Linton
Wetherby
LS22 4BF
Secretary Name | Mr Phillip Edward Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(27 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantons 4 West Garth Linton Wetherby LS22 4BF |
Director Name | Mrs Janine Elizabeth Murphy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stantons 4 West Garth Linton Wetherby LS22 4BF |
Website | wetherbywhaler.co.uk |
---|
Registered Address | 5 Cliffe Terrace Wetherby LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Phillip Edward Murphy 52.00% Ordinary B |
---|---|
47 at £1 | Janine Elizabeth Murphy 47.00% Ordinary A |
1 at £1 | Janine Elizabeth Murphy 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,936,094 |
Gross Profit | £5,261,411 |
Net Worth | £2,885,034 |
Cash | £1,023,451 |
Current Liabilities | £1,304,456 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
2 May 2023 | Delivered on: 3 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
21 February 2006 | Delivered on: 2 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
21 February 2006 | Delivered on: 2 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot k calder island denby dale road wakefield t/n WYK661762. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 July 1999 | Delivered on: 11 August 1999 Satisfied on: 1 October 2004 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 at calder island denby dale road wakefield west yorkshire t/n WYK56781 (part). Fully Satisfied |
22 January 1998 | Delivered on: 12 February 1998 Satisfied on: 1 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: L/H unit 2D york business park nether poppletons york. Fully Satisfied |
23 June 1997 | Delivered on: 1 July 1997 Satisfied on: 17 June 2005 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 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. Fully Satisfied |
8 July 1982 | Delivered on: 8 July 1982 Satisfied on: 10 December 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
16 April 1980 | Delivered on: 2 May 1980 Satisfied on: 10 December 1988 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, church lane, grossgates, leeds. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 April 1980 | Delivered on: 15 April 1980 Satisfied on: 8 May 1989 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 402A kirkstall road and 2 woodside place, leeds title no. Wyk 176185. Fully Satisfied |
29 October 2020 | Registered office address changed from 6 Cliffe Terrace Wetherby LS22 6LX England to 5 Cliffe Terrace Wetherby LS22 6LX on 29 October 2020 (1 page) |
---|---|
28 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to 6 Cliffe Terrace Wetherby LS22 6LX on 26 March 2020 (1 page) |
24 March 2020 | Full accounts made up to 31 October 2019 (25 pages) |
6 June 2019 | Full accounts made up to 31 October 2018 (25 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 October 2017 (24 pages) |
11 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (25 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (25 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 March 2016 | Full accounts made up to 31 October 2015 (21 pages) |
11 March 2016 | Full accounts made up to 31 October 2015 (21 pages) |
24 April 2015 | Registered office address changed from Stantons 4 Westgarth Linton Wetherby LS22 4BF to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Stantons 4 Westgarth Linton Wetherby LS22 4BF to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 24 April 2015 (1 page) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 April 2015 | Full accounts made up to 31 October 2014 (20 pages) |
8 April 2015 | Full accounts made up to 31 October 2014 (20 pages) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 March 2014 | Full accounts made up to 31 October 2013 (22 pages) |
6 March 2014 | Full accounts made up to 31 October 2013 (22 pages) |
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
25 April 2013 | Full accounts made up to 31 October 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 October 2012 (20 pages) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 October 2011 (23 pages) |
11 June 2012 | Full accounts made up to 31 October 2011 (23 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Full accounts made up to 31 October 2010 (20 pages) |
24 May 2011 | Full accounts made up to 31 October 2010 (20 pages) |
10 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
10 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (20 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (20 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Janine Elizabeth Murphy on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Phillip Edward Murphy on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Phillip Edward Murphy on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Janine Elizabeth Murphy on 24 March 2010 (2 pages) |
17 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
17 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
10 June 2008 | Return made up to 24/03/08; no change of members
|
10 June 2008 | Return made up to 24/03/08; no change of members
|
7 September 2007 | Full accounts made up to 31 October 2006 (19 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (19 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (18 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
7 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
7 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
3 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
1 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
20 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
3 July 2000 | Return made up to 24/03/00; full list of members
|
3 July 2000 | Return made up to 24/03/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
25 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
24 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
30 March 1995 | Return made up to 24/03/95; no change of members
|
30 March 1995 | Return made up to 24/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 April 1986 | Memorandum and Articles of Association (13 pages) |
22 April 1986 | Memorandum and Articles of Association (13 pages) |