1
18 Church Street, Ilkley
Dissolved Corporate (7 parents)
Equity (Company account)
3,979 GBP2018-10-31
Officer
2019-11-25 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2019-11-25 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
2
6 Manor Court, Bingley, England
Dissolved Corporate (7 parents)
Total Assets Less Current Liabilities (Company account)
110,769 GBP2015-09-30
Officer
2018-09-10 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2018-09-10 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
3
ARGENT SERVICES (YORKSHIRE) LIMITED
10083944 755 Thornton Road, Thornton, Bradford, England
Dissolved Corporate (2 parents)
Officer
2017-03-31 ~ dissolved
IIF 85 - Director → ME
4
AUTOMOTIVE PAYROLL SERVICES LIMITED
- now 10579805AGS ADMINISTRATION LIMITED - 2019-02-25
YGEL LIMITED - 2019-02-18
18 Church Street, Ilkley, England
Liquidation Corporate (7 parents)
Equity (Company account)
6,308 GBP2019-01-31
Officer
2021-12-07 ~ now
IIF 66 - Director → ME
Person with significant control
2021-12-07 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
5
AUTOMOTIVE PAYROLL SYSTEMS LIMITED
- now 12330209ATLAS SKIP HIRE LTD - 2020-07-07
AUTOMOTIVE PAYROLL SYSTEMS LTD - 2020-05-19
ATLAS SKIP HIRE LTD - 2020-03-13
First Floor, 14 Church Street, Ilkley, England
Active Corporate (3 parents)
Equity (Company account)
-3,521 GBP2021-11-30
Officer
2022-07-19 ~ now
IIF 68 - Director → ME
Person with significant control
2022-07-19 ~ now
IIF 56 - Ownership of shares – 75% or more → OE
6
Frp Advisory Llp, Minerva, 29 East Parade, Leeds
Dissolved Corporate (4 parents)
Officer
2017-10-27 ~ dissolved
IIF 13 - Director → ME
7
18 Church Street, Ilkley, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-11-30
Officer
2019-01-21 ~ 2019-02-28
IIF 84 - Director → ME
Person with significant control
2019-01-21 ~ 2019-02-28
IIF 38 - Ownership of shares – 75% or more → OE
8
G3 Office 5 The Ropery, Whitby, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-23 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2018-11-23 ~ dissolved
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
9
C Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2020-06-16 ~ 2020-08-17
IIF 100 - Director → ME
Person with significant control
2020-06-16 ~ 2020-08-17
IIF 58 - Ownership of shares – 75% or more → OE
10
BMM CONSTRUCTION MANAGEMENT LTD
11645991 72 Britannia Drive, Ashton-on-ribble, Preston, England
Active Corporate (3 parents)
Equity (Company account)
132,611 GBP2022-10-30
Officer
2021-03-15 ~ 2021-04-16
IIF 69 - Director → ME
Person with significant control
2021-03-15 ~ 2021-04-16
IIF 59 - Ownership of shares – 75% or more → OE
11
BRIDGER MANAGEMENT (LEEDS) LIMITED
- now 10215398ZEC MANAGEMENT LIMITED - 2016-09-21
Prescott House, Prescott Street, Halifax, England
Dissolved Corporate (4 parents)
Officer
2017-03-25 ~ 2017-04-18
IIF 86 - Director → ME
12
18 Church Street, Ilkley, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2019-01-31
Officer
2018-04-24 ~ 2018-12-14
IIF 82 - Director → ME
2019-01-24 ~ 2019-02-28
IIF 83 - Director → ME
Person with significant control
2019-01-24 ~ 2019-02-28
IIF 36 - Ownership of shares – 75% or more → OE
2018-04-24 ~ 2018-12-14
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
13
6 Manor Court, Moorfield Road, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2018-05-25 ~ dissolved
IIF 103 - Director → ME
14
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-01-12 ~ 2017-04-30
IIF 18 - Director → ME
15
CHARLESWORTH SERVICES LIMITED
- now SC652395WESTLAND CASTLE CONSULTANCY LIMITED - 2020-10-28
CHARLESWORTH SERVICES LTD - 2020-05-22
WESTLAND CASTLE CONSULTANCY LTD - 2020-03-27
WESTAND CASTLE CONSULTANCY LTD - 2020-01-23
48 West George Street, Glasgow, Scotland
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
7,463 GBP2022-01-31
Officer
2022-10-18 ~ now
IIF 65 - Director → ME
Person with significant control
2022-10-18 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
16
CHARLESWORTH TRADING ENTERPRISES LIMITED
- now 09482174SH T/A WWBF UK LIMITED
- 2016-12-15
09482174 47 Bethel Street, Brighouse, England
Dissolved Corporate (6 parents)
Fixed Assets (Company account)
48,116 GBP2016-11-30
Officer
2016-11-30 ~ 2017-04-17
IIF 17 - Director → ME
Person with significant control
2016-12-15 ~ 2017-04-10
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
17
CHEVLEY PARK MANAGEMENT LIMITED
- now 09852142READY TO START LIMITED - 2018-02-28
Prescott House, Prescott Street, Halifax, England
Dissolved Corporate (3 parents)
Officer
2018-09-10 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2018-09-10 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
18
DALESWORTH CONSULTANTS LTD
- now 10352246PIRANHA PRODUCTIONS LTD - 2017-08-16
CHARLESWORTH CONTRACTS LTD - 2017-05-09
PIRANHA PROCUREMENT LIMITED - 2017-03-16
6 Manor Court, Bingley, England
Liquidation Corporate (6 parents)
Person with significant control
2019-01-18 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
19
DELBRAE SOLUTIONS LIMITED
- now 08341467GORILLADAZE LTD - 2017-08-10
6 Manor Court, Bingley, England
Dissolved Corporate (6 parents)
Equity (Company account)
11,859 GBP2016-12-31
Officer
2019-01-18 ~ dissolved
IIF 78 - Director → ME
2017-10-02 ~ 2017-11-01
IIF 20 - Director → ME
Person with significant control
2019-01-18 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
20
18 Church Street, Ilkley, Yorkshire, United Kingdom
Liquidation Corporate (7 parents)
Equity (Company account)
Retained earnings (accumulated losses)
118,369 GBP2020-10-31
Officer
2022-10-19 ~ now
IIF 67 - Director → ME
Person with significant control
2022-10-19 ~ now
IIF 53 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 53 - Right to appoint or remove directors as a member of a firm → OE
IIF 53 - Ownership of voting rights - 75% or more as a member of a firm → OE
21
EUROPEAN TRANSPORT SERVICES LTD
08509848 14 Hope Hall Terrace, Halifax, England
Dissolved Corporate (8 parents)
Officer
2017-02-27 ~ 2017-04-06
IIF 87 - Director → ME
22
6 Manor Court, Bingley, England
Dissolved Corporate (2 parents)
Person with significant control
2019-01-18 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
23
227 Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2020-06-01 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2020-06-01 ~ dissolved
IIF 43 - Ownership of shares – 75% or more → OE
24
THE SALTAIRE PROJECT LTD - 2017-11-16
6 Manor Court, Bingley, England
Dissolved Corporate (12 parents)
Officer
2019-01-18 ~ dissolved
IIF 72 - Director → ME
2015-07-15 ~ 2015-08-10
IIF 81 - Director → ME
2017-03-07 ~ 2017-04-06
IIF 88 - Director → ME
Person with significant control
2019-01-18 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
25
GREEN GROUP RECYCLING LIMITED
- now 09905821CURTAIN WIZARD LTD - 2018-06-18
G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
67,946 GBP2017-12-31
Officer
2018-08-31 ~ 2018-09-27
IIF 102 - Director → ME
Person with significant control
2018-08-31 ~ 2018-09-27
IIF 61 - Ownership of shares – 75% or more → OE
26
GREEN GROUP SERVICES LIMITED
- now 07779104CEV TRADING LIMITED - 2017-07-11
CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
6 Manor Court, Bingley, England
Dissolved Corporate (10 parents)
Equity (Company account)
115,623 GBP2017-09-30
Officer
2019-01-18 ~ dissolved
IIF 77 - Director → ME
2017-09-11 ~ 2017-10-26
IIF 16 - Director → ME
Person with significant control
2017-09-11 ~ 2017-09-22
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
2019-01-18 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
27
Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2018-09-10 ~ dissolved
IIF 42 - Ownership of shares – 75% or more → OE
28
6 Manor Court, Bingley, England
Active Corporate (2 parents)
Equity (Company account)
-30,658 GBP2021-03-31
Officer
2020-09-02 ~ 2020-11-13
IIF 22 - Director → ME
2020-11-13 ~ now
IIF 63 - Director → ME
Person with significant control
2020-11-13 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
2020-09-02 ~ 2020-11-13
IIF 5 - Ownership of shares – 75% or more → OE
29
IHC PERSONNEL LIMITED - 2016-06-06
08653506REED COMM LIMITED - 2015-07-24
REED ADMINISTRATION LTD - 2015-03-20
6 Manor Court, Bingley, England
Dissolved Corporate (6 parents)
Equity (Company account)
483,241 GBP2017-05-31
Officer
2018-09-10 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2018-09-10 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
30
6 Manor Court, Bingley, England
Dissolved Corporate (5 parents)
Officer
2019-01-18 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2019-01-18 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
31
Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
Active Corporate (7 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
119,897 GBP2024-05-31
Person with significant control
2019-01-18 ~ 2019-01-30
IIF 27 - Ownership of shares – 75% or more → OE
32
6 Manor Court, Bingley, England
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2018-09-10 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
33
6 Manor Court, Bingley, England
Dissolved Corporate (2 parents)
Officer
2015-09-28 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2016-09-20 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
34
MONTELEONE PAYROLL LIMITED
- now 11857690ALLIED METAL COMPANY LIMITED - 2019-11-05
C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
Liquidation Corporate (5 parents)
Equity (Company account)
5,438 GBP2020-03-31
Officer
2022-07-19 ~ now
IIF 64 - Director → ME
Person with significant control
2022-07-19 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
35
NEWTON HEATH SUPPLIES LIMITED
- now 08751904ROCHENDALE SERVICES LIMITED
- 2016-02-22
08751904 755 Thornton Road, Thornton, Bradford, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
108,290 GBP2016-10-31
Officer
2015-07-17 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-07-17 ~ dissolved
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
36
6 Manor Court, Bingley, England
Dissolved Corporate (2 parents)
Officer
2021-02-12 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2021-02-12 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
37
TIITAN LIMITED - 2019-05-13
EAMR LTD - 2018-10-12
GS EXECUTIVE LTD - 2018-08-25
18 Church Street, Ilkley, England
Liquidation Corporate (6 parents)
Equity (Company account)
1 GBP2020-07-31
Officer
2022-01-14 ~ 2022-02-05
IIF 101 - Director → ME
Person with significant control
2022-01-14 ~ 2022-02-05
IIF 60 - Ownership of shares – 75% or more → OE
38
NEW BRONTE INNS LTD - 2020-01-06
96 Wycliffe Gardens, Shipley, England
Liquidation Corporate (5 parents)
Officer
2022-07-19 ~ 2022-11-22
IIF 99 - Director → ME
Person with significant control
2021-02-12 ~ 2021-03-05
IIF 55 - Ownership of shares – 75% or more → OE
2022-07-19 ~ 2022-11-22
IIF 57 - Ownership of shares – 75% or more → OE
39
RICHMOND CONSULTANCY TRADING LIMITED
- now 12777295ALLIED TRINITY LTD - 2021-04-26
1st Floor, 14 Church Street, Ilkley, England
Dissolved Corporate (5 parents)
Officer
2022-10-18 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2022-10-18 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
40
1/1 Clyde Offices, 2nd Floor, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2020-06-12 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2020-06-12 ~ dissolved
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
41
14 Hope Hall Terrace, Halifax, England
Dissolved Corporate (2 parents)
Officer
2017-03-07 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2017-11-01 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
42
34a Cookson Street, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-10-31 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2018-10-31 ~ dissolved
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
43
14 Hope Hall Terrace, Halifax, England
Dissolved Corporate (4 parents)
Officer
2017-03-07 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2017-11-01 ~ dissolved
IIF 46 - Ownership of shares – 75% or more → OE
44
93-99 Mabgate, Leeds, England
Dissolved Corporate (3 parents)
Equity (Company account)
581 GBP2018-07-31
Officer
2019-07-22 ~ dissolved
IIF 14 - Director → ME
2017-08-29 ~ 2019-05-24
IIF 15 - Director → ME
Person with significant control
2017-08-29 ~ 2019-05-24
IIF 1 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors as a member of a firm → OE
2019-07-22 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors as a member of a firm → OE
45
STAINLAND SERVICES LIMITED
- now 10243919PIRANHA EUROPE LIMITED - 2017-10-02
ALL UNDER ONE ROOF SUPPLIES LIMITED - 2016-09-09
Prescott House, Prescott Street, Halifax, England
Dissolved Corporate (2 parents)
Officer
2017-10-06 ~ 2018-09-15
IIF 11 - Director → ME
2017-09-29 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2017-09-29 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
2017-09-29 ~ 2018-09-15
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
46
THORNBRIDGE ASSOCIATES LIMITED - now
WINDOW SHINE LIMITED
- 2016-12-23
08694667DUANES COMM LIMITED
- 2015-07-01
08694667DUANE'S COMPANY HOUSE LIMITED - 2015-03-20
75 Newbold Road, Chesterfield, England
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2015-07-01 ~ 2015-08-12
IIF 71 - Director → ME
2017-03-07 ~ 2017-03-15
IIF 90 - Director → ME
47
TORPAL BUSINESS SOLUTIONS LTD
- now 10084151CHARLESWORTH MANAGEMENT LIMITED
- 2017-04-19
10084151 Prescott House, Prescott Street, Halifax, England
Dissolved Corporate (4 parents)
Officer
2017-01-25 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2017-01-24 ~ dissolved
IIF 47 - Ownership of shares – 75% or more → OE
48
C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
Active Corporate (6 parents)
Equity (Company account)
62,714 GBP2022-03-31
Officer
2018-09-10 ~ 2018-09-11
IIF 21 - Director → ME
Person with significant control
2018-09-10 ~ 2018-09-11
IIF 49 - Ownership of shares – 75% or more → OE
49
AP STAFFING LIMITED - 2017-07-11
BM CONTRACTS (NORTHERN) LIMITED - 2017-04-13
AC SERVICES (NORTHERN) LIMITED - 2016-10-20
AC ALLOYS (NORTHERN) LIMITED - 2016-09-17
Frp Advisory Llp, Minerva 29 East Parade, Leeds
Dissolved Corporate (3 parents)
Officer
2017-09-25 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2017-09-25 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE