Company NameWentworth Business Services Limited
DirectorMichael Jason Roberts
Company StatusActive
Company Number02421883
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Jason Roberts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roberts Way
Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary NameMrs Eleanor Louise Roberts
StatusCurrent
Appointed30 September 2010(21 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address2 Roberts Way
Wakefield
West Yorkshire
WF2 6ST
Director NameMrs Sally Backhouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 13 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenland Hall Farm
Rawcliffe Bridge
Goole
North Humberside
DN14 8SS
Director NameMrs Christine Marjorie Green
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 13 May 2005)
RoleSecretary
Correspondence Address4 Cliff Crescent
Warmsworth
Doncaster
South Yorkshire
DN4 9PU
Secretary NameMrs Christine Marjorie Green
NationalityBritish
StatusResigned
Appointed12 September 1991(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address4 Cliff Crescent
Warmsworth
Doncaster
South Yorkshire
DN4 9PU
Secretary NameMs Nicola Victoria Hiley
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS

Contact

Websitewww.wentworthbs.co.uk/
Email address[email protected]
Telephone01924 284350
Telephone regionWakefield

Location

Registered AddressUnit 4 Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pmg Print Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

16 January 2006Delivered on: 19 January 2006
Satisfied on: 24 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 2005Delivered on: 20 May 2005
Satisfied on: 17 December 2007
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed floating charge all specified debts and other debts, by way of floating charge, the floating assets;. See the mortgage charge document for full details.
Fully Satisfied
11 February 1991Delivered on: 21 February 1991
Satisfied on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 2005Delivered on: 9 June 2005
Persons entitled: Cattles Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
27 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
5 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page)
26 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
10 September 2008Return made up to 26/08/08; full list of members (3 pages)
10 September 2008Return made up to 26/08/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Return made up to 26/08/07; full list of members (2 pages)
4 October 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
12 October 2006Return made up to 26/08/06; full list of members (6 pages)
12 October 2006Return made up to 26/08/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (10 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (10 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
23 November 2005Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page)
23 November 2005Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page)
7 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
1 August 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
1 July 2005Registered office changed on 01/07/05 from: greenland hall farm rawcliffe bridge goole north humberside DN14 8SS (1 page)
1 July 2005Registered office changed on 01/07/05 from: greenland hall farm rawcliffe bridge goole north humberside DN14 8SS (1 page)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005Declaration of assistance for shares acquisition (7 pages)
25 May 2005Declaration of assistance for shares acquisition (7 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005Director resigned (1 page)
20 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Return made up to 26/08/04; full list of members (7 pages)
26 August 2004Return made up to 26/08/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 September 2003Return made up to 26/08/03; full list of members (7 pages)
6 September 2003Return made up to 26/08/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
16 September 2002Return made up to 12/09/02; full list of members (7 pages)
16 September 2002Return made up to 12/09/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
21 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
11 September 2000Return made up to 12/09/00; full list of members (6 pages)
11 September 2000Return made up to 12/09/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
13 September 1999Return made up to 12/09/99; no change of members (4 pages)
13 September 1999Return made up to 12/09/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
21 October 1997Return made up to 12/09/97; full list of members (6 pages)
21 October 1997Return made up to 12/09/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 October 1996Return made up to 12/09/96; full list of members (6 pages)
22 October 1996Return made up to 12/09/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1995Registered office changed on 05/09/95 from: the sycamore swinefleet road goole north humberside , DN14 8AA (1 page)
5 September 1995Registered office changed on 05/09/95 from: the sycamore swinefleet road goole north humberside , DN14 8AA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 February 1991Particulars of mortgage/charge (3 pages)
21 February 1991Particulars of mortgage/charge (3 pages)
10 October 1989Accounting reference date notified as 30/09 (1 page)
10 October 1989Accounting reference date notified as 30/09 (1 page)
12 September 1989Incorporation (12 pages)
12 September 1989Incorporation (12 pages)