Wakefield
WF1 2UY
Secretary Name | Mrs Carol Helen Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Church Street Woolley Wakefield WF4 2JU |
Director Name | Mrs Lindsey Marie Harrison |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(29 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ |
Director Name | Mr John Morton Kirby |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadow Court Netherton Wakefield West Yorkshire WF4 4HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Carol Helen Kirby 50.00% Ordinary |
---|---|
1 at £1 | John Morton Kirby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,378 |
Cash | £279,284 |
Current Liabilities | £168,741 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
9 May 1996 | Delivered on: 29 May 1996 Satisfied on: 3 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at dovecote lane horbury t/no.WYK548984 and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 February 1994 | Delivered on: 18 February 1994 Satisfied on: 2 October 1996 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 |
22 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
27 June 2022 | Appointment of Mrs Lindsey Marie Harrison as a director on 27 June 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
24 May 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
10 February 2022 | Registered office address changed from 7 the Office Campus Red Hall Court Wakefield WF1 2UY England to No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ on 10 February 2022 (1 page) |
20 September 2021 | Change of details for Mrs Carol Helen Kirby as a person with significant control on 20 September 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
1 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 March 2020 | Change of details for Mrs Carol Helen Kirby as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Registered office address changed from 1 Meadow Court Netherton Lane Netherton Wakefield West Yorkshire WF4 4HT to 7 the Office Campus Red Hall Court Wakefield WF1 2UY on 31 March 2020 (1 page) |
31 March 2020 | Secretary's details changed for Mrs Carol Helen Kirby on 31 March 2020 (1 page) |
31 March 2020 | Director's details changed for Mrs Carol Helen Kirby on 31 March 2020 (2 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
26 February 2017 | Termination of appointment of John Morton Kirby as a director on 9 February 2017 (1 page) |
26 February 2017 | Termination of appointment of John Morton Kirby as a director on 9 February 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 June 2010 | Director's details changed for Mrs Carol Helen Kirby on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Mrs Carol Helen Kirby on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mrs Carol Helen Kirby on 1 January 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
18 September 2002 | Return made up to 21/05/02; full list of members (7 pages) |
18 September 2002 | Return made up to 21/05/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: dearden house ventnor way ossett. WF5 8NR. (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: dearden house ventnor way ossett. WF5 8NR. (1 page) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members
|
30 May 2000 | Return made up to 21/05/00; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
28 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
4 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
12 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
12 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (5 pages) |
29 May 1996 | Particulars of mortgage/charge (5 pages) |
27 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 July 1993 | Incorporation (19 pages) |