Company NameCoiners Wharf Management Company Limited
Company StatusActive
Company Number02458678
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Timothy Walton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCresswells 12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Robert Michael Hannam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCresswells 12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Michael John Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCresswells 12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NamePeter White
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(same day as company formation)
RoleCompany Director
Correspondence Address6 Coiners Fold
Nest Lane Mytholmroyd
Halifax
West Yorkshire
HX7 4DZ
Director NameMrs Jacqueline Geldart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameMrs Jacqueline Geldart
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMrs Joan Boocock
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1997)
RoleRetired
Correspondence Address4 Coiners Wharf
New Road
Mytholmroyd
West Yorkshire
HX7 5DZ
Director NameMr Edward Duff
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2004)
RoleRetired
Correspondence Address2 Coiners Wharf
New Road
Mytholmroyd
West Yorkshire
HX7 5DZ
Director NameMrs Elsie Greenwood
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 January 2007)
RoleRetired
Correspondence Address6 Coiners Wharf
New Road
Mytholmroyd
West Yorkshire
HX7 5DZ
Director NameJean Jackson
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleRetired
Correspondence Address4 Coiners Wharfe
New Road, Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5DZ
Director NameDavid Colin Simpson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleWriter
Country of ResidenceEngland
Correspondence Address2 Coiners Wharf
New Road
Mytholmroyd
West Yorkshire
HD7 5DZ
Director NameSusan Day
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressQuiet Hill Farm
Burley Carr
Hebden Bridge
West Yorkshire
HX7 8PL
Director NameCatherine Marie Wheatcroft
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Elphaborough Close
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JX
Director NameMr Mark Andrew Coup
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCresswells 12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD

Location

Registered AddressCresswells
12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Shareholders

24 at £1Mrs Jacqueline Geldart
75.00%
Ordinary B
2 at £1Jacqueline Geldart
6.25%
Ordinary A
1 at £1Catherine Marie Wheatcroft & Linda Jean Woznicki
3.13%
Ordinary A
1 at £1Ethel Smith
3.13%
Ordinary A
1 at £1Freda Foggin
3.13%
Ordinary A
1 at £1Gladys Walton & John Walton
3.13%
Ordinary A
1 at £1Moya Elizabeth Pearce
3.13%
Ordinary A
1 at £1Peter Power
3.13%
Ordinary A

Financials

Year2014
Net Worth£32
Cash£2,901
Current Liabilities£5,600

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month from now)

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 March 2019Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England to Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 27 March 2019 (1 page)
17 January 2019Termination of appointment of Jacqueline Geldart as a director on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Jacqueline Geldart as a secretary on 17 January 2019 (1 page)
1 August 2018Appointment of Mr Robert Michael Hannam as a director on 17 July 2018 (2 pages)
1 August 2018Appointment of Mr Michael John Middleton as a director on 17 July 2018 (2 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 June 2018Change of details for Mr Michael Middleton-Green as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Change of details for Mrs Ethel Smith as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Cessation of Paul Timothy Walton as a person with significant control on 30 May 2018 (1 page)
1 June 2018Notification of Jacqueline Geldart as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Change of details for Mr Mark Andrew Coup as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Cessation of Ethel Smith as a person with significant control on 30 May 2018 (1 page)
1 June 2018Cessation of Michael Middleton-Green as a person with significant control on 30 May 2018 (1 page)
1 June 2018Cessation of Mark Andrew Coup as a person with significant control on 30 May 2018 (1 page)
29 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
24 November 2016Appointment of Mr Paul Timothy Walton as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Paul Timothy Walton as a director on 24 November 2016 (2 pages)
10 November 2016Appointment of Mr Mark Andrew Coup as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Mark Andrew Coup as a director on 1 November 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Director's details changed for Mrs Jacqueline Geldart on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Jacqueline Geldart on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 5 Chapel Garth Thrintoft Northallerton North Yorkshire DL7 0QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 32
(4 pages)
3 June 2016Registered office address changed from 5 Chapel Garth Thrintoft Northallerton North Yorkshire DL7 0QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page)
3 June 2016Secretary's details changed for Mrs Jacqueline Geldart on 3 June 2016 (1 page)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 32
(4 pages)
3 June 2016Secretary's details changed for Mrs Jacqueline Geldart on 3 June 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 32
(5 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 32
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 32
(5 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 32
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Susan Day as a director (1 page)
29 October 2012Termination of appointment of Susan Day as a director (1 page)
4 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 September 2010Termination of appointment of David Simpson as a director (1 page)
14 September 2010Termination of appointment of David Simpson as a director (1 page)
2 September 2010Termination of appointment of Catherine Wheatcroft as a director (2 pages)
2 September 2010Termination of appointment of Catherine Wheatcroft as a director (2 pages)
13 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Susan Day on 1 October 2009 (2 pages)
13 August 2010Director's details changed for David Colin Simpson on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Catherine Marie Wheatcroft on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Susan Day on 1 October 2009 (2 pages)
13 August 2010Director's details changed for David Colin Simpson on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Susan Day on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Catherine Marie Wheatcroft on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Jacqueline Geldart on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Jacqueline Geldart on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mrs Jacqueline Geldart on 1 October 2009 (2 pages)
13 August 2010Director's details changed for David Colin Simpson on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Catherine Marie Wheatcroft on 1 October 2009 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2009Director's change of particulars / catherine wheatcroft / 01/01/2009 (1 page)
27 July 2009Return made up to 12/06/09; full list of members (6 pages)
27 July 2009Director's change of particulars / catherine wheatcroft / 01/01/2009 (1 page)
27 July 2009Return made up to 12/06/09; full list of members (6 pages)
9 February 2009Registered office changed on 09/02/2009 from 8 coiners wharf, new road mytholmroyd west yorkshire HX7 5DZ (1 page)
9 February 2009Director and secretary's change of particulars / jacqueline white / 02/01/2009 (2 pages)
9 February 2009Director and secretary's change of particulars / jacqueline white / 02/01/2009 (2 pages)
9 February 2009Return made up to 12/06/08; full list of members (7 pages)
9 February 2009Return made up to 12/06/08; full list of members (7 pages)
9 February 2009Registered office changed on 09/02/2009 from 8 coiners wharf, new road mytholmroyd west yorkshire HX7 5DZ (1 page)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
18 September 2007Return made up to 12/06/07; full list of members (4 pages)
18 September 2007Return made up to 12/06/07; full list of members (4 pages)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
28 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006New director appointed (2 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 6 coiners fold nest lane mytholmroyd halifax west yorkshire HX7 5AZ (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 12/06/06; full list of members (3 pages)
29 June 2006Return made up to 12/06/06; full list of members (3 pages)
29 June 2006Registered office changed on 29/06/06 from: 6 coiners fold nest lane mytholmroyd halifax west yorkshire HX7 5AZ (1 page)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
1 August 2005Return made up to 12/06/05; full list of members (4 pages)
1 August 2005Director resigned (1 page)
1 August 2005Return made up to 12/06/05; full list of members (4 pages)
1 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 August 2004Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 August 2004Director resigned (1 page)
13 August 2004Return made up to 12/06/04; full list of members (9 pages)
13 August 2004Return made up to 12/06/04; full list of members (9 pages)
23 July 2003Return made up to 12/06/03; full list of members (9 pages)
23 July 2003Return made up to 12/06/03; full list of members (9 pages)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 July 2002Return made up to 12/06/02; full list of members (9 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 July 2002Return made up to 12/06/02; full list of members (9 pages)
12 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 12/06/01; full list of members (8 pages)
13 June 2001Return made up to 12/06/01; full list of members (8 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
18 July 2000Return made up to 12/06/00; full list of members (8 pages)
18 July 2000Return made up to 12/06/00; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 June 1999Return made up to 12/06/99; no change of members (4 pages)
17 June 1999Return made up to 12/06/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 October 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Registered office changed on 12/10/97 from: 12 coiners fold nest lane mytholmroyd west yorkshire HX7 5AZ (1 page)
12 October 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Registered office changed on 12/10/97 from: 12 coiners fold nest lane mytholmroyd west yorkshire HX7 5AZ (1 page)
9 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
9 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 12/06/95; full list of members (8 pages)
12 October 1995Return made up to 12/06/95; full list of members (8 pages)
12 October 1995New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)