BIERLEY COMMUNITY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BIERLEY COMMUNITY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07114974

Incorporation date

03/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

102-104 The Community Centre Bierley, Bierley House Avenue, Bradford, West Yorkshire BD4 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2010)
dot icon17/02/2026
Director's details changed for Mr Jason Omalley on 2025-01-01
dot icon17/02/2026
Director's details changed for Mr Jason Philip Omalley on 2026-01-01
dot icon17/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon22/01/2026
Director's details changed for Mr Jason Omally on 2025-01-01
dot icon22/01/2026
Director's details changed for Mr Jason O'mally on 2025-01-01
dot icon22/01/2026
Director's details changed for Mr Jason O'malley on 2025-01-01
dot icon19/01/2026
Termination of appointment of Gareth Daviid Nagle as a director on 2025-03-28
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/01/2023
Termination of appointment of Andrew Wade as a director on 2022-11-30
dot icon27/01/2023
Appointment of Mr Gareth Daviid Nagle as a director on 2022-09-30
dot icon01/03/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Termination of appointment of Delilah Michelle Mcnamara as a director on 2021-11-24
dot icon22/12/2021
Termination of appointment of Margaret Dennison as a director on 2021-10-08
dot icon22/12/2021
Appointment of Mr Jason Omally as a director on 2021-11-01
dot icon22/12/2021
Appointment of Mr Daniel Robert Jones as a director on 2021-11-01
dot icon21/12/2021
Termination of appointment of Franck Berthebaud as a director on 2021-12-01
dot icon11/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon11/01/2021
Appointment of Mr Andrew Wade as a director on 2020-09-30
dot icon11/01/2021
Director's details changed for Mrs Tracey Michelle Mcnamara on 2020-09-30
dot icon11/01/2021
Termination of appointment of Tim James Astin as a director on 2020-09-30
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon07/01/2019
Termination of appointment of Joyce Godward as a director on 2018-09-25
dot icon07/01/2019
Termination of appointment of Robert Hollings Clarkson as a director on 2018-09-25
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Resolutions
dot icon17/04/2018
Termination of appointment of Jan Albert De Villiers as a director on 2018-04-01
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Appointment of Mr Tim James Astin as a director on 2017-04-28
dot icon03/05/2017
Termination of appointment of Timothy Mark Elgar as a director on 2017-04-28
dot icon09/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2016-01-03 no member list
dot icon09/11/2015
Termination of appointment of Bernadette Smith as a director on 2015-07-02
dot icon09/11/2015
Appointment of Mrs Tracey Michelle Mcnamara as a director on 2015-10-01
dot icon09/11/2015
Termination of appointment of Frank William Bruntlett as a director on 2015-07-02
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-03 no member list
dot icon08/12/2014
Appointment of Mr Robert Hollings Clarkson as a director on 2014-09-26
dot icon08/12/2014
Director's details changed for Mr Timothy Mark Elgar on 2014-12-05
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Appointment of Mrs Bernadette Smith as a director
dot icon13/01/2014
Annual return made up to 2014-01-03 no member list
dot icon13/01/2014
Termination of appointment of Doris Ellis as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Appointment of Mr Franck Berthebaud as a director
dot icon01/07/2013
Appointment of Mr Jan Albert De Villiers as a director
dot icon27/06/2013
Termination of appointment of Geoffrey Brook as a director
dot icon27/06/2013
Termination of appointment of Gillian Clarkson as a director
dot icon28/01/2013
Annual return made up to 2013-01-03 no member list
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Mr Timothy Mark Elgar as a director
dot icon16/02/2012
Annual return made up to 2012-01-03 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/09/2011
Termination of appointment of Warren Evans as a secretary
dot icon01/09/2011
Termination of appointment of Warren Evans as a director
dot icon26/01/2011
Annual return made up to 2011-01-03 no member list
dot icon25/01/2011
Appointment of Joyce Godward as a director
dot icon08/07/2010
Memorandum and Articles of Association
dot icon08/07/2010
Resolutions
dot icon08/07/2010
Statement of company's objects
dot icon23/04/2010
Registered office address changed from the Community Centre Bierley 102-104 Bierley House Avenue Bradford West Yorkshire BD4 6BU on 2010-04-23
dot icon23/04/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon03/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berthebaud, Franck
Director
19/04/2013 - 01/12/2021
-
Mcnamara, Delilah Michelle
Director
01/10/2015 - 24/11/2021
-
Godward, Joyce
Director
03/01/2010 - 25/09/2018
-
Ellis, Doris
Director
03/01/2010 - 10/01/2014
-
Dennison, Margaret
Director
03/01/2010 - 08/10/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIERLEY COMMUNITY ASSOCIATION LIMITED

BIERLEY COMMUNITY ASSOCIATION LIMITED is an(a) Active company incorporated on 03/01/2010 with the registered office located at 102-104 The Community Centre Bierley, Bierley House Avenue, Bradford, West Yorkshire BD4 6BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIERLEY COMMUNITY ASSOCIATION LIMITED?

toggle

BIERLEY COMMUNITY ASSOCIATION LIMITED is currently Active. It was registered on 03/01/2010 .

Where is BIERLEY COMMUNITY ASSOCIATION LIMITED located?

toggle

BIERLEY COMMUNITY ASSOCIATION LIMITED is registered at 102-104 The Community Centre Bierley, Bierley House Avenue, Bradford, West Yorkshire BD4 6BU.

What does BIERLEY COMMUNITY ASSOCIATION LIMITED do?

toggle

BIERLEY COMMUNITY ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BIERLEY COMMUNITY ASSOCIATION LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Jason Omalley on 2025-01-01.