Holmfirth
Huddersfield
West Yorkshire
HD7 1RH
Secretary Name | Susan Gillian Kirsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Meadow View Cemetery Road Holmfirth Huddersfield West Yorkshire HD7 1RH |
Director Name | Mr Richard John Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1996(6 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 28 Spring Grove Gardens Wharncliffe Side Sheffield S35 0EL |
Director Name | Mr Stuart David Morey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(20 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | Ex Libris, Nineveh Road Holbeck Leeds West Yorkshire LS11 9QG |
Director Name | Mrs Katia Benev |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ex Libris, Nineveh Road Holbeck Leeds West Yorkshire LS11 9QG |
Director Name | Mrs Helen Elizabeth Hartley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2017(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 2018) |
Role | Brand Designer |
Country of Residence | England |
Correspondence Address | Ex Libris, Nineveh Road Holbeck Leeds West Yorkshire LS11 9QG |
Website | wpa-pinfold.co.uk |
---|---|
Telephone | 0113 2448549 |
Telephone region | Leeds |
Registered Address | Ex Libris, Nineveh Road Holbeck Leeds West Yorkshire LS11 9QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
83 at £1 | Myles A. Pinfold 93.26% Ordinary |
---|---|
5 at £1 | Richard Hurst 5.62% Ordinary |
1 at £1 | Stuart Morey 1.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,052 |
Cash | £472,361 |
Current Liabilities | £393,178 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
31 July 1989 | Delivered on: 10 August 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
---|---|
2 May 2023 | Memorandum and Articles of Association (9 pages) |
2 May 2023 | Resolutions
|
17 March 2023 | Sub-division of shares on 15 February 2023 (6 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
13 July 2022 | Resolutions
|
7 July 2022 | Notification of Wpa Partners Trustees Limited as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Myles Anthony Pinfold as a person with significant control on 7 July 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 January 2021 | Satisfaction of charge 1 in full (1 page) |
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 December 2018 | Appointment of Mrs Katia Benev as a director on 31 December 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 September 2018 | Termination of appointment of Helen Elizabeth Hartley as a director on 31 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
4 December 2017 | Appointment of Mrs Helen Elizabeth Hartley as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Helen Elizabeth Hartley as a director on 4 December 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 August 2014 | Director's details changed for Mr Stuart David Morey on 15 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Stuart David Morey on 15 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Stuart David Morey on 3 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Richard John Hurst on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Stuart David Morey on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Stuart David Morey on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Richard John Hurst on 3 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Richard John Hurst on 3 August 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
16 July 2009 | Director appointed stuart david morey (2 pages) |
16 July 2009 | Director appointed stuart david morey (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Gbp ic 100/89\15/09/08\gbp sr 11@1=11\ (1 page) |
15 October 2008 | Gbp ic 100/89\15/09/08\gbp sr 11@1=11\ (1 page) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: ex libris nineveh road holbeck leeds, LS11 9OG (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: ex libris nineveh road holbeck leeds, LS11 9OG (1 page) |
5 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 September 2002 | Return made up to 03/08/02; full list of members
|
20 September 2002 | Return made up to 03/08/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members
|
8 August 2001 | Return made up to 03/08/01; full list of members
|
31 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (15 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (15 pages) |
31 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
5 January 1998 | Company name changed walker pinfold associates (leeds ) LIMITED\certificate issued on 06/01/98 (3 pages) |
5 January 1998 | Company name changed walker pinfold associates (leeds ) LIMITED\certificate issued on 06/01/98 (3 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
24 June 1997 | Location of register of members (1 page) |
24 June 1997 | Location of register of members (1 page) |
19 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
19 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 December 1996 | Return made up to 16/05/96; full list of members (7 pages) |
12 December 1996 | Secretary's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Return made up to 16/05/96; full list of members (7 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Secretary's particulars changed (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
28 June 1995 | Return made up to 16/05/95; no change of members (5 pages) |
28 June 1995 | Return made up to 16/05/95; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 August 1991 | Ad 15/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1991 | Ad 15/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1989 | Company name changed walker pinfold (leeds) LIMITED\certificate issued on 14/07/89 (2 pages) |
13 July 1989 | Company name changed walker pinfold (leeds) LIMITED\certificate issued on 14/07/89 (2 pages) |
16 May 1989 | Incorporation (12 pages) |
16 May 1989 | Incorporation (12 pages) |