WILLEY & PEARSON LIMITED - BUTTERSHAW, BRADFORD
Company Profile | Company Filings |
Overview
WILLEY & PEARSON LIMITED is a Private Limited Company from BUTTERSHAW, BRADFORD and has the status: Active.
WILLEY & PEARSON LIMITED was incorporated 49 years ago on 20/05/1974 and has the registered number: 01170858. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WILLEY & PEARSON LIMITED was incorporated 49 years ago on 20/05/1974 and has the registered number: 01170858. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
WILLEY & PEARSON LIMITED - BUTTERSHAW, BRADFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
BULMER & LUMB GROUP LTD
BUTTERSHAW, BRADFORD
WEST YORKSHIRE
BD6 2NE
This Company Originates in : United Kingdom
Previous trading names include:
RASHCLIFFE MILLS LIMITED (until 22/01/2018)
RASHCLIFFE MILLS LIMITED (until 22/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM MIDGLEY | May 1968 | British | Director | 2005-01-27 | CURRENT |
MR MATTHEW IAN WHITEHEAD | Secretary | 2009-11-09 | CURRENT | ||
WILLIAM WATERHOUSE | Jun 1945 | British | Director | 2005-01-27 UNTIL 2016-06-30 | RESIGNED |
SAID ISSA MOUASHER | Jul 1925 | Jordanian | Director | RESIGNED | |
DOCTOR SAAD MOUASHER | Apr 1927 | Jordanian | Director | 1992-07-03 UNTIL 1996-08-05 | RESIGNED |
NADIM MOUASHER | Aug 1950 | Jordanian | Director | RESIGNED | |
NABIL MOUASHER | Apr 1948 | Jordanian | Director | RESIGNED | |
DAVID STUART LISTER | Nov 1946 | British | Director | 2005-01-27 UNTIL 2011-12-21 | RESIGNED |
MR GORDON KAYE | Oct 1939 | British | Director | RESIGNED | |
MR BRIAN HAIGH | Jan 1951 | British | Director | RESIGNED | |
MR OMEIR MICHEL COTRAN | Sep 1934 | British | Director | RESIGNED | |
HUGH MONCRIEFF ANDERSON | Jun 1942 | British | Director | 2005-01-27 UNTIL 2005-08-23 | RESIGNED |
WILLIAM WATERHOUSE | Jun 1945 | British | Secretary | 2005-11-26 UNTIL 2009-11-09 | RESIGNED |
MR BRIAN TAYLOR | Secretary | RESIGNED | |||
MR GORDON KAYE | Oct 1939 | British | Secretary | 1993-06-16 UNTIL 2002-01-01 | RESIGNED |
JOHN ANTHONY EASTON | Secretary | 2002-01-01 UNTIL 2005-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bulmer & Lumb Group Limited | 2016-04-06 | Bradford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WILLEY & PEARSON LIMITED | 2023-03-01 | 30-09-2022 | £7 equity |
Micro-entity Accounts - WILLEY & PEARSON LIMITED | 2022-05-10 | 30-09-2021 | £7 equity |
Micro-entity Accounts - WILLEY & PEARSON LIMITED | 2021-05-20 | 30-09-2020 | £7 equity |
Micro-entity Accounts - WILLEY & PEARSON LIMITED | 2019-06-11 | 30-09-2018 | £7 equity |
Abbreviated Company Accounts - RASHCLIFFE MILLS LIMITED | 2017-04-06 | 30-09-2016 | £681,196 equity |
Abbreviated Company Accounts - RASHCLIFFE MILLS LIMITED | 2016-01-26 | 30-09-2015 | £681,196 equity |
Abbreviated Company Accounts - RASHCLIFFE MILLS LIMITED | 2015-06-19 | 30-09-2014 | £681,196 equity |