013
British /
England
Retired
MILNE, Anne Director (Resigned) 15 Elm Terrace, Otley, West Yorkshire, LS21 1HP July 1947 /
11 May 2006
British /
Education Adviser
ROLLINSON, Steven Oscar Director (Resigned) Otley Courthouse, Courthouse, Street, Otley, West Yorkshire, LS21 3AN July 1949 /
24 June 2013
British /
England
Retired
SABEY, Richard Nicolas Director (Resigned) 21 Ashfield Place, Ilkley Road, Otley, West Yorkshire, LS21 3PN March 1964 /
12 October 2001
British /
Uk
Musician

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code LS21 3AN
SIC Code 90020 - Support activities to performing arts

Improve Information

Please provide details on THE COURTHOUSE PROJECT (OTLEY) 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