Holme Upon Spalding Moor
York
YO43 4EG
Director Name | Mr Mark Christoper Hope |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(23 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Works Bradford Road Idle Bradford BD10 8SX |
Director Name | Ms Jayne Clegg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(28 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Works Bradford Road Idle Bradford BD10 8SX |
Director Name | Mr John Fredrick Hoole |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Spring Bank Close Farsley Leeds West Yorkshire LS28 5EW |
Director Name | Mrs Margaret Hoole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 11 July 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 44 Spring Bank Close Farsley Leeds LS28 5EW |
Director Name | Paul Noland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 September 1995) |
Role | Sales Director |
Correspondence Address | 10 Tenterden Way Leeds LS15 8XJ |
Website | wunoff.co.uk |
---|
Registered Address | Friars Works Bradford Road Idle Bradford BD10 8SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
12k at £1 | John Frederick Hoole 50.00% Ordinary |
---|---|
8.6k at £1 | Margaret E. Hoole 36.00% Ordinary |
3.4k at £1 | Mrs Jayne Clegg 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,373 |
Current Liabilities | £176,611 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
9 May 1992 | Delivered on: 13 May 1992 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 |
---|
3 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
10 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
12 July 2017 | Change of details for Mr Mark Christoper Hope as a person with significant control on 11 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Mark Christoper Hope as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jayne Clegg as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Mark Christoper Hope on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Jayne Clegg as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Jayne Clegg as a director on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jayne Clegg as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr John Frederick Hoole as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Mark Christoper Hope on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of John Fredrick Hoole as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Margaret Hoole as a director on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Mr John Frederick Hoole as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Margaret Hoole as a director on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of John Fredrick Hoole as a director on 11 July 2017 (1 page) |
24 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
3 April 2013 | Appointment of Mr Mark Christoper Hope as a director (2 pages) |
3 April 2013 | Appointment of Mr Mark Christoper Hope as a director (2 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 January 2010 | Director's details changed for Mr John Fredrick Hoole on 3 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr John Fredrick Hoole on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Margaret Hoole on 3 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Margaret Hoole on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr John Fredrick Hoole on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Margaret Hoole on 3 January 2010 (2 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 January 2008 | Return made up to 03/01/08; full list of members (7 pages) |
23 January 2008 | Return made up to 03/01/08; full list of members (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 May 2005 | Return made up to 03/01/05; full list of members
|
20 May 2005 | Return made up to 03/01/05; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 January 2004 | Return made up to 03/01/04; full list of members
|
28 January 2004 | Return made up to 03/01/04; full list of members
|
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
18 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
28 May 1997 | Ad 29/04/97--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
28 May 1997 | Ad 29/04/97--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | £ nc 1000/25000 18/04/97 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | £ nc 1000/25000 18/04/97 (1 page) |
19 January 1997 | Return made up to 03/01/97; full list of members
|
19 January 1997 | Return made up to 03/01/97; full list of members
|
4 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
15 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
15 January 1995 | Return made up to 03/01/95; no change of members (4 pages) |
11 November 1994 | New director appointed (2 pages) |
10 October 1994 | Full accounts made up to 31 July 1994 (12 pages) |
21 January 1994 | Return made up to 03/01/94; full list of members (5 pages) |
21 January 1994 | Full accounts made up to 31 July 1993 (11 pages) |
11 January 1993 | Return made up to 03/01/93; no change of members
|
13 May 1992 | Particulars of mortgage/charge (3 pages) |
15 January 1992 | Return made up to 03/01/92; no change of members (4 pages) |
19 November 1991 | Full accounts made up to 31 July 1991 (12 pages) |
5 September 1991 | New director appointed (4 pages) |
16 April 1991 | Full accounts made up to 31 July 1990 (12 pages) |
12 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1989 | Accounting reference date notified as 31/07 (1 page) |
19 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 July 1989 | Incorporation (15 pages) |
7 July 1989 | Incorporation (15 pages) |