Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 01 March 2015(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mrs Alexandra Esther Caddick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Secretary Name | Mrs Gillian Mary Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Hastings House Ledsham South Milford Leeds West Yorkshire LS25 5LL |
Director Name | Mrs Gillian Mary Beaumont |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Hastings House Ledsham South Milford Leeds West Yorkshire LS25 5LL |
Director Name | Miss Jane Margaret Hough |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 15 September 1997) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | Nyhavn Farm Darrington Road Carleton Pontefract West Yorkshire WF8 3RY |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Bridge Gap Main Street, Linton Wetherby West Yorkshire LS22 4HT |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Jennifer Myers |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 40 Wood Lane Beverley East Yorkshire HU17 8BS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | P. Caddick 99.00% Ordinary |
---|---|
1 at £1 | Mrs A.e. Caddick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,564 |
Cash | £44,992 |
Current Liabilities | £3,068 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
24 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Myles Edward Hartley on 4 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Myles Edward Hartley on 4 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Myles Edward Hartley on 4 September 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
28 September 2004 | Return made up to 22/08/04; full list of members
|
28 September 2004 | Return made up to 22/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members
|
5 September 2003 | Return made up to 22/08/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (8 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
27 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members
|
29 August 2000 | Return made up to 22/08/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
14 September 1999 | Return made up to 22/08/99; no change of members (7 pages) |
14 September 1999 | Return made up to 22/08/99; no change of members (7 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
11 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
25 August 1998 | Return made up to 22/08/98; no change of members (5 pages) |
25 August 1998 | Return made up to 22/08/98; no change of members (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
28 August 1997 | Return made up to 22/08/97; full list of members (7 pages) |
28 August 1997 | Return made up to 22/08/97; full list of members (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
29 August 1996 | Return made up to 22/08/96; no change of members (5 pages) |
29 August 1996 | Return made up to 22/08/96; no change of members (5 pages) |
13 June 1996 | Full accounts made up to 31 August 1995 (3 pages) |
13 June 1996 | Full accounts made up to 31 August 1995 (3 pages) |
27 September 1995 | Return made up to 31/08/95; no change of members
|
27 September 1995 | Return made up to 31/08/95; no change of members
|
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
24 July 1995 | Amended accounts made up to 31 August 1994 (3 pages) |
24 July 1995 | Amended accounts made up to 31 August 1994 (3 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |