Huddersfield
West Yorkshire
HD2 2XB
Director Name | Mr Peter Horsfall Benson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(57 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Secretary Name | Robert Stephen Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2009(57 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Christopher Allsopp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 February 2009) |
Role | Carpet Wire Manufacturer |
Correspondence Address | 10 Springfield Sowerby Halifax West Yorkshire HX6 1AD |
Director Name | Mr Ian Swift Allsopp |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1993) |
Role | Carpet Wire Manufacturer |
Correspondence Address | 5 Bracewell Drive Wheatley Halifax West Yorkshire HX3 5HY |
Director Name | Mr Peter Stockport Allsopp |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 February 2009) |
Role | Carpet Wire Manufacturer |
Correspondence Address | 327 Holme Road Warley Halifax West Yorkshire HX2 7RP |
Secretary Name | Mr Christopher Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 10 Springfield Sowerby Halifax West Yorkshire HX6 1AD |
Secretary Name | Jayne Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 329 Holme Road Warley Halifax West Yorkshire HX2 7RP |
Director Name | Jayne Hinchliffe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 February 2009) |
Role | Secretary |
Correspondence Address | 329 Holme Road Warley Halifax West Yorkshire HX2 7RP |
Director Name | Mr John Horsfall Washington Benson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Vale Works Greetland Halifax West Yorkshire HX4 8BB |
Director Name | David Deakin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(57 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Website | wbswift.co.uk |
---|
Registered Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £148,694 |
Cash | £136,965 |
Current Liabilities | £149,059 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
22 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
27 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
1 July 2019 | Termination of appointment of David Deakin as a director on 30 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 August 2014 | Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 7 August 2014 (1 page) |
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of John Benson as a director (1 page) |
24 March 2011 | Termination of appointment of John Benson as a director (1 page) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 June 2010 | Director's details changed for David Deakin on 25 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Robert Stephen Currie on 25 May 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Peter Horsfall Benson on 25 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jacqueline Anne Benson on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr John Horsfall Washington Benson on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for David Deakin on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr John Horsfall Washington Benson on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Peter Horsfall Benson on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jacqueline Anne Benson on 25 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Robert Stephen Currie on 25 May 2010 (1 page) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Director appointed peter horsfall benson (2 pages) |
6 March 2009 | Director appointed peter horsfall benson (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from leafland street works leafland street halifax HX1 4LX (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from leafland street works leafland street halifax HX1 4LX (1 page) |
25 February 2009 | Director appointed john horsfall washington benson (1 page) |
25 February 2009 | Director appointed john horsfall washington benson (1 page) |
25 February 2009 | Director appointed jacqueline anne benson (1 page) |
25 February 2009 | Director appointed jacqueline anne benson (1 page) |
25 February 2009 | Director appointed david deakin (1 page) |
25 February 2009 | Director appointed david deakin (1 page) |
23 February 2009 | Appointment terminated director and secretary jayne hinchliffe (1 page) |
23 February 2009 | Appointment terminated director and secretary jayne hinchliffe (1 page) |
20 February 2009 | Appointment terminated director christopher allsopp (1 page) |
20 February 2009 | Secretary appointed robert stephen currie (2 pages) |
20 February 2009 | Appointment terminated director christopher allsopp (1 page) |
20 February 2009 | Secretary appointed robert stephen currie (2 pages) |
20 February 2009 | Appointment terminated director peter allsopp (1 page) |
20 February 2009 | Appointment terminated director peter allsopp (1 page) |
25 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
25 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
14 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
27 July 2007 | Return made up to 25/05/06; full list of members; amend (7 pages) |
27 July 2007 | Return made up to 25/05/06; full list of members; amend (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 1999 | Return made up to 10/06/99; no change of members
|
16 June 1999 | Return made up to 10/06/99; no change of members
|
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1994 | Resolutions
|
3 May 1994 | Resolutions
|