Sheffield
S11 9QQ
Director Name | Mr John Stephen Dungworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1994(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Financial Services Ifa |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook Court 2 Sharrow Vale Rd Sheffield S.Yorks S11 8YZ |
Director Name | Mr Matthew James Cox |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(41 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Hastings Road Millhouses Sheffield South Yorkshire S7 2GU |
Secretary Name | Mr John Stephen Dungworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(42 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook Court 2 Sharrow Vale Rd Sheffield S.Yorks S11 8YZ |
Director Name | Leonard Coates |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 1991) |
Role | Garage Proprietor |
Correspondence Address | Lane Head House Lanehead Tideswell Nr Bukton Derbyshire Sk17 |
Director Name | Helen Davies Parr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 1991) |
Role | Personell Director |
Correspondence Address | 6 Moorbank Road Sheffield South Yorkshire S10 5TR |
Director Name | Philip Davies Prince |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Heatherfield Sheffield Road Hathersage Sheffield South Yorkshire S30 1DA |
Secretary Name | Philip Davies Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Heatherfield Sheffield Road Hathersage Sheffield South Yorkshire S30 1DA |
Director Name | Mr Stephen Patrick Foley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(26 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2007) |
Role | Independent Financial Advisor |
Correspondence Address | 38 Barholm Road Sheffield South Yorkshire S10 5RS |
Secretary Name | Mr Stephen Patrick Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2002) |
Role | Independent Financial Advisor |
Correspondence Address | 38 Barholm Road Sheffield South Yorkshire S10 5RS |
Director Name | Kevin Nigel Gill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 1993) |
Role | Independent Financial Advisor |
Correspondence Address | 82 Ecclesfield Road Chapeltown Sheffield S30 4TE |
Director Name | Mr Kevin Nigel Gill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queensway Moorgate Rotherham S60 2EE |
Secretary Name | Michael Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 31 Cortworth Road Sheffield Yorkshire S11 9LN |
Director Name | Mark Nicholas Pagdin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2005) |
Role | Financial Adviser |
Correspondence Address | 2 Holyrood View Lodge Moor Sheffield S10 4NG |
Director Name | Paul Andrew Shepherd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dobcroft Avenue Sheffield South Yorkshire S7 2LW |
Director Name | Mr Mark David Gilder |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(44 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 02 May 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cardoness Road Crosspool Sheffield South Yorkshire S10 5RU |
Website | www.wfs4taxplanning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2679338 |
Telephone region | Sheffield |
Registered Address | Westbrook Court 2 Sharrow Vale Rd Sheffield S.Yorks S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,842 |
Cash | £98,587 |
Current Liabilities | £116,442 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
19 November 1991 | Delivered on: 5 December 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
4 May 1990 | Delivered on: 12 May 1990 Satisfied on: 4 July 1992 Persons entitled: The Roya Bank of Scotland 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 |
4 August 1989 | Delivered on: 9 August 1989 Satisfied on: 6 June 1990 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 over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts & excluding those mentioned above, uncalled capital. Fully Satisfied |
24 May 1989 | Delivered on: 26 May 1989 Satisfied on: 6 June 1991 Persons entitled: Britannia Building Society Classification: Mortgage Secured details: £86,250 and all monies due or to become due from the company to the chargee. Particulars: F/H k/a insurance house matlock street bakewell derbyshire. Fully Satisfied |
4 August 1981 | Delivered on: 5 August 1981 Satisfied on: 6 June 1991 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £25,000. Particulars: F/H shop and dwellinghouse on the west side of matlock street, bakewell, derbyshire. Fully Satisfied |
10 October 1980 | Delivered on: 24 October 1980 Satisfied on: 6 June 1991 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: £25,000. Particulars: F/H shop and dwellinghouse on west side of matlock street, bakewell, derbyshire. Fully Satisfied |
30 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
25 April 2023 | Director's details changed for Mr John Stephen Dungworth on 16 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 April 2021 | Director's details changed for Mr John Stephen Dungworth on 1 April 2021 (2 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 September 2018 | Termination of appointment of Mark David Gilder as a director on 2 May 2018 (1 page) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr David Bullock on 6 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Mr John Stephen Dungworth on 6 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mr John Stephen Dungworth on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Mrs Barbara Janet Bullock as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr David Bullock as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Mr John Stephen Dungworth on 6 February 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 June 2017 | Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mark David Gilder on 15 December 2015 (2 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mark David Gilder on 15 December 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 March 2011 | Director's details changed for Mark David Gilder on 1 April 2010 (2 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Director's details changed for Mark David Gilder on 1 April 2010 (2 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Director's details changed for Mark David Gilder on 1 April 2010 (2 pages) |
11 March 2011 | Appointment of Mark David Gilder as a director (1 page) |
11 March 2011 | Appointment of Mark David Gilder as a director (1 page) |
25 February 2011 | Termination of appointment of Kevin Gill as a director (1 page) |
25 February 2011 | Termination of appointment of Kevin Gill as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 March 2009 | Director and secretary's change of particulars / john dungworth / 20/01/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / john dungworth / 20/01/2009 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
8 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 28/02/07; full list of members
|
20 March 2007 | Return made up to 28/02/07; full list of members
|
21 September 2006 | Full accounts made up to 30 April 2006 (23 pages) |
21 September 2006 | Full accounts made up to 30 April 2006 (23 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
20 September 2005 | Full accounts made up to 30 April 2005 (18 pages) |
20 September 2005 | Full accounts made up to 30 April 2005 (18 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
16 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
16 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (17 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (17 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members
|
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members
|
5 September 2001 | Full accounts made up to 30 April 2001 (20 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (20 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members
|
16 March 2000 | Return made up to 28/02/00; full list of members
|
6 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
6 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
26 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
4 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
13 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (18 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (18 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
9 November 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
9 November 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
10 January 1995 | Resolutions
|
10 January 1995 | Memorandum and Articles of Association (6 pages) |
10 January 1995 | Memorandum and Articles of Association (6 pages) |
10 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
27 November 1992 | Resolutions
|
27 November 1992 | Resolutions
|
3 August 1989 | Company name changed len coates LIMITED\certificate issued on 04/08/89 (2 pages) |
3 August 1989 | Company name changed len coates LIMITED\certificate issued on 04/08/89 (2 pages) |