Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr Stephen John Baker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(40 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Mrs Carolyn Ann Watson |
---|---|
Status | Current |
Appointed | 23 October 2021(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Nigel Courtenay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 August 1995) |
Role | Civil Servant |
Correspondence Address | Flat 11 Tunworth Court Rowan Road Tadley Hampshire RG26 6TT |
Secretary Name | Joanne Christine Courtenay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 1995) |
Role | Housewife |
Correspondence Address | Flat 11 Tunworth Court Rowan Road Tadley Hampshire RG26 6TT |
Director Name | Jack Thomas Edwards |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 1997) |
Role | Mechanical Engineer |
Correspondence Address | 13 Tunworth Court Rowan Road Tadley Hampshire RG26 6TT |
Secretary Name | Sheila Mary Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Training Officer |
Correspondence Address | 12 Tunworth Court Tadley Hampshire RG26 6TT |
Director Name | Alan James Collier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2002) |
Role | Motor Mechanic |
Correspondence Address | 5 Tunworth Court Basingstoke Hampshire RG26 6TT |
Director Name | Kevin John Gundry |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 November 2003) |
Role | HGV Driver |
Correspondence Address | 53 Barlows Road Tadley Basingstoke Hampshire RG26 3NA |
Secretary Name | Karren Lesley Anne Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2002) |
Role | Civil Engineer |
Correspondence Address | 6 Tunworth Court Tadley Hampshire RG26 3TT |
Director Name | Julian Paul Forbes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2004) |
Role | Paper Maker |
Correspondence Address | Flat 1 Tunworth Court Rowan Road Tadley Hampshire RG26 3TT |
Secretary Name | Kevin John Gundry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2003) |
Role | Vehicle Technician |
Correspondence Address | 9 Tunworth Court Tadley Hampshire RG26 3TT |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Richard Edward Bone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2005) |
Role | Recovery Technician |
Correspondence Address | Flat 4 Tunworth Court Tadley Basingstoke Hampshire RG26 3TT |
Director Name | Yvonne Turner |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2006) |
Role | IT Contractor |
Correspondence Address | 12 Tunworth Court Tadley Basingstoke Hampshire RG26 3TT |
Director Name | Dominic Kevin Donachie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2008) |
Role | Electrician |
Correspondence Address | 2 Tunworth Court Tadley Hampshire RG26 3TT |
Director Name | Mr Phillip Thomas Ryder |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 January 2020) |
Role | Facility Manager |
Country of Residence | England |
Correspondence Address | 44 Middle Way Lewes BN7 1NL |
Director Name | Mr Stephen John Baker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tunworth Court Tadley Hampshire RG26 3TT |
Director Name | Mrs Carolyn Ann Watson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Colin Bernard Stone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(39 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 August 2020) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £7 | Andrew Paul Hopkins 6.25% Ordinary |
---|---|
1 at £7 | Ben Taphouse 6.25% Ordinary |
1 at £7 | Karen Jane Grist 6.25% Ordinary |
1 at £7 | Mark Roydhouse 6.25% Ordinary |
1 at £7 | Mr James Gordon Palmer & Mrs Penelope Jane Palmer 6.25% Ordinary |
1 at £7 | Mr Oliver Llewellyn Chapman & Mr Michael Dales 6.25% Ordinary |
1 at £7 | Mr Phillip Thomas Ryder 6.25% Ordinary |
1 at £7 | Mr Raymond Druce 6.25% Ordinary |
1 at £7 | Mr Richard Stone 6.25% Ordinary |
1 at £7 | Mr Robert Courtenage & Mrs Trudie Courtnage 6.25% Ordinary |
1 at £7 | Mr Thomas Whitehouse 6.25% Ordinary |
1 at £7 | Mr Timothy Edward Baker 6.25% Ordinary |
1 at £7 | Mrs Helen Middleton & Mr Kenneth William Middleton 6.25% Ordinary |
1 at £7 | Paul Foster 6.25% Ordinary |
1 at £7 | Robert James Mahoney 6.25% Ordinary |
1 at £7 | Stephen John Baker 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,897 |
Cash | £511 |
Current Liabilities | £1,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
15 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
---|---|
5 October 2020 | Termination of appointment of Park Lane Secretaries Limited as a secretary on 3 August 2020 (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 July 2020 | Termination of appointment of Phillip Thomas Ryder as a director on 3 January 2020 (1 page) |
15 July 2020 | Appointment of Mr Colin Bernard Stone as a director on 10 June 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
15 January 2019 | Appointment of Mrs Carolyn Ann Watson as a director on 14 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
4 July 2017 | Termination of appointment of Stephen John Baker as a director on 25 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Stephen John Baker as a director on 25 June 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Appointment of Mr Stephen John Baker as a director (2 pages) |
7 November 2013 | Appointment of Mr Stephen John Baker as a director (2 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Phillip Thomas Ryder on 19 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Phillip Thomas Ryder on 19 September 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 1 October 2009 (14 pages) |
15 December 2009 | Annual return made up to 1 October 2009 (14 pages) |
15 December 2009 | Annual return made up to 1 October 2009 (14 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 06/10/08; full list of members (12 pages) |
19 February 2009 | Return made up to 06/10/08; full list of members (12 pages) |
4 June 2008 | Appointment terminated director dominic donachie (1 page) |
4 June 2008 | Appointment terminated director dominic donachie (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2008 | Return made up to 01/10/07; change of members
|
6 March 2008 | Return made up to 01/10/07; change of members
|
28 December 2006 | Return made up to 01/10/06; change of members (7 pages) |
28 December 2006 | Return made up to 01/10/06; change of members (7 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (13 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (13 pages) |
13 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page) |
21 October 2004 | Return made up to 01/10/04; change of members
|
21 October 2004 | Return made up to 01/10/04; change of members
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 01/10/03; change of members
|
20 October 2003 | Return made up to 01/10/03; change of members
|
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Location of register of members (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 9 tunworth court tadley hampshire RG26 3TT (1 page) |
2 May 2003 | Location of register of members (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 9 tunworth court tadley hampshire RG26 3TT (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 October 2002 | Return made up to 01/10/02; full list of members
|
10 October 2002 | Return made up to 01/10/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 13/08/01; no change of members (6 pages) |
9 October 2001 | Return made up to 13/08/01; no change of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 13/08/00; change of members (6 pages) |
7 September 2000 | Return made up to 13/08/00; change of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Return made up to 13/08/99; full list of members (6 pages) |
2 February 2000 | Return made up to 13/08/99; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Return made up to 13/08/98; change of members (6 pages) |
1 September 1998 | Return made up to 13/08/98; change of members (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 tunworth court tadley hampshire RG26 3TT (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 tunworth court tadley hampshire RG26 3TT (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 13/08/97; change of members (6 pages) |
29 August 1997 | Return made up to 13/08/97; change of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 August 1996 | Return made up to 13/08/96; full list of members
|
11 August 1996 | Return made up to 13/08/96; full list of members
|
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
8 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
29 May 1980 | Incorporation (16 pages) |
29 May 1980 | Incorporation (16 pages) |