Background WavePink WaveYellow Wave

LAYERTHORPE LIMITED (02638604)

LAYERTHORPE LIMITED (02638604) is an active UK company. incorporated on 16 August 1991. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAYERTHORPE LIMITED has been registered for 34 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
02638604
Status
active
Type
ltd
Incorporated
16 August 1991
Age
34 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYERTHORPE LIMITED

LAYERTHORPE LIMITED is an active company incorporated on 16 August 1991 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAYERTHORPE LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02638604

LTD Company

Age

34 Years

Incorporated 16 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SOVSHELFCO (NO. 147) LIMITED
From: 16 August 1991To: 14 November 1991
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH
From: 16 August 1991To: 7 March 2013
Timeline

9 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Owner Exit
Oct 21
Director Left
Oct 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SHAW, Nigel Martin

Active
Apperley Bridge, BradfordBD10 0PQ
Born November 1962
Director
Appointed 01 Mar 2013

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 01 Mar 2013

SHARP, Michael John Perry

Resigned
7 Causeway, SelbyYO8 9PE
Secretary
Appointed 21 Nov 1991
Resigned 21 Apr 2005

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Secretary
Appointed 21 Apr 2005
Resigned 01 Mar 2013

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 16 Aug 1991
Resigned 21 Nov 1991

BROMAGE, Emily

Resigned
Inn View, HarrogateHG3 4AH
Born August 1945
Director
Appointed 21 Nov 1991
Resigned 21 Apr 2005

FELL, John Michael

Resigned
59 Cliffe Road, SunderlandSR2 0NW
Born December 1946
Director
Appointed 27 Oct 1997
Resigned 16 Jan 2004

GOODE, Rachael Joanne

Resigned
The Old Well House, YorkYO41 4BT
Born December 1966
Director
Appointed 01 Feb 2004
Resigned 21 Apr 2005

HEALEY, Royston Douglas

Resigned
2 Corn Hill, Milton KeynesMK8 8EF
Born January 1949
Director
Appointed 30 Sept 1993
Resigned 28 Feb 1995

HEATHER, Philip William

Resigned
2 Spring Close, MalvernWR13 6RE
Born September 1939
Director
Appointed 15 Jun 1992
Resigned 27 Oct 1992

ICETON, Ian Gordon

Resigned
7 Wharf View, BuckinghamMK18 1XF
Born May 1966
Director
Appointed 06 Mar 1995
Resigned 31 May 1996

METCALFE, Trevor Alfred

Resigned
11 Coneygere, OlneyMK46 4AE
Born August 1952
Director
Appointed 31 May 1996
Resigned 27 Oct 1997

SCOTTING, Garry

Resigned
The Coach House, SheffieldS17 3NB
Born July 1956
Director
Appointed 21 Apr 2005
Resigned 01 Mar 2013

SHARP, Michael John Perry

Resigned
7 Causeway, SelbyYO8 9PE
Born June 1947
Director
Appointed 21 Nov 1991
Resigned 21 Apr 2005

SHEPHERD, Stephen Paul

Resigned
26 Astlethorpe, Milton KeynesMK8 8EW
Born November 1954
Director
Appointed 27 Oct 1992
Resigned 30 Sept 1993

SUTHERLAND, Peter John

Resigned
Ashcroft, BaslowDE45 1SA
Born March 1964
Director
Appointed 29 Nov 2007
Resigned 01 Mar 2013

TORDOFF, Jack Crossley

Resigned
Apperley Bridge, BradfordBD10 0PQ
Born May 1935
Director
Appointed 01 Mar 2013
Resigned 18 Oct 2021

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Born January 1971
Director
Appointed 29 Nov 2007
Resigned 01 Mar 2013

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 16 Aug 1991
Resigned 21 Nov 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
Apperley Bridge, BradfordBD10 0PQ
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2021
Apperley Lane, BradfordBD10 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Statement Of Companys Objects
8 March 2013
CC04CC04
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Legacy
6 March 2013
MG01MG01
Legacy
22 February 2013
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Legacy
30 November 2012
MG02MG02
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
11 August 2010
MG02MG02
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
353353
Legacy
25 August 2009
190190
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
12 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
155(6)a155(6)a
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 April 2005
403b403b
Legacy
23 April 2005
403b403b
Legacy
23 April 2005
403b403b
Legacy
23 April 2005
403b403b
Legacy
23 April 2005
403b403b
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 October 2002
AUDAUD
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
27 December 2000
287Change of Registered Office
Legacy
27 December 2000
287Change of Registered Office
Legacy
27 December 2000
287Change of Registered Office
Legacy
27 December 2000
287Change of Registered Office
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
395Particulars of Mortgage or Charge
Legacy
23 September 1994
403aParticulars of Charge Subject to s859A
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Legacy
7 November 1992
288288
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
6 July 1992
288288
Legacy
27 March 1992
224224
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
287Change of Registered Office
Legacy
6 January 1992
88(2)R88(2)R
Memorandum Articles
6 January 1992
MEM/ARTSMEM/ARTS
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Certificate Change Of Name Company
13 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1991
NEWINCIncorporation