Woodford Halse
Daventry
Northamptonshire
NN11 3EA
Director Name | Mr Andrew Maurice Winks |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hayes Drive Halfway Sheffield South Yorkshire S20 4TR |
Secretary Name | Nicola Valerie Winks |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blenheim Drive Finningley Doncaster South Yorkshire DN9 3QF |
Director Name | David Eastwood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 229 Dobcroft Road Eccleshall Sheffield South Yorkshire S11 9LF |
Director Name | Damian Christopher Harte |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nidderdale Place Sunnyside Rotherham South Yorkshire S66 0LF |
Secretary Name | David Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 229 Dobcroft Road Eccleshall Sheffield South Yorkshire S11 9LF |
Director Name | Christine Eastwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 229 Dobcroft Road Eccleshall Sheffield South Yorkshire S11 9LF |
Director Name | Matthew James Eastwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 47b Tadcaster Road Sheffield South Yorkshire S8 0RA |
Director Name | Mr Darren Andrew Williams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Meadow Drive Congleton Cheshire CW12 4UX |
Director Name | Marilyn Christina Williams |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2005) |
Role | Financial Advisor |
Correspondence Address | 50 The Brow Brecks Rotherham South Yorkshire S65 3HP |
Secretary Name | Marilyn Christina Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2005) |
Role | Financial Advisor |
Correspondence Address | 50 The Brow Brecks Rotherham South Yorkshire S65 3HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Andrew Maurice Winks 50.00% Ordinary |
---|---|
200 at £1 | Stephen John Penistone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,418 |
Cash | £14,416 |
Current Liabilities | £9,545 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
10 March 2006 | Delivered on: 18 March 2006 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. Outstanding |
---|---|
10 March 2006 | Delivered on: 11 March 2006 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: F/H property k/a 15 chapel street woddhouse sheffield. 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. Outstanding |
19 December 2001 | Delivered on: 22 December 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15/17 chapel street woodhouse sheffield t/n SYK422674. 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. Outstanding |
7 July 2000 | Delivered on: 12 July 2000 Satisfied on: 26 July 2002 Persons entitled: Yorkshire 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 property known as 15/17 chapel street woodhouse sheffield S13 7JL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 June 2000 | Delivered on: 20 June 2000 Satisfied on: 26 July 2002 Persons entitled: Yorkshire 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 |
24 August 2023 | Appointment of Mr Andrew Maurice Winks as a secretary on 31 July 2022 (2 pages) |
---|---|
24 August 2023 | Termination of appointment of Nicola Valerie Winks as a secretary on 31 July 2022 (1 page) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
10 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2014 | Secretary's details changed for Nicola Valerie Winks on 24 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Stephen John Penistone on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Stephen John Penistone on 24 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Nicola Valerie Winks on 24 April 2014 (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Registered office address changed from 15 Chapel Street Woodhouse Sheffield S13 7JL on 15 April 2013 (3 pages) |
15 April 2013 | Registered office address changed from 15 Chapel Street Woodhouse Sheffield S13 7JL on 15 April 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Director's details changed for Andrew Maurice Winks on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Andrew Maurice Winks on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen John Penistone on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Stephen John Penistone on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Maurice Winks on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen John Penistone on 1 January 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 15 chapel street woodhouse sheffield S20 5EN (1 page) |
9 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 15 chapel street woodhouse sheffield S20 5EN (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 28/04/06; full list of members (3 pages) |
6 July 2006 | Return made up to 28/04/06; full list of members (3 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
21 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
19 May 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
19 May 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Return made up to 28/04/04; full list of members
|
24 November 2004 | Return made up to 28/04/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members
|
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Return made up to 30/04/02; full list of members
|
10 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 December 2001 | Particulars of mortgage/charge (11 pages) |
22 December 2001 | Particulars of mortgage/charge (11 pages) |
17 October 2001 | Return made up to 25/06/01; full list of members
|
17 October 2001 | Return made up to 25/06/01; full list of members
|
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Ad 05/05/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
24 May 2000 | Ad 05/05/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
2 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
2 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
11 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
19 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
19 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 November 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 November 1995 | Resolutions
|
17 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (3 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (3 pages) |
16 March 1995 | Return made up to 25/06/94; full list of members
|
16 March 1995 | Return made up to 25/06/94; full list of members
|