Menston
Ilkley
West Yorkshire
LS29 6JE
Director Name | Mr John Christian Paul Minchella |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grove Mill Court Otley West Yorkshire LS21 1PE |
Secretary Name | Mr Peter Damian Minchella |
---|---|
Status | Current |
Appointed | 14 April 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 9 Cleasby Road Menston Ilkley West Yorkshire LS29 6JE |
Director Name | Mrs Yvonne Michelle Lightowler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Christopher Andrew Cox |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Product Manager |
Correspondence Address | 24 Glebe Avenue Harrogate HG2 0LT |
Secretary Name | Mr Peter Damian Minchella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Cleasby Road Menston Ilkley West Yorkshire LS29 6JE |
Director Name | Christopher Ian Longthorne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | The Wurlie Victoria Avenue Menston Ilkley West Yorkshire LS29 6ER |
Secretary Name | Mrs Christine Anne Minchella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cleasby Road Menston West Yorkshire LS29 6JE |
Director Name | Mrs Christine Anne Minchella |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cleasby Road Menston West Yorkshire LS29 6JE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wheeldenprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 393956 |
Telephone region | Bradford |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
7.6k at £1 | Peter Damian Minchella 80.00% Ordinary |
---|---|
1.9k at £1 | John Christian Minchella 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,104 |
Cash | £11 |
Current Liabilities | £319,425 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2017 (6 years, 12 months ago) |
---|---|
Next Return Due | 13 May 2018 (overdue) |
27 April 2017 | Delivered on: 5 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
6 June 1994 | Delivered on: 17 June 1994 Satisfied on: 2 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 June 2023 | Liquidators' statement of receipts and payments to 19 April 2023 (24 pages) |
---|---|
21 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages) |
15 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages) |
7 June 2022 | Liquidators' statement of receipts and payments to 19 April 2022 (26 pages) |
28 June 2021 | Liquidators' statement of receipts and payments to 19 April 2021 (23 pages) |
1 July 2020 | Liquidators' statement of receipts and payments to 19 April 2020 (21 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (34 pages) |
15 May 2018 | Registered office address changed from 433 Wakefield Road Bradford West Yorkshire BD4 7LX to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 May 2018 (2 pages) |
11 May 2018 | Statement of affairs (13 pages) |
11 May 2018 | Resolutions
|
11 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
5 May 2017 | Registration of charge 029244690003, created on 27 April 2017 (20 pages) |
5 May 2017 | Registration of charge 029244690003, created on 27 April 2017 (20 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Resolutions
|
12 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
12 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
15 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mrs Yvonne Michelle Lightowler on 29 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mrs Yvonne Michelle Lightowler on 29 April 2014 (2 pages) |
6 November 2013 | Appointment of Mrs Yvonne Michelle Lightowler as a director (2 pages) |
6 November 2013 | Appointment of Mrs Yvonne Michelle Lightowler as a director (2 pages) |
27 August 2013 | Director's details changed for Mr John Christian Paul Minchella on 11 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr John Christian Paul Minchella on 11 July 2013 (2 pages) |
2 July 2013 | Satisfaction of charge 1 in full (1 page) |
2 July 2013 | Satisfaction of charge 1 in full (1 page) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Change of share class name or designation (2 pages) |
15 June 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Termination of appointment of Christine Minchella as a secretary (1 page) |
9 May 2011 | Termination of appointment of Christine Minchella as a director (1 page) |
9 May 2011 | Termination of appointment of Christine Minchella as a secretary (1 page) |
9 May 2011 | Appointment of Mr Peter Damian Minchella as a secretary (2 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Termination of appointment of Christine Minchella as a director (1 page) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Mr Peter Damian Minchella as a secretary (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 March 2011 | Appointment of Mr John Christian Paul Minchella as a director (2 pages) |
3 March 2011 | Appointment of Mr John Christian Paul Minchella as a director (2 pages) |
7 May 2010 | Director's details changed for Christine Anne Minchella on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter Damian Minchella on 29 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Peter Damian Minchella on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Christine Anne Minchella on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2006 | Return made up to 29/04/06; full list of members; amend (6 pages) |
10 July 2006 | Return made up to 29/04/06; full list of members; amend (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
11 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 May 2002 | Return made up to 29/04/02; full list of members
|
17 May 2002 | Return made up to 29/04/02; full list of members
|
8 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members
|
9 May 2001 | Return made up to 29/04/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 January 2001 | Memorandum and Articles of Association (18 pages) |
16 January 2001 | Memorandum and Articles of Association (18 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
16 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
6 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 May 1999 | Return made up to 29/04/99; no change of members
|
26 May 1999 | Return made up to 29/04/99; no change of members
|
15 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 January 1999 | Auditor's resignation (1 page) |
28 January 1999 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
27 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
27 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
20 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Ad 25/04/96--------- £ si 8460@1=8460 £ ic 1000/9460 (2 pages) |
16 May 1996 | Ad 25/04/96--------- £ si 8460@1=8460 £ ic 1000/9460 (2 pages) |
16 May 1996 | Resolutions
|
4 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |
19 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 April 1994 | Incorporation (8 pages) |
29 April 1994 | Incorporation (8 pages) |