Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director Name | Mr Jonathan Rowland Bourne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Phillip James Bennett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Mark Hargreaves |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Secretary Name | Mr Mark Hargreaves |
---|---|
Status | Current |
Appointed | 04 January 2016(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Jeremy Simon Hall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Director Name | Mr Graham Paul Cording |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 1994) |
Role | Company Director |
Correspondence Address | New Cottage 30 Aldershot Road Guildford Surrey GU2 6AF |
Secretary Name | Mr Graham Paul Cording |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 1994) |
Role | Company Director |
Correspondence Address | New Cottage 30 Aldershot Road Guildford Surrey GU2 6AF |
Secretary Name | Andrew Owen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1996) |
Role | Accountant |
Correspondence Address | 62 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Secretary Name | Mr Austen Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1999) |
Role | Solicitor |
Correspondence Address | Moat House 16a Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Mr Maxwell Jonathan Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Mill House Millhouse Lane, Millhouse Green Sheffield South Yorkshire S36 9NU |
Secretary Name | Laura Catherine Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Moat House 16a Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Secretary Name | Mr Vineesh Madaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairford Close Doncaster South Yorkshire DN4 6PW |
Director Name | Simon Haythornthwaite |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2002) |
Role | Sales Director |
Correspondence Address | 92 Wakefield Road Rothwell Leeds West Yorkshire LS26 0SF |
Secretary Name | Laura Catherine Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byethorn 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Mr Jeremy Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2005) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Secretary Name | Vineesh Madaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP |
Director Name | Mr John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Church Lane Chapelthorpe Wakefield West Yorkshire WF4 3JF |
Director Name | Mr Peter Nicholas Jamison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Oldham Road Grasscroft Oldham Lancashire OL4 4DW |
Director Name | Mr Stephen Conrad Russell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2020) |
Role | Technology Leasing |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Website | bluestoneleasing.com |
---|
Registered Address | Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Tyto Finance LTD 90.91% Ordinary A |
---|---|
10 at £1 | Tyto Finance LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,903,865 |
Cash | £327,353 |
Current Liabilities | £1,370,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 June 2007 | Delivered on: 12 July 2007 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 12TH march 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC (Co-Op) Classification: Schedule to the master charge agreement Secured details: All monies due or to become due from the company formerly known as wyse leasing (north) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the equipment under hire agreement number 07030004, all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC (Co-Op) Classification: Master charge agreement Secured details: All monies due or to become due from the company formerly known as wyse leasing (north) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right title and interest in respect of all the equipment, all proceeds of sale, all insurance monies. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC (Co-Op) Classification: Schedule to the master charge agreement Secured details: All monies due or to become due from the company formerly known as wyse leasing (north) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the equipment under hire agreement number 07030002, all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
6 November 2006 | Delivered on: 11 November 2006 Satisfied on: 8 April 2013 Persons entitled: Jeremy Simon Hall and Maxwell Jonathan Reid Classification: Debenture Secured details: All monies due or to become due from wb newco 7 limited 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. See the mortgage charge document for full details. Fully Satisfied |
6 November 2006 | Delivered on: 10 November 2006 Satisfied on: 14 September 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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. See the mortgage charge document for full details. Fully Satisfied |
24 March 2003 | Delivered on: 4 April 2003 Satisfied on: 9 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 July 2001 | Delivered on: 17 July 2001 Satisfied on: 10 August 2006 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 |
15 November 2012 | Delivered on: 30 November 2012 Satisfied on: 14 September 2013 Persons entitled: Phillip Bennett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
11 January 2008 | Delivered on: 29 January 2008 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 12/03/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreement number 7030007 dated 19/07/07. see the mortgage charge document for full details. Fully Satisfied |
11 January 2008 | Delivered on: 29 January 2008 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 12/03/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreement number 7030008 dated 01/08/07. see the mortgage charge document for full details. Fully Satisfied |
11 January 2008 | Delivered on: 29 January 2008 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 12/03/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreemen. See the mortgage charge document for full details. Fully Satisfied |
11 January 2008 | Delivered on: 29 January 2008 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 12/03/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreement number 7030010 dated 24/12/07. see the mortgage charge document for full details. Fully Satisfied |
22 August 2007 | Delivered on: 6 September 2007 Satisfied on: 8 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Schedule to a master charge dated 12TH march 2007 Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment. See the mortgage charge document for full details. Fully Satisfied |
19 September 1994 | Delivered on: 6 October 1994 Satisfied on: 28 January 1997 Persons entitled: The Wyse Group PLC Classification: Debenture Secured details: £22,044.00 and all other monies due from the company to the chargee pursuant to a loan agreement dated 17TH september 1994. 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 |
20 January 2022 | Delivered on: 20 January 2022 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 31 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as or being unit 3 navigation court, calder park, wakefield (land registry title number WYK855836). Outstanding |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
30 September 2020 | Termination of appointment of Stephen Conrad Russell as a director on 30 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016 (1 page) |
31 May 2016 | Registration of charge 025193890017, created on 27 May 2016 (10 pages) |
31 May 2016 | Registration of charge 025193890017, created on 27 May 2016 (10 pages) |
29 March 2016 | Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016 (1 page) |
29 March 2016 | Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016 (2 pages) |
29 March 2016 | Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Mark Hargreaves as a director on 4 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Mark Hargreaves as a director on 4 January 2016 (2 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 September 2013 | Satisfaction of charge 15 in full (3 pages) |
14 September 2013 | Satisfaction of charge 15 in full (3 pages) |
14 September 2013 | Satisfaction of charge 4 in full (3 pages) |
14 September 2013 | Satisfaction of charge 4 in full (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Registration of charge 025193890016 (27 pages) |
20 June 2013 | Registration of charge 025193890016 (27 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Satisfaction of charge 5 in full (3 pages) |
8 April 2013 | Satisfaction of charge 13 in full (3 pages) |
8 April 2013 | Satisfaction of charge 10 in full (3 pages) |
8 April 2013 | Satisfaction of charge 11 in full (3 pages) |
8 April 2013 | Satisfaction of charge 5 in full (3 pages) |
8 April 2013 | Satisfaction of charge 14 in full (3 pages) |
8 April 2013 | Satisfaction of charge 6 in full (3 pages) |
8 April 2013 | Satisfaction of charge 7 in full (3 pages) |
8 April 2013 | Satisfaction of charge 12 in full (3 pages) |
8 April 2013 | Satisfaction of charge 13 in full (3 pages) |
8 April 2013 | Satisfaction of charge 8 in full (3 pages) |
8 April 2013 | Satisfaction of charge 10 in full (3 pages) |
8 April 2013 | Satisfaction of charge 6 in full (3 pages) |
8 April 2013 | Satisfaction of charge 11 in full (3 pages) |
8 April 2013 | Satisfaction of charge 8 in full (3 pages) |
8 April 2013 | Satisfaction of charge 7 in full (3 pages) |
8 April 2013 | Satisfaction of charge 9 in full (3 pages) |
8 April 2013 | Satisfaction of charge 14 in full (3 pages) |
8 April 2013 | Satisfaction of charge 9 in full (3 pages) |
8 April 2013 | Satisfaction of charge 12 in full (3 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Register(s) moved to registered office address (1 page) |
29 January 2013 | Register(s) moved to registered office address (1 page) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 January 2012 | Director's details changed for Stephen Conrad Russell on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Jonathan Rowland Bourne on 1 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Vineesh Madaan on 1 January 2012 (1 page) |
23 January 2012 | Director's details changed for Stephen Conrad Russell on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Jonathan Rowland Bourne on 1 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Vineesh Madaan on 1 January 2012 (1 page) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Vineesh Madaan on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Vineesh Madaan on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Stephen Conrad Russell on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Phillip James Bennett on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Vineesh Madaan on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Jonathan Rowland Bourne on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Phillip James Bennett on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Phillip James Bennett on 1 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Vineesh Madaan on 1 January 2012 (1 page) |
15 November 2011 | Termination of appointment of Peter Jamison as a director (1 page) |
15 November 2011 | Termination of appointment of Peter Jamison as a director (1 page) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (10 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from the new mill appleton court calder park wakefield west yorkshire WF2 7AR (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from the new mill appleton court calder park wakefield west yorkshire WF2 7AR (1 page) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 June 2009 | Director and secretary's change of particulars / vineesh madaan / 18/06/2009 (1 page) |
24 June 2009 | Director and secretary's change of particulars / vineesh madaan / 18/06/2009 (1 page) |
19 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
6 February 2009 | Section 519 (2) (1 page) |
6 February 2009 | Section 519 (2) (1 page) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2008 | Appointment terminated director john higgins (1 page) |
10 September 2008 | Appointment terminated director john higgins (1 page) |
13 August 2008 | Appointment terminate, director maxwell jonathan reid logged form (1 page) |
13 August 2008 | Appointment terminate, director maxwell jonathan reid logged form (1 page) |
5 March 2008 | Return made up to 20/01/08; full list of members; amend
|
5 March 2008 | Return made up to 20/01/08; full list of members; amend
|
5 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
25 April 2007 | Company name changed wyse leasing (north) LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed wyse leasing (north) LIMITED\certificate issued on 25/04/07 (2 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 20/01/07; full list of members
|
18 February 2007 | Return made up to 20/01/07; full list of members
|
7 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2006 | Resolutions
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
11 November 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Return made up to 20/01/06; full list of members
|
7 June 2006 | Return made up to 20/01/06; full list of members
|
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members
|
21 February 2003 | Return made up to 20/01/03; full list of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 20/01/02; full list of members
|
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Return made up to 20/01/02; full list of members
|
18 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
17 July 2001 | Particulars of mortgage/charge (4 pages) |
17 July 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Ad 01/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
26 June 2001 | Ad 01/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 06/07/98; full list of members
|
13 August 1998 | Return made up to 06/07/98; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 August 1997 | Return made up to 06/07/97; no change of members (5 pages) |
13 August 1997 | Return made up to 06/07/97; no change of members (5 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Return made up to 06/07/96; full list of members (7 pages) |
21 August 1996 | Return made up to 06/07/96; full list of members (7 pages) |
16 May 1996 | Company name changed wyse communications LTD\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed wyse communications LTD\certificate issued on 17/05/96 (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Accounting reference date extended from 30/06/95 to 31/12/95 (1 page) |
2 May 1996 | Accounting reference date extended from 30/06/95 to 31/12/95 (1 page) |
24 August 1995 | Return made up to 06/07/95; full list of members (5 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 July 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
5 July 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
18 August 1994 | Company name changed wyse church communications limit ed\certificate issued on 19/08/94 (2 pages) |
18 August 1994 | Company name changed wyse church communications limit ed\certificate issued on 19/08/94 (2 pages) |
14 December 1993 | Company name changed westlake leasing LIMITED\certificate issued on 15/12/93 (2 pages) |
14 December 1993 | Company name changed westlake leasing LIMITED\certificate issued on 15/12/93 (2 pages) |
11 June 1991 | Memorandum and Articles of Association (11 pages) |
11 June 1991 | Memorandum and Articles of Association (11 pages) |
6 July 1990 | Incorporation (15 pages) |
6 July 1990 | Incorporation (15 pages) |