Shipley
West Yorkshire
BD18 3NX
Director Name | Mr Gerard Bareham |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Mrs Paula Jackman |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Mr John Victor Thorp |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Chapel Lane Bingley BD16 2NG |
Director Name | Mrs Jacqueline Frances Howes |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Mr Thomas Robbins |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Mr Terence Dean |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Miss Catalina Elena Ionita |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 20 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Mr David Gilhooley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Secretary Name | Mr David Smith |
---|---|
Status | Current |
Appointed | 20 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Harry Brian Jackman |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Tresanton Foxhill Drive Leeds West Yorkshire LS16 5PG |
Director Name | Marko Piplica |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 16 July 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 64a Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PH |
Director Name | Charles Roger Shaw |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 May 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Edge Close Roundhay Leeds West Yorkshire LS8 2LP |
Secretary Name | Philip Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | 17 Otterwood Bank Wetherby West Yorkshire LS22 7XT |
Director Name | Judith Olive Millard |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 18 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Grey Court Gledhow Lane Leeds LS8 1NQ |
Secretary Name | Mr Mark Larham |
---|---|
Status | Resigned |
Appointed | 21 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 37 Airedale Mount Leeds LS13 1JD |
Director Name | Mr Mark Larham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
Director Name | Mr Robert Felix |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio 32 The Calls Leeds West Yorkshire LS2 7EW |
Director Name | Mr David Millard |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5a Chapel Lane Bingley BD16 2NG |
Director Name | Mr James Johnathan Mate |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Chapel Lane Bingley BD16 2NG |
Director Name | Mrs Ruth Donnelly |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Chapel Lane Bingley BD16 2NG |
Secretary Name | Mrs Paula Jackman |
---|---|
Status | Resigned |
Appointed | 01 November 2019(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2021) |
Role | Company Director |
Correspondence Address | 5a Chapel Lane Bingley BD16 2NG |
Website | www.wysa.org.uk/ |
---|---|
Telephone | 0113 3899870 |
Telephone region | Leeds |
Registered Address | 10 High Street C/O Pearce Bottomley Llp Tadcaster LS24 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Tadcaster |
Ward | Tadcaster |
Built Up Area | Tadcaster |
Year | 2013 |
---|---|
Net Worth | £487,120 |
Cash | £73,376 |
Current Liabilities | £1,042 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (9 months, 3 weeks from now) |
13 October 2020 | Termination of appointment of Mark Larham as a secretary on 1 November 2019 (1 page) |
---|---|
13 October 2020 | Director's details changed for Mr Mark Larham on 1 November 2019 (2 pages) |
13 October 2020 | Appointment of Mrs Paula Jackman as a secretary on 1 November 2019 (2 pages) |
13 October 2020 | Director's details changed for Mr John Thorpe on 1 November 2019 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 September 2020 | Notification of Thomas Robbins as a person with significant control on 9 July 2020 (2 pages) |
30 September 2020 | Appointment of Mr Terence Dean as a director on 3 May 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 April 2019 | Termination of appointment of David Millard as a director on 18 April 2018 (1 page) |
24 April 2019 | Termination of appointment of James Johnathan Mate as a director on 18 April 2018 (1 page) |
24 April 2019 | Termination of appointment of Ruth Donnelly as a director on 18 April 2018 (1 page) |
24 April 2019 | Appointment of Mr Thomas Robbins as a director on 18 April 2018 (2 pages) |
24 April 2019 | Appointment of Mrs Jacqueline Frances Howes as a director on 18 April 2018 (2 pages) |
3 August 2018 | Registered office address changed from C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to 5a Chapel Lane Bingley BD16 2NG on 3 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 March 2018 | Memorandum and Articles of Association (27 pages) |
20 March 2018 | Resolutions
|
7 March 2018 | Resolutions
|
9 August 2017 | Termination of appointment of Judith Olive Millard as a director on 18 April 2017 (1 page) |
9 August 2017 | Appointment of Mrs Ruth Donnelly as a director on 18 April 2017 (2 pages) |
9 August 2017 | Appointment of Mr John Thorpe as a director on 18 April 2017 (2 pages) |
9 August 2017 | Appointment of Mr Gerard Bareham as a director on 18 April 2017 (2 pages) |
9 August 2017 | Appointment of Mr John Thorpe as a director on 18 April 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Paula Jackman as a director on 18 April 2017 (2 pages) |
9 August 2017 | Termination of appointment of Judith Olive Millard as a director on 18 April 2017 (1 page) |
9 August 2017 | Appointment of Mr James Johnathan Mate as a director on 18 April 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Ruth Donnelly as a director on 18 April 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mrs Paula Jackman as a director on 18 April 2017 (2 pages) |
9 August 2017 | Appointment of Mr Gerard Bareham as a director on 18 April 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mr James Johnathan Mate as a director on 18 April 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 January 2017 | Statement of company's objects (2 pages) |
22 January 2017 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 July 2015 | Annual return made up to 10 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 10 July 2015 no member list (5 pages) |
18 August 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
18 August 2014 | Registered office address changed from The Studio 32 the Calls Leeds West Yorkshire LS2 7EW to C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from The Studio 32 the Calls Leeds West Yorkshire LS2 7EW to C/O Airedale Architects Limited Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 10 July 2014 no member list (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2013 | Appointment of Mr David Smith as a director (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 no member list (5 pages) |
29 July 2013 | Termination of appointment of Robert Felix as a director (1 page) |
29 July 2013 | Annual return made up to 10 July 2013 no member list (5 pages) |
29 July 2013 | Termination of appointment of Robert Felix as a director (1 page) |
29 July 2013 | Appointment of Mr David Smith as a director (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
7 August 2012 | Annual return made up to 10 July 2012 no member list (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Termination of appointment of Marko Piplica as a director (1 page) |
17 July 2012 | Termination of appointment of Marko Piplica as a director (1 page) |
17 July 2012 | Appointment of Mr David Millard as a director (2 pages) |
17 July 2012 | Appointment of Mr David Millard as a director (2 pages) |
23 February 2012 | Termination of appointment of Harry Jackman as a director (1 page) |
23 February 2012 | Termination of appointment of Harry Jackman as a director (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
5 September 2011 | Annual return made up to 10 July 2011 no member list (6 pages) |
26 August 2011 | Appointment of Mr Robert Felix as a director (2 pages) |
26 August 2011 | Appointment of Mr Mark Larham as a director (2 pages) |
26 August 2011 | Appointment of Mr Mark Larham as a director (2 pages) |
26 August 2011 | Appointment of Mr Robert Felix as a director (2 pages) |
18 August 2011 | Appointment of Mr Mark Larham as a secretary (1 page) |
18 August 2011 | Appointment of Mr Mark Larham as a secretary (1 page) |
18 August 2011 | Termination of appointment of Philip Norris as a secretary (1 page) |
18 August 2011 | Termination of appointment of Philip Norris as a secretary (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Director's details changed for Harry Brian Jackman on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Harry Brian Jackman on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Judith Olive Millard on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Judith Olive Millard on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Marko Piplica on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Judith Olive Millard on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Marko Piplica on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Marko Piplica on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Harry Brian Jackman on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
10 August 2009 | Annual return made up to 10/07/09 (3 pages) |
10 August 2009 | Annual return made up to 10/07/09 (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the green sand foundry 11 water lane holbeck leeds west yorkshire LS11 5QN (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from the green sand foundry 11 water lane holbeck leeds west yorkshire LS11 5QN (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Annual return made up to 10/07/08 (3 pages) |
14 July 2008 | Annual return made up to 10/07/08 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Annual return made up to 10/07/07 (4 pages) |
14 September 2007 | Annual return made up to 10/07/07 (4 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | Annual return made up to 10/07/06 (4 pages) |
28 July 2006 | Annual return made up to 10/07/06 (4 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 8 woodhouse sq leeds LS3 1AD (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 8 woodhouse sq leeds LS3 1AD (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Annual return made up to 10/07/05 (4 pages) |
1 August 2005 | Annual return made up to 10/07/05 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Annual return made up to 10/07/04 (4 pages) |
14 July 2004 | Annual return made up to 10/07/04 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 July 2003 | Annual return made up to 10/07/03
|
8 July 2003 | Annual return made up to 10/07/03
|
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 October 2002 | Annual return made up to 10/07/02 (4 pages) |
10 October 2002 | Annual return made up to 10/07/02 (4 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 September 2001 | Annual return made up to 10/07/01
|
20 September 2001 | Annual return made up to 10/07/01
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2000 | Annual return made up to 10/07/00 (7 pages) |
23 August 2000 | Annual return made up to 10/07/00 (7 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
26 August 1999 | Annual return made up to 10/07/99
|
26 August 1999 | Annual return made up to 10/07/99
|
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 August 1998 | Annual return made up to 10/07/98 (6 pages) |
10 August 1998 | Annual return made up to 10/07/98 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1997 | Annual return made up to 10/07/97 (6 pages) |
28 August 1997 | Annual return made up to 10/07/97 (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 August 1996 | Annual return made up to 10/07/96 (6 pages) |
1 August 1996 | Annual return made up to 10/07/96 (6 pages) |
14 August 1995 | Annual return made up to 10/07/95
|
14 August 1995 | Annual return made up to 10/07/95
|
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |