About

Registered Number: 06666671
Date of Incorporation: 07/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

 

Established in 2008, Akeroyd & Topham Ltd have registered office in Bradford, West Yorkshire. We do not know the number of employees at the business. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Michael Paul 07 August 2008 - 1
WHITAKER, Ulrike 07 August 2008 - 1
BABBINGTON, Paul 02 July 2010 01 November 2010 1
BABINGTON, Paul David 01 November 2010 20 April 2013 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 07 August 2008 07 August 2008 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 26 October 2012
SH01 - Return of Allotment of shares 19 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AD01 - Change of registered office address 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 18 February 2010
AA01 - Change of accounting reference date 18 February 2010
363a - Annual Return 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.