Background WavePink WaveYellow Wave

(WEST YORKSHIRE) VAN CRAFT LIMITED (06232070)

(WEST YORKSHIRE) VAN CRAFT LIMITED (06232070) is an active UK company. incorporated on 30 April 2007. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. (WEST YORKSHIRE) VAN CRAFT LIMITED has been registered for 18 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
06232070
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 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
(

(WEST YORKSHIRE) VAN CRAFT LIMITED

(WEST YORKSHIRE) VAN CRAFT LIMITED is an active company incorporated on 30 April 2007 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. (WEST YORKSHIRE) VAN CRAFT LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06232070

LTD Company

Age

18 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

Lcw House, Chainbar Road Cleckheaton West Yorkshire BD19 3QF
From: 30 April 2007To: 14 July 2022
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAW, Nigel Martin

Active
Apperley Bridge, BradfordBD10 0PQ
Born November 1962
Director
Appointed 13 Jul 2022

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 13 Jul 2022

CAYGILL, Susan Caroline

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Secretary
Appointed 30 Apr 2007
Resigned 13 Jul 2022

CAYGILL, Andrew Martin

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Born August 1956
Director
Appointed 30 Apr 2007
Resigned 13 Jul 2022

Persons with significant control

1

Apperley Bridge, BradfordBD10 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
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
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
22 June 2007
225Change of Accounting Reference Date
Incorporation Company
30 April 2007
NEWINCIncorporation