Company NameWharfeside Court (Threshfield) Management Company Limited
DirectorAlan Michael Wade
Company StatusActive
Company Number02283288
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameWilliam Marsh
NationalityBritish
StatusCurrent
Appointed31 October 2007(19 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Correspondence Address11 Beadle Garth
Copmanthorpe
North Yorkshire
YO23 3YJ
Director NameMr Alan Michael Wade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(21 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVendale Cottage 8 Wood Lane
Grassington
Skipton
North Yorkshire
BD23 5LU
Director NameJohn Andrew Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 1991)
RoleCompany Director
Correspondence AddressWaivs (Holdings) Ltd
PO Box 413
Guernsey
Channel
Director NameIan Michael Wright
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence Address33 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT
Secretary NameIan Michael Wright
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence Address33 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT
Director NameVictoria Louise Pearce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1993)
RoleCompany Director
Correspondence AddressDenmead Rue Ronces
Castel
Guernsey
Channel Islands
Director NameMrs Jose Doreen Smith
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1993)
RoleRetired
Correspondence Address2950 Texada Drive
Hornby Island Bc V0r 1zo
Foreign
Secretary NameDonald Staveley
NationalityBritish
StatusResigned
Appointed05 December 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 December 1992)
RoleCompany Director
Correspondence Address11 Wheatley Grove
Ilkley
West Yorkshire
LS29 8SA
Director NameMr Gerald Ivor Pauley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1994)
RoleRetired
Correspondence Address66 Poplar Avenue
Bedford
Bedfordshire
MK41 8BW
Secretary NameMrs Barbara Brown
NationalityBritish
StatusResigned
Appointed07 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1994)
RoleOffice Manager
Correspondence Address7 Holmecroft
Threshfield
Skipton
North Yorkshire
BD23 5HW
Director NameMr Ernest Stewart
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2000)
RoleRetired
Correspondence Address5 Woodstock Close
Leeds
LS16 8LD
Director NameAlan Betteridge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 1998)
RoleBarman
Correspondence AddressGround Flat 1
Wharfeside Court
12 Badgergate Threshfield
Skipton North Yorkshire
BD23 5ES
Secretary NameMr Gerald Ivor Pauley
NationalityBritish
StatusResigned
Appointed19 February 1994(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address66 Poplar Avenue
Bedford
Bedfordshire
MK41 8BW
Director NameAnne Wallace
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2007)
RoleHousewife
Correspondence Address14 Badger Gate
Threshfield
Skipton
North Yorkshire
BD23 5EN
Director NameRichard Watts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(12 years, 2 months after company formation)
Appointment Duration15 years (resigned 12 October 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Badger Gate
Threshfield
Skipton
North Yorkshire
BD23 5EN
Director NameMark Gregory Crowther
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RolePlumber
Correspondence Address20 Badgergate
Threshfield
Skipton
North Yorkshire
BD23 5EN
Director NameMiss Gemma Throup
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Badger Gate
Threshfield
Skipton
North Yorkshire
BD23 5EN

Location

Registered AddressFour Columns
Broughton
Skipton
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£12
Cash£2,930
Current Liabilities£3,976

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Termination of appointment of Richard Watts as a director on 12 October 2015 (1 page)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(6 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(6 pages)
25 January 2016Appointment of Miss Gemma Throup as a director on 12 October 2015 (2 pages)
25 January 2016Appointment of Miss Gemma Throup as a director on 12 October 2015 (2 pages)
25 January 2016Termination of appointment of Richard Watts as a director on 12 October 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
(6 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12
(6 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Alan Michael Wade on 11 January 2011 (2 pages)
14 January 2011Director's details changed for Alan Michael Wade on 11 January 2011 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Richard Watts on 11 January 2010 (2 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Richard Watts on 11 January 2010 (2 pages)
10 November 2009Termination of appointment of Mark Crowther as a director (2 pages)
10 November 2009Appointment of Alan Michael Wade as a director (3 pages)
10 November 2009Appointment of Alan Michael Wade as a director (3 pages)
10 November 2009Termination of appointment of Mark Crowther as a director (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 11/01/09; full list of members (8 pages)
21 January 2009Return made up to 11/01/09; full list of members (8 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 11/01/08; full list of members (5 pages)
14 February 2008Return made up to 11/01/08; full list of members (5 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 11/01/07; full list of members (6 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 11/01/07; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 11/01/06; full list of members (5 pages)
19 January 2006Return made up to 11/01/06; full list of members (5 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 11/01/05; full list of members (11 pages)
26 January 2005Return made up to 11/01/05; full list of members (11 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 11/01/04; full list of members (12 pages)
20 January 2004Return made up to 11/01/04; full list of members (12 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 11/01/03; full list of members (12 pages)
17 January 2003Return made up to 11/01/03; full list of members (12 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 11/01/02; full list of members (11 pages)
16 January 2002Return made up to 11/01/02; full list of members (11 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 11/01/01; full list of members (11 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Return made up to 11/01/01; full list of members (11 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 11/01/00; full list of members (11 pages)
11 January 2000Return made up to 11/01/00; full list of members (11 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Return made up to 11/01/99; no change of members (4 pages)
24 January 1999Return made up to 11/01/99; no change of members (4 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 February 1997Return made up to 11/01/97; change of members (6 pages)
14 February 1997Return made up to 11/01/97; change of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 February 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)