Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director Name | Mr William Jonathan Rhodes Wesson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Secretary Name | Mr William Jonathan Rhodes Wesson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | Miss Anna Clare Wesson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2010(16 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | Mr William Alexander Henry Wesson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2010(16 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dfw Associates 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £549,869 |
Cash | £301,579 |
Current Liabilities | £111,710 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 28 April 2021 (overdue) |
23 August 1999 | Delivered on: 24 August 1999 Satisfied on: 12 January 2011 Persons entitled: Midland 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 at green lane business park green lane featherstone. 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. Fully Satisfied |
---|---|
26 February 1998 | Delivered on: 5 March 1998 Satisfied on: 11 January 2011 Persons entitled: West Yorkshire Small Firms Fund Limited 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 |
10 October 1994 | Delivered on: 14 October 1994 Satisfied on: 11 January 2011 Persons entitled: West Yorkshire Small Firms Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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 |
18 April 1994 | Delivered on: 19 April 1994 Satisfied on: 12 January 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
23 February 2024 | Return of final meeting in a members' voluntary winding up (20 pages) |
---|---|
13 December 2023 | Liquidators' statement of receipts and payments to 7 October 2023 (20 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 7 October 2021 (18 pages) |
14 November 2020 | Registered office address changed from Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF to 29 Park Square West Leeds LS1 2PQ on 14 November 2020 (2 pages) |
29 October 2020 | Resolutions
|
29 October 2020 | Declaration of solvency (7 pages) |
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Registered office address changed from Green Lane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Green Lane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 31 August 2011 (1 page) |
20 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
20 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Appointment of Mr William Alexander Henry Wesson as a director (2 pages) |
20 September 2010 | Appointment of Miss Anna Clare Wesson as a director (2 pages) |
20 September 2010 | Appointment of Miss Anna Clare Wesson as a director (2 pages) |
20 September 2010 | Appointment of Mr William Alexander Henry Wesson as a director (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 17/03/07; full list of members (3 pages) |
29 August 2007 | Return made up to 17/03/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 April 2003 | Return made up to 17/03/03; full list of members
|
2 April 2003 | Return made up to 17/03/03; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: black walk mill dam lane pontefract west yorkshire WF8 2NS (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: black walk mill dam lane pontefract west yorkshire WF8 2NS (1 page) |
19 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
5 March 1998 | Particulars of mortgage/charge (8 pages) |
5 March 1998 | Particulars of mortgage/charge (8 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 March 1997 | Return made up to 17/03/97; full list of members
|
24 March 1997 | Return made up to 17/03/97; full list of members
|
14 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 April 1996 | Return made up to 17/03/96; no change of members
|
18 April 1996 | Return made up to 17/03/96; no change of members
|
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 October 1995 | Company name changed yorkshire components LIMITED\certificate issued on 13/10/95 (4 pages) |
12 October 1995 | Company name changed yorkshire components LIMITED\certificate issued on 13/10/95 (4 pages) |
25 May 1995 | Return made up to 17/03/95; full list of members (6 pages) |
25 May 1995 | Return made up to 17/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 April 1994 | Memorandum and Articles of Association (5 pages) |
17 March 1994 | Incorporation (8 pages) |