Company NameWest Yorkshire Drawing Office Services Limited
DirectorsEdward Alastair Palm and Stuart Anthony Bertil Palm
Company StatusActive
Company Number01048460
CategoryPrivate Limited Company
Incorporation Date5 April 1972(52 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Edward Alastair Palm
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Commercial Way
Hough Side Road
Pudsey
West Yorkshire
LS28 9DD
Director NameMr Stuart Anthony Bertil Palm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Commercial Way
Hough Side Road
Pudsey
West Yorkshire
LS28 9DD
Secretary NameMr Stuart Anthony Bertil Palm
NationalityBritish
StatusCurrent
Appointed08 May 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Commercial Way
Hough Side Road
Pudsey
West Yorkshire
LS28 9DD

Contact

Websitewww.wydos.co.uk/
Telephone0113 2205400
Telephone regionLeeds

Location

Registered AddressUnit 3 Commercial Way
Hough Side Road
Pudsey
West Yorkshire
LS28 9DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£434,977
Cash£60
Current Liabilities£69,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

25 February 2005Delivered on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a swallow hill mills, tong road, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 June 1979Delivered on: 8 June 1979
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 September 1977Delivered on: 8 September 1977
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments & premises known as swallow hill mills tong road, leeds 12 with all fixtures present and future.
Outstanding

Filing History

8 January 2024Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
22 August 2023Total exemption full accounts made up to 31 March 2021 (11 pages)
27 June 2023Compulsory strike-off action has been discontinued (1 page)
26 June 2023Total exemption full accounts made up to 31 March 2020 (12 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
18 July 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,000
(4 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Registered office address changed from Swallow Hill Mills Tong Road Leeds LS12 4QG to Unit 3 Commercial Way Hough Side Road Pudsey West Yorkshire LS28 9DD on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Swallow Hill Mills Tong Road Leeds LS12 4QG to Unit 3 Commercial Way Hough Side Road Pudsey West Yorkshire LS28 9DD on 7 December 2015 (1 page)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000
(4 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000
(4 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Secretary's details changed for Mr Stuart Anthony Bertil Palm on 1 May 2014 (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(4 pages)
12 May 2014Director's details changed for Mr Edward Alastair Palm on 1 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Edward Alastair Palm on 1 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mr Stuart Anthony Bertil Palm on 1 May 2014 (1 page)
12 May 2014Director's details changed for Mr Stuart Anthony Bertil Palm on 1 May 2014 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,000
(4 pages)
12 May 2014Registered office address changed from Swallow Hill Mills Tong Road Leeds on 12 May 2014 (1 page)
12 May 2014Secretary's details changed for Mr Stuart Anthony Bertil Palm on 1 May 2014 (1 page)
12 May 2014Director's details changed for Mr Stuart Anthony Bertil Palm on 1 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Stuart Anthony Bertil Palm on 1 May 2014 (2 pages)
12 May 2014Registered office address changed from Swallow Hill Mills Tong Road Leeds on 12 May 2014 (1 page)
12 May 2014Director's details changed for Mr Edward Alastair Palm on 1 May 2014 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Mr Edward Alastair Palm on 31 March 2010 (2 pages)
1 December 2010Director's details changed for Mr Edward Alastair Palm on 31 March 2010 (2 pages)
15 July 2010Annual return made up to 8 May 2009 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 May 2009 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 May 2009 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
12 July 2007Return made up to 08/05/07; no change of members (7 pages)
12 July 2007Return made up to 08/05/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 08/05/06; full list of members (7 pages)
26 June 2006Return made up to 08/05/06; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 08/05/03; full list of members (7 pages)
6 June 2003Return made up to 08/05/03; full list of members (7 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 June 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 08/05/01; full list of members (6 pages)
9 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Return made up to 08/05/98; full list of members (6 pages)
3 June 1998Return made up to 08/05/98; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 May 1996Return made up to 08/05/96; full list of members (6 pages)
20 May 1996Return made up to 08/05/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 May 1995Return made up to 08/05/95; full list of members (6 pages)
18 May 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 April 1972Incorporation (16 pages)