Wreay
Carlisle
Cumbria
CA4 0RH
Secretary Name | Mr Martin Derek Hepworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1992(45 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Leicester Crescent Belgravia Court Worksop Nottinghamshire S81 7SW |
Director Name | Mr Martin Derek Hepworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(50 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 6 Leicester Crescent Belgravia Court Worksop Nottinghamshire S81 7SW |
Director Name | Mr Harold Derek Hepworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(45 years after company formation) |
Appointment Duration | 18 years (resigned 24 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lodge Farm Mews North Anston Sheffield South Yorkshire S25 4FW |
Director Name | Mr Robert Eric Kay |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 1992(45 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Ivy Park Court Ivy Park Road Sheffield S10 3LA |
Director Name | Mr Jack Pigott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(47 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Top Road Grenoside Sheffield South Yorkshire S35 8PE |
Director Name | William Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2005) |
Role | Production Manager |
Correspondence Address | 20 Moorland View Aston Sheffield S26 2FR |
Director Name | Robert Shaun Keighley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2005) |
Role | Sales Manager |
Correspondence Address | 10 Stainborough Close Dodworth Barnsley South Yorkshire S75 3RD |
Website | wellsrichardsonfs.co.uk |
---|
Registered Address | Cannon House Rutland Road, Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
3k at £1 | Chestnut Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,995 |
Current Liabilities | £90,995 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 3 March 2017 (overdue) |
---|
22 December 1998 | Delivered on: 9 January 1999 Satisfied on: 15 June 2006 Persons entitled: British Steel (Industry) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 March 1995 | Delivered on: 21 March 1995 Satisfied on: 15 June 2006 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation (receivables). See the mortgage charge document for full details. Fully Satisfied |
4 July 1995 | Delivered on: 13 July 1995 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 21 december 1994 issued by the company and others Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 17 march 1995 between townroe LTD and griffin factors LTD and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
21 December 1994 | Delivered on: 4 January 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 April 2018 | Restoration by order of the court (3 pages) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Termination of appointment of Harold Hepworth as a director (1 page) |
11 August 2010 | Termination of appointment of Harold Hepworth as a director (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 17/02/05; full list of members
|
14 March 2005 | Return made up to 17/02/05; full list of members
|
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 November 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
11 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 17/02/00; full list of members
|
1 March 2000 | Return made up to 17/02/00; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
9 January 1999 | Particulars of mortgage/charge (7 pages) |
9 January 1999 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
25 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1994 | Memorandum and Articles of Association (12 pages) |
9 May 1994 | Memorandum and Articles of Association (12 pages) |
7 February 1947 | Incorporation (1 page) |
7 February 1947 | Incorporation (15 pages) |
7 February 1947 | Incorporation (15 pages) |
7 February 1947 | Incorporation (1 page) |