Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary Name | Mr Andrew Frederick Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Andrew Frederick Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(23 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | Brenda May Anderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 May 2007) |
Role | Co Director |
Correspondence Address | Winder House Busker Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9EP |
Director Name | Frederick Anderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 May 2007) |
Role | Co Director |
Correspondence Address | Winder House Busker Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9EP |
Secretary Name | Brenda May Anderson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | Winder House Busker Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9EP |
Website | evolveselection.com |
---|---|
Telephone | 0113 8710001 |
Telephone region | Leeds |
Registered Address | 4 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
50 at £1 | Christopher James Anderson 50.00% Ordinary A |
---|---|
50 at £1 | Mr Andrew Frederick Anderson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £302,470 |
Cash | £471,559 |
Current Liabilities | £237,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 July 2022 | Change of details for Christopher James Anderson as a person with significant control on 6 April 2016 (2 pages) |
19 July 2022 | Change of details for Mr Andrew Frederick Anderson as a person with significant control on 6 April 2016 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Christopher James Anderson on 12 June 2020 (2 pages) |
15 June 2020 | Change of details for Christopher James Anderson as a person with significant control on 12 June 2020 (2 pages) |
3 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Director's details changed for Christopher James Anderson on 17 April 2020 (2 pages) |
27 April 2020 | Change of details for Christopher James Anderson as a person with significant control on 17 April 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Christopher James Anderson on 23 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Christopher James Anderson on 23 November 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from Unit 6B Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Unit 6B Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 10 November 2010 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from 14 Sandpiper Road Calder Grove Wakefield West Yorkshire WF4 3FE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 14 Sandpiper Road Calder Grove Wakefield West Yorkshire WF4 3FE on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 14 Sandpiper Road Calder Grove Wakefield West Yorkshire WF4 3FE on 5 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher James Anderson on 1 October 2009 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Secretary's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Christopher James Anderson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Andrew Frederick Anderson on 1 October 2009 (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Director's details changed for Christopher James Anderson on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Ad 23/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Ad 23/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
7 July 2008 | Director appointed mr andrew frederick anderson (1 page) |
7 July 2008 | Director appointed mr andrew frederick anderson (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
2 November 2007 | Company name changed alphamore LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed alphamore LIMITED\certificate issued on 02/11/07 (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 148 roundhay road leeds LS8 5LD (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 148 roundhay road leeds LS8 5LD (1 page) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 June 1985 | Incorporation (13 pages) |
21 June 1985 | Incorporation (13 pages) |