Background WavePink WaveYellow Wave

BANKHEAD (ILKLEY) LIMITED (15474913)

BANKHEAD (ILKLEY) LIMITED (15474913) is an active UK company. incorporated on 9 February 2024. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANKHEAD (ILKLEY) LIMITED has been registered for 2 years. Current directors include BLAND, Simon Christopher, BROOKE, Matthew Ryan, ELSWORTH, Andrew Christopher.

Company Number
15474913
Status
active
Type
ltd
Incorporated
9 February 2024
Age
2 years
Address
Bankhead Ilkley Derry Hill, Ilkley, LS29 6AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLAND, Simon Christopher, BROOKE, Matthew Ryan, ELSWORTH, Andrew Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKHEAD (ILKLEY) LIMITED

BANKHEAD (ILKLEY) LIMITED is an active company incorporated on 9 February 2024 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANKHEAD (ILKLEY) LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15474913

LTD Company

Age

2 Years

Incorporated 9 February 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 9 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Bankhead Ilkley Derry Hill Menston Ilkley, LS29 6AZ,

Previous Addresses

Bankhead Group Derry Hill Menston Ilkley LS29 6AZ England
From: 12 February 2025To: 12 February 2025
2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA United Kingdom
From: 9 February 2024To: 12 February 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRADLEY, Philippa

Active
Lancaster Way, West YorkshireLS19 7ZA
Secretary
Appointed 09 Feb 2024

BLAND, Simon Christopher

Active
Cardale Park, HarrogateHG3 1GY
Born December 1966
Director
Appointed 08 Mar 2024

BROOKE, Matthew Ryan

Active
Lancaster Way, West YorkshireLS19 7ZA
Born August 1983
Director
Appointed 09 Feb 2024

ELSWORTH, Andrew Christopher

Active
Lancaster Way, West YorkshireLS19 7ZA
Born September 1987
Director
Appointed 09 Feb 2024

Persons with significant control

2

Lancaster Way, West YorkshireLS19 7ZA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Incorporation Company
9 February 2024
NEWINCIncorporation