Featherstone
Pontefract
WF7 6RA
Director Name | Mr Stuart Dykes |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dakin-Flathers Limited Boothroyds Way Featherstone Pontefract WF7 6RA |
Director Name | Mr Oliver Graham Garside |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakin-Flathers Limited Boothroyds Way Featherstone Pontefract WF7 6RA |
Director Name | Mr Paul Stefan Greenley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Dakin-Flathers Limited Boothroyds Way Featherstone Pontefract WF7 6RA |
Director Name | Mr Carl David Jukes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(47 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakin-Flathers Limited Boothroyds Way Featherstone Pontefract WF7 6RA |
Secretary Name | Mr Stuart Dykes |
---|---|
Status | Current |
Appointed | 01 April 2024(47 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Dakin-Flathers Limited Boothroyds Way Featherstone Pontefract WF7 6RA |
Director Name | Mr Philip Stuart Hall |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Stream Barn The Square Amberley West Sussex BN18 9SR |
Director Name | Mrs Patricia Ann Toe |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2002) |
Role | Secretary |
Correspondence Address | Falcons High Street Beeding Steyning West Sussex BN44 3WN |
Secretary Name | Mrs Patricia Ann Toe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Falcons High Street Beeding Steyning West Sussex BN44 3WN |
Director Name | Ms Margareth Gschnitzer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2002(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 New Walk Terrace York North Yorkshire YO10 4BG |
Secretary Name | Sandra Gawthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | 93 Scotchman Lane Morley Leeds LS27 0BQ |
Secretary Name | Ms Margareth Gschnitzer |
---|---|
Status | Resigned |
Appointed | 28 January 2014(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | 15 New Walk Terrace York Yorkshire YO10 4BG |
Website | www.aasmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3303805 |
Telephone region | Unknown |
Registered Address | Dakin-Flathers Limited Boothroyds Way Featherstone Pontefract WF7 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
2 at £1 | Margareth Gschnitzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,739 |
Cash | £13,349 |
Current Liabilities | £1,075 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Margareth Gschnitzer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Margareth Gschnitzer as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 January 2014 | Termination of appointment of Sandra Gawthorpe as a secretary (1 page) |
29 January 2014 | Termination of appointment of Sandra Gawthorpe as a secretary (1 page) |
29 January 2014 | Appointment of Ms Margareth Gschnitzer as a secretary (2 pages) |
29 January 2014 | Appointment of Ms Margareth Gschnitzer as a secretary (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2010 | Director's details changed for Margareth Gschnitzer on 25 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Margareth Gschnitzer on 25 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
29 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
28 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 63 brighton road, shoreham, sussex, BN43 6RE (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 63 brighton road shoreham sussex BN43 6RE (1 page) |
12 December 2002 | Director resigned (1 page) |
29 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 25/06/99; no change of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 June 1999 | Return made up to 25/06/99; no change of members (6 pages) |
29 June 1998 | Return made up to 25/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 25/06/98; no change of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 25/06/97; full list of members
|
25 June 1997 | Return made up to 25/06/97; full list of members
|
5 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |