Company NameWharfedale Decorations Limited
DirectorsScott Michael Wilson and David James Casey
Company StatusActive
Company Number01861061
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Scott Michael Wilson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(31 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stoney Rise
Horsforth
Leeds
LS18 4SF
Director NameMr David James Casey
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Springhead Road
Rothwell
Leeds
LS26 0EX
Director NameAudrey Mary Livett
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address16 Dunstarn Drive
Adel
Leeds
West Yorkshire
LS16 8EH
Director NameDavid Buteux Livett
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address16 Dunstarn Drive
Adel
Leeds
West Yorkshire
LS16 8EH
Director NameMr Peter Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 July 2016)
RolePainting Contractor & Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunstarn Lane
Adel
Leeds
LS16 8EN
Secretary NamePeter Wilson
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 September 1993)
RoleCompany Director
Correspondence Address8 Holt Park Green
Leeds
West Yorkshire
LS16 7RE
Secretary NameChristine Wilson
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address5 Dunstarn Lane
Adel
Leeds
LS16 8EN
Secretary NameMr Scott Michael Wilson
NationalityBritish
StatusResigned
Appointed29 April 1999(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 July 2016)
RoleCompany Director
Correspondence Address34 Greenlea Close
Yeadon
Leeds
Yorkshire
LS19 7JL
Secretary NameMrs Sally Wilson
StatusResigned
Appointed06 July 2016(31 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address1 Stoney Rise
Horsforth
Leeds
LS18 4SF
Director NameMrs Sally Wilson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(33 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stoney Rise
Horsforth
Leeds
LS18 4SF

Contact

Telephone0113 2589413
Telephone regionLeeds

Location

Registered AddressUnit 3 Rawdon Park
Yeadon
Leeds
LS19 7BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£561,321
Cash£185,709
Current Liabilities£146,346

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 Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

6 April 2023Delivered on: 11 April 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 January 1999Delivered on: 13 January 1999
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: 1 stoney rise, horsforth, leeds, west yorkshire t/n-WYK235095.
Outstanding
9 April 1986Delivered on: 17 April 1986
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.
Outstanding

Filing History

21 August 2020Termination of appointment of Sally Wilson as a director on 30 June 2020 (1 page)
21 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
21 August 2020Termination of appointment of Sally Wilson as a secretary on 30 June 2020 (1 page)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2018Appointment of Mrs Sally Wilson as a director on 23 October 2018 (2 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
26 August 2016Appointment of Mrs Sally Wilson as a secretary on 6 July 2016 (2 pages)
26 August 2016Appointment of Mrs Sally Wilson as a secretary on 6 July 2016 (2 pages)
25 August 2016Termination of appointment of Scott Michael Wilson as a secretary on 6 July 2016 (1 page)
25 August 2016Termination of appointment of Scott Michael Wilson as a secretary on 6 July 2016 (1 page)
25 August 2016Appointment of Mr Scott Michael Wilson as a director on 6 July 2016 (2 pages)
25 August 2016Termination of appointment of Peter Wilson as a director on 6 July 2016 (1 page)
25 August 2016Appointment of Mr Scott Michael Wilson as a director on 6 July 2016 (2 pages)
25 August 2016Termination of appointment of Peter Wilson as a director on 6 July 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 600
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 600
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 600
(4 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 600
(4 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 600
(4 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 600
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2013Secretary's details changed for Mr Scott Michael Wilson on 28 June 2013 (2 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 600
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 600
(4 pages)
4 September 2013Secretary's details changed for Mr Scott Michael Wilson on 28 June 2013 (2 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 600
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 09/08/08; no change of members (6 pages)
9 September 2008Return made up to 09/08/08; no change of members (6 pages)
3 September 2008Secretary's change of particulars / scott wilson / 03/09/2008 (2 pages)
3 September 2008Secretary's change of particulars / scott wilson / 03/09/2008 (2 pages)
22 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 09/08/07; no change of members (6 pages)
4 September 2007Return made up to 09/08/07; no change of members (6 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2005Location of register of members (non legible) (1 page)
18 November 2005Location of register of members (non legible) (1 page)
18 November 2005Location - directors interests register: non legible (1 page)
18 November 2005Location - directors interests register: non legible (1 page)
18 November 2005Location of debenture register (non legible) (1 page)
18 November 2005Location of debenture register (non legible) (1 page)
26 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 09/08/05; full list of members (6 pages)
25 August 2005Return made up to 09/08/05; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 09/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2004Return made up to 09/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2002Return made up to 09/08/02; full list of members (6 pages)
9 October 2002Return made up to 09/08/02; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 09/08/00; full list of members (6 pages)
22 August 2000Return made up to 09/08/00; full list of members (6 pages)
11 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998£ sr 200@1 17/06/98 (1 page)
18 December 1998£ sr 200@1 17/06/98 (1 page)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Return made up to 09/08/98; full list of members (5 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Return made up to 09/08/98; full list of members (5 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 09/08/96; full list of members (6 pages)
7 August 1996Return made up to 09/08/96; full list of members (6 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 October 1995Return made up to 09/08/95; no change of members (4 pages)
3 October 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 November 1984Certificate of incorporation (1 page)
5 November 1984Incorporation (13 pages)
5 November 1984Certificate of incorporation (1 page)