Stanley
Wakefield
WF3 4HX
Director Name | Mrs Phillippa Couldwell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Intake Lane Stanley Wakefield WF3 4HX |
Director Name | Miss Dorothy Peel |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(71 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 November 2000) |
Role | Retired |
Correspondence Address | 32 Cyprus Mount Wakefield West Yorkshire WF1 2RJ |
Director Name | Miss Joan Margaret Howe |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(71 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 30 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ponderosa Lake Lock Stanley Wakefield West Yorks WF3 4AE |
Secretary Name | Miss Joan Margaret Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(71 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ponderosa Lake Lock Stanley Wakefield West Yorks WF3 4AE |
Director Name | John Aidan Packer |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(80 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Maitland House Canonbie Dumfrieshire DG14 0TA Scotland |
Telephone | 01924 303130 |
---|---|
Telephone region | Wakefield |
Registered Address | Abnat House 3 Denby Dale Road Wakefield WF1 1HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
4k at £1 | Miss Joan Margaret Howe 95.24% Ordinary |
---|---|
100 at £1 | Mrs Marjory Ellwood 2.38% Ordinary |
100 at £1 | Mrs Molly Guy 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597,637 |
Cash | £110,708 |
Current Liabilities | £13,311 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 May 2022 (1 year ago) |
---|---|
Next Return Due | 31 May 2023 (0 days from now) |
25 November 2021 | Delivered on: 6 December 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 73-75 cliff street, wakefield, WF2 0DW. Outstanding |
---|---|
25 November 2021 | Delivered on: 6 December 2021 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 12 tuke grove, wakefield, WF1 4DJ. Outstanding |
15 January 2021 | Delivered on: 26 January 2021 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 11 sunny bank normanton WF6 1JS. Outstanding |
15 January 2021 | Delivered on: 26 January 2021 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 5 lake yard, stanley, wakefield, west yorkshire, WF3 4AE. Outstanding |
15 January 2021 | Delivered on: 26 January 2021 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 51 george street altofts normanton WF6 2LS. Outstanding |
13 July 1993 | Delivered on: 30 July 1993 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 swan street bentley doncaster south yorkshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 2021 | Registration of charge 001628760005, created on 25 November 2021 (52 pages) |
---|---|
6 December 2021 | Registration of charge 001628760006, created on 25 November 2021 (28 pages) |
8 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 January 2021 | Registration of charge 001628760002, created on 15 January 2021 (4 pages) |
26 January 2021 | Registration of charge 001628760003, created on 15 January 2021 (4 pages) |
26 January 2021 | Registration of charge 001628760004, created on 15 January 2021 (4 pages) |
26 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (3 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
30 April 2019 | Confirmation statement made on 7 April 2019 with updates (3 pages) |
30 April 2019 | Notification of Sean Andrew Couldwell as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of John Aidan Packer as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Joan Margaret Howe as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Joan Margaret Howe as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Cessation of Joan Margaret Howe as a person with significant control on 30 April 2019 (1 page) |
30 April 2019 | Registered office address changed from Aberford Road Stanley, Nr Wakefield WF3 4AF to Abnat House 3 Denby Dale Road Wakefield WF1 1HP on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mrs Phillippa Couldwell as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Sean Andrew Couldwell as a director on 30 April 2019 (2 pages) |
27 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Miss Joan Margaret Howe on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Aidan Packer on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Miss Joan Margaret Howe on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Aidan Packer on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Miss Joan Margaret Howe on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Aidan Packer on 8 April 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
21 November 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 November 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
1 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2005 | Return made up to 08/04/05; full list of members
|
9 June 2005 | Return made up to 08/04/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 July 2001 | Memorandum and Articles of Association (5 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Memorandum and Articles of Association (5 pages) |
18 July 2001 | Resolutions
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members
|
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members
|
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
25 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 July 1995 | Resolutions
|