Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary Name | Mrs Eleanor Louise Roberts |
---|---|
Status | Current |
Appointed | 30 September 2010(21 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Roberts Way Wakefield West Yorkshire WF2 6ST |
Director Name | Mrs Sally Backhouse |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenland Hall Farm Rawcliffe Bridge Goole North Humberside DN14 8SS |
Director Name | Mrs Christine Marjorie Green |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 May 2005) |
Role | Secretary |
Correspondence Address | 4 Cliff Crescent Warmsworth Doncaster South Yorkshire DN4 9PU |
Secretary Name | Mrs Christine Marjorie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 4 Cliff Crescent Warmsworth Doncaster South Yorkshire DN4 9PU |
Secretary Name | Ms Nicola Victoria Hiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Website | www.wentworthbs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 284350 |
Telephone region | Wakefield |
Registered Address | Unit 4 Oakwell Way Birstall Batley West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pmg Print Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
16 January 2006 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 |
4 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
9 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Termination of appointment of Nicola Hiley as a secretary (1 page) |
5 October 2010 | Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Nicola Hiley as a secretary (1 page) |
5 October 2010 | Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages) |
9 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page) |
26 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
26 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
10 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
12 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 26/08/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page) |
7 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members
|
7 September 2005 | Return made up to 26/08/05; full list of members
|
1 August 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
1 August 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: greenland hall farm rawcliffe bridge goole north humberside DN14 8SS (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: greenland hall farm rawcliffe bridge goole north humberside DN14 8SS (1 page) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 September 1995 | Return made up to 12/09/95; no change of members
|
5 September 1995 | Return made up to 12/09/95; no change of members
|
5 September 1995 | Registered office changed on 05/09/95 from: the sycamore swinefleet road goole north humberside , DN14 8AA (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: the sycamore swinefleet road goole north humberside , DN14 8AA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 February 1991 | Particulars of mortgage/charge (3 pages) |
21 February 1991 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Accounting reference date notified as 30/09 (1 page) |
10 October 1989 | Accounting reference date notified as 30/09 (1 page) |
12 September 1989 | Incorporation (12 pages) |
12 September 1989 | Incorporation (12 pages) |