Wakefield
WF1 2SS
Director Name | Mrs Maureen Rudley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Victoria Road Elland HX5 0HE |
Director Name | Michael Alfred Rudley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
Telephone | 01924 250174 |
---|---|
Telephone region | Wakefield |
Registered Address | 2 Chancery Lane Wakefield WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Maureen Rudley 50.00% Ordinary |
---|---|
5k at £1 | Michael A. Rudley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506,762 |
Cash | £8,092 |
Current Liabilities | £24,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
18 June 2004 | Delivered on: 23 June 2004 Satisfied on: 5 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 westgate, dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
21 January 1992 | Delivered on: 30 January 1992 Satisfied on: 6 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of dale street longwood huddersfield west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 June 2020 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 10 Cliff Parade Wakefield WF1 2TA (1 page) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 April 2018 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to 10 Cliff Parade Wakefield WF1 2TA on 19 April 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 May 2016 | Termination of appointment of Michael Alfred Rudley as a director on 6 November 2015 (2 pages) |
16 May 2016 | Appointment of Maureen Rudley as a director on 9 May 2016 (3 pages) |
16 May 2016 | Termination of appointment of Michael Alfred Rudley as a director on 6 November 2015 (2 pages) |
16 May 2016 | Appointment of Maureen Rudley as a director on 9 May 2016 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Register inspection address has been changed from 1 Woodthorpe Gardens Sandal Wakefield West Yorkshire WF2 6RA United Kingdom (1 page) |
28 February 2011 | Register inspection address has been changed from 1 Woodthorpe Gardens Sandal Wakefield West Yorkshire WF2 6RA United Kingdom (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Secretary's details changed for Maureen Rudley on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Michael Alfred Rudley on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Maureen Rudley on 1 October 2009 (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Michael Alfred Rudley on 1 October 2009 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Secretary's details changed for Maureen Rudley on 1 October 2009 (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Michael Alfred Rudley on 1 October 2009 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 woodthorpe gardens sandal wakefield WF2 6RA (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 woodthorpe gardens sandal wakefield WF2 6RA (1 page) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 January 1996 | Ad 13/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 January 1996 | £ nc 100/10000 13/12/95 (1 page) |
4 January 1996 | £ nc 100/10000 13/12/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Ad 13/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 January 1996 | Resolutions
|
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 January 1992 | Particulars of mortgage/charge (3 pages) |
30 January 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
24 April 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
24 April 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 April 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
11 April 1991 | Return made up to 31/03/91; full list of members (7 pages) |
11 April 1991 | Ad 01/12/89--------- £ si 98@1 (2 pages) |
11 April 1991 | Ad 01/12/89--------- £ si 98@1 (2 pages) |
8 October 1990 | Registered office changed on 08/10/90 from: 72/74 westgate wakefield west yorkshire (1 page) |
8 October 1990 | Director resigned (2 pages) |
8 October 1990 | Registered office changed on 08/10/90 from: 72/74 westgate wakefield west yorkshire (1 page) |
8 October 1990 | Director resigned (2 pages) |
22 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 January 1990 | Registered office changed on 22/01/90 from: 31 corsham street london N1 6DR (1 page) |
22 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 January 1990 | Memorandum and Articles of Association (12 pages) |
22 January 1990 | Registered office changed on 22/01/90 from: 31 corsham street london N1 6DR (1 page) |
22 January 1990 | Memorandum and Articles of Association (12 pages) |
11 January 1990 | Company name changed\certificate issued on 11/01/90 (2 pages) |
11 January 1990 | Company name changed\certificate issued on 11/01/90 (2 pages) |
24 November 1989 | Incorporation (17 pages) |
24 November 1989 | Incorporation (17 pages) |