Company NameWedding Hall Fold Garage Management Limited
Company StatusActive
Company Number01925454
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Booton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address1 Millwood Cottage
Wedding Hall Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Secretary NameJacek Piergies
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleEnviromental Health Officer
Country of ResidenceEngland
Correspondence AddressLow Fold Barn
Wedding Hall Fold, Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMr Kevin Narey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast Cottage
Weddinghall Fold
Lothersdale Keighley
West Yorkshire
BD20 8HD
Director NameJacek Piergies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(9 years, 10 months after company formation)
Appointment Duration29 years
RoleEnviromental Health Officer
Country of ResidenceEngland
Correspondence AddressLow Fold Barn
Wedding Hall Fold, Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMr Duncan Antony Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressNorth Barn 2 Wedding Hall Fold
Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMr Graham Mawer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNorth Barn 1 The Fold
Lothersdale
Keighley
BD20 8HD
Director NameMrs Mary Louise Allison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2023(37 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Cottage Wedding Hall Fold
Lothersdale
West Yorkshire
BD20 8HD
Director NameMr Martin Owen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 December 1991)
RoleOperating Theatre Technician
Correspondence AddressEast Cottage Wedding Hall
Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameJacek Piergies
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1995)
RoleEnviromental Health Officer
Country of ResidenceEngland
Correspondence AddressLow Fold Barn
Wedding Hall Fold, Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameJohn Michael Pemberton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1995)
RoleDesign Project Manager
Correspondence AddressWest Barn Wedding Hall
Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMr James Richard Hardcastle Midgley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1992)
RoleTyre Service Manager
Correspondence AddressEast Barn 1 Wedding Hall
Fold Lothersdale
Keighley
West Yorkshire
Director NamePeter Forster Kunzlik
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 1996)
RoleSolicitor
Correspondence AddressNorth Barn 2 Wedding Hall
Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameAndrew Peter Crook
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1996)
RoleProduction Director
Correspondence AddressMillwood Cottage 1 East Barn
Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameKatherine Jane Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(9 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 October 2015)
RoleDietician
Country of ResidenceEngland
Correspondence AddressWest Cottage
Wedding Fold
Lothersdale
W Yorks
BD20 8HD
Director NameMr Stephen Albert Foster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(11 years after company formation)
Appointment Duration5 years (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lymes
295 Gisburn Road
Barrowford
Lancashire
BB9 6AW
Director NameDr Michael Horsfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2006)
RoleGeneral Practitioner
Correspondence AddressNorth Barn 1 Wedding Hall Fold
Lothersdale
Keighley
West Yorkshire
RD20 8HD
Director NameMr John Joseph Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(20 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2017)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn
1 The Fold
Lothersdale
West Yorkshire
BD20 8HD
Director NameMr Stephen Slater
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2018)
RoleRetirerd
Country of ResidenceEngland
Correspondence AddressWest Cottage The Fold
Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMs Jane Margaret Phipps
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2017(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressNorth Barn One The Fold
Lothersdale
Keighley
BD20 8HD
Director NameMrs Janet Elizabeth Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWest Cottage The Fold
Lothersdale
Keighley
BD20 8HD

Location

Registered AddressLow Fold Barn
Wedding Hall Fold
Lothersdale
Keighley
BD20 8HD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

16 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
10 September 2020Appointment of Mr Graham Mawer as a director on 13 August 2020 (2 pages)
10 September 2020Termination of appointment of Jane Margaret Phipps as a director on 13 August 2020 (1 page)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
16 August 2018Appointment of Mrs Janet Elizabeth Fleming as a director on 16 August 2018 (2 pages)
16 July 2018Termination of appointment of Stephen Slater as a director on 12 July 2018 (1 page)
2 December 2017Termination of appointment of John Joseph Davis as a director on 2 December 2017 (1 page)
2 December 2017Appointment of Ms Jane Margaret Phipps as a director on 2 December 2017 (2 pages)
2 December 2017Appointment of Ms Jane Margaret Phipps as a director on 2 December 2017 (2 pages)
2 December 2017Termination of appointment of John Joseph Davis as a director on 2 December 2017 (1 page)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 January 2016Appointment of Mr Stephen Slater as a director on 1 November 2015 (2 pages)
9 January 2016Appointment of Mr Stephen Slater as a director on 1 November 2015 (2 pages)
8 December 2015Termination of appointment of Katherine Jane Jones as a director on 30 October 2015 (1 page)
8 December 2015Termination of appointment of Katherine Jane Jones as a director on 30 October 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 6
(10 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 6
(10 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(10 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(10 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(10 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(10 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(10 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(10 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 November 2009Director's details changed for Jacek Piergies on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Jacek Piergies on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Kevin Narey on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Kevin Narey on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Joseph Davis on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Katherine Jane Jones on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for Duncan Antony Brown on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Booton on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Booton on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Joseph Davis on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Katherine Jane Jones on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for Jacek Piergies on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Katherine Jane Jones on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Kevin Narey on 7 November 2009 (2 pages)
9 November 2009Director's details changed for John Joseph Davis on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Duncan Antony Brown on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (9 pages)
9 November 2009Director's details changed for John Booton on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Duncan Antony Brown on 7 November 2009 (2 pages)
26 November 2008Return made up to 07/11/08; full list of members; amend (7 pages)
26 November 2008Return made up to 07/11/08; full list of members; amend (7 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (6 pages)
7 November 2008Return made up to 07/11/08; full list of members (6 pages)
21 November 2007Return made up to 07/11/07; no change of members (9 pages)
21 November 2007Return made up to 07/11/07; no change of members (9 pages)
13 November 2007Accounts made up to 31 March 2007 (4 pages)
13 November 2007Accounts made up to 31 March 2007 (4 pages)
16 November 2006Accounts made up to 31 March 2006 (4 pages)
16 November 2006Return made up to 07/11/06; full list of members (10 pages)
16 November 2006Return made up to 07/11/06; full list of members (10 pages)
16 November 2006Accounts made up to 31 March 2006 (4 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
21 November 2005Return made up to 07/11/05; full list of members (10 pages)
21 November 2005Return made up to 07/11/05; full list of members (10 pages)
21 November 2005Accounts made up to 31 March 2005 (4 pages)
21 November 2005Accounts made up to 31 March 2005 (4 pages)
12 November 2004Return made up to 07/11/04; full list of members (10 pages)
12 November 2004Return made up to 07/11/04; full list of members (10 pages)
12 November 2004Accounts made up to 31 March 2004 (4 pages)
12 November 2004Accounts made up to 31 March 2004 (4 pages)
25 February 2004Accounts made up to 31 March 2003 (1 page)
25 February 2004Accounts made up to 31 March 2003 (1 page)
11 November 2003Return made up to 07/11/03; full list of members (10 pages)
11 November 2003Return made up to 07/11/03; full list of members (10 pages)
11 November 2002Accounts made up to 31 March 2002 (4 pages)
11 November 2002Accounts made up to 31 March 2002 (4 pages)
8 November 2002Return made up to 07/11/02; full list of members (10 pages)
8 November 2002Return made up to 07/11/02; full list of members (10 pages)
14 November 2001Accounts made up to 31 March 2001 (4 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2001Director resigned (1 page)
14 November 2001Accounts made up to 31 March 2001 (4 pages)
14 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
13 November 2000Accounts made up to 31 March 2000 (4 pages)
13 November 2000Return made up to 07/11/00; full list of members (9 pages)
13 November 2000Accounts made up to 31 March 2000 (4 pages)
13 November 2000Return made up to 07/11/00; full list of members (9 pages)
4 December 1999Accounts made up to 31 March 1999 (4 pages)
4 December 1999Accounts made up to 31 March 1999 (4 pages)
12 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/99
(9 pages)
12 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/99
(9 pages)
17 November 1998Return made up to 07/11/98; no change of members (6 pages)
17 November 1998Accounts made up to 31 March 1998 (4 pages)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Accounts made up to 31 March 1998 (4 pages)
17 November 1998Return made up to 07/11/98; no change of members (6 pages)
18 November 1997Return made up to 07/11/97; no change of members (6 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts made up to 31 March 1997 (4 pages)
18 November 1997Accounts made up to 31 March 1997 (4 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Return made up to 07/11/97; no change of members (6 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Accounts made up to 31 March 1996 (4 pages)
22 November 1996Accounts made up to 31 March 1996 (4 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
15 November 1995Return made up to 07/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 November 1995Accounts made up to 31 March 1995 (4 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Return made up to 07/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 November 1995Accounts made up to 31 March 1995 (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)