Wreay
Carlisle
Cumbria
CA4 0RH
Secretary Name | Mr Martin Derek Hepworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1992(28 years, 11 months 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 | 22 May 2013(50 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S.Yorks. S3 8DP |
Director Name | Mr Harold Derek Hepworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(28 years, 11 months 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(28 years, 11 months 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 |
Website | wellsrichardsonfs.co.uk |
---|
Registered Address | Cannon House Rutland Road Sheffield S.Yorks. 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 | Mrs Violet Liddle 7.50% Ordinary |
---|---|
27k at £1 | Mr Robert Michael Liddle 67.50% Ordinary |
1.5k at £1 | Mrs Janice Hepworth 3.75% Ordinary |
8.5k at £1 | Martin Derek Hepworth 21.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899,696 |
Cash | £301,627 |
Current Liabilities | £123,634 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 55.00 acres approx in arthuret cumbria. Outstanding |
---|---|
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off junction st carlisle cumbria comprising 190 sq yds approx & k/a the old fire station. Outstanding |
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a sandyside brickworks longtown containing 3.50 acres aprrox. Outstanding |
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 3891 sq yds approx at lyneside cumbria. Outstanding |
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 junction street carlisle cumbria. Outstanding |
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 4.03 acres approx being part of longthwaite farm warwick bridge cumbria. Outstanding |
25 June 1980 | Delivered on: 1 July 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 acres approx. Land and property to the east side of the longtown to carlisle highway at sandysike, longtown, cumbria as per conveyance of 10.4.80. Outstanding |
24 May 1977 | Delivered on: 3 June 1977 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & uncalled capital. Together with all fixtures (see doc M37). Outstanding |
3 October 2007 | Delivered on: 19 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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 |
22 March 1989 | Delivered on: 29 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 602 sq yds approx on the north side of willowholme road carlisle cumbria. Outstanding |
17 February 1976 | Delivered on: 23 February 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, junction street carlisle cumbria tog with piece of land 3920 sq yds on north side of junction st lying between millrace & byewash and strip of land on east side of byewash. Outstanding |
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 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Satisfaction of charge 4 in full (1 page) |
2 December 2020 | Satisfaction of charge 6 in full (1 page) |
2 December 2020 | Satisfaction of charge 13 in full (1 page) |
2 December 2020 | Satisfaction of charge 9 in full (1 page) |
2 December 2020 | Satisfaction of charge 5 in full (1 page) |
2 December 2020 | Satisfaction of charge 10 in full (1 page) |
2 December 2020 | Satisfaction of charge 2 in full (1 page) |
2 December 2020 | Satisfaction of charge 3 in full (1 page) |
2 December 2020 | Satisfaction of charge 8 in full (1 page) |
2 December 2020 | Satisfaction of charge 11 in full (1 page) |
2 December 2020 | Satisfaction of charge 7 in full (1 page) |
2 December 2020 | Satisfaction of charge 1 in full (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 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
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 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
|
20 November 2013 | Appointment of Mr Martin Derek Hepworth as a director (2 pages) |
20 November 2013 | Appointment of Mr Martin Derek Hepworth as a director (2 pages) |
13 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 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) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 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) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
26 June 2006 | Return made up to 17/02/06; full list of members; amend (7 pages) |
26 June 2006 | Return made up to 17/02/06; full list of members; amend (7 pages) |
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 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members
|
15 March 2005 | Return made up to 17/02/05; full list of members
|
10 November 2004 | Full accounts made up to 31 July 2003 (24 pages) |
10 November 2004 | Full accounts made up to 31 July 2003 (24 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
12 December 2003 | Full accounts made up to 31 July 2002 (23 pages) |
12 December 2003 | Full accounts made up to 31 July 2002 (23 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
11 September 2002 | Full accounts made up to 31 July 2001 (21 pages) |
11 September 2002 | Full accounts made up to 31 July 2001 (21 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (8 pages) |
20 February 2002 | Full accounts made up to 31 July 2000 (20 pages) |
20 February 2002 | Full accounts made up to 31 July 2000 (20 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 | Full accounts made up to 31 July 1999 (21 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (21 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 (8 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
9 January 1999 | Particulars of mortgage/charge (7 pages) |
9 January 1999 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (9 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 | Full accounts made up to 31 July 1995 (20 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (20 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) |
25 May 1995 | Full accounts made up to 31 July 1994 (18 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (18 pages) |