Address: 6/7 Cemetery Road, Witton Le Wear, Bishop Auckland
Incorporation date: 10 Dec 2013
Address: 2 Damems Lane, Keighley, West Yorkshire
Incorporation date: 14 Jul 1997
Address: 19 Rosetta Drive, Bradford
Incorporation date: 09 Feb 1982
Address: The Railway Station, Haworth, Keighley
Incorporation date: 08 Feb 1966
Address: The Railway Station Station Road, Haworth, Keighley
Incorporation date: 26 Jan 2010
Address: Eastwood Centre, Marlborough Street, Keighley
Incorporation date: 07 Mar 2011
Address: Container 78, Royd Ings Avenue, Keighley
Incorporation date: 24 Sep 2020
Address: Unit 5 Unit 5 River Technology Park, Riverside, Keighley
Incorporation date: 07 Aug 1992
Address: Whalebone Cottage Vicarage Hill, Tanworth-in-arden, Solihull
Incorporation date: 12 Jun 2009
Address: Hard Ings Road, Keighley
Incorporation date: 13 Jan 1986
Address: 95 Cavendish Street, Keighley
Incorporation date: 27 May 1895
Address: Prospect Park Broughton Way, Starbeck, Harrogate
Incorporation date: 20 Mar 1987
Address: Churchill House, North Street, Keighley
Incorporation date: 03 Oct 1924
Address: 86 Dearne Hall Road, Barugh Green, Barnsley
Incorporation date: 25 Aug 2021
Address: Unit 1 Central Ironworks, Parson Street, Keighley
Incorporation date: 08 Jun 2010
Address: 13 Scott Street, Keighley
Incorporation date: 30 Mar 2001
Address: 1 Hillworth House, Hillworth Village Oakworth Road, Keighley
Incorporation date: 15 Apr 2013
Address: C/o Petros Textiles (1969) Ltd, Valley Mills, Valley Rd, Bradford,
Incorporation date: 16 Nov 1972
Address: Bradstowe House, 35 Middle Wall, Whitstable
Incorporation date: 31 Jan 2003
Address: Cartref, Earl Street, Keighley
Incorporation date: 04 Jan 2022
Address: 24 Coronation Avenue, Harrogate
Incorporation date: 29 Jun 1979
Address: Highfield Community Centre, Drewry Road, Keighley
Incorporation date: 13 Nov 1996
Address: Unit 3 Airedale Park, Royd Ings Avenue, Keighley
Incorporation date: 20 Sep 2004
Address: First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne
Incorporation date: 20 May 2016
Address: Unit 3 Farfield Business Park, Suresnes Road, Keighley
Incorporation date: 09 Mar 2023
Address: 1 Luckley Cottages, Luckley, Moreton-in-marsh
Incorporation date: 07 Oct 2016
Address: 6 Clapham Street, Bradford
Incorporation date: 08 Apr 2020
Address: Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds
Incorporation date: 24 Feb 2020
Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham
Incorporation date: 26 Oct 2017
Address: Timsons Business Centre, Bath Road, Kettering
Incorporation date: 28 May 2014
Address: Unit S1, Keighley Business Centre, South St, Keighley
Incorporation date: 17 Jul 2009
Address: Wicken Crag Sawmills Halifax Road, Cross Roads, Keighley
Incorporation date: 15 Feb 2001
Address: Unit 14 River Technology Park, Brewery Street, Keighley
Incorporation date: 11 Nov 2009
Address: Clark Hearsey Fairfield Enterprise Centre, Lincoln Way, Louth
Incorporation date: 26 Apr 2007
Address: 12 The Range, Langham, Oakham
Incorporation date: 20 Aug 1987