Company NameWaleswood Management Limited
Company StatusActive
Company Number02966107
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Previous NameKt597 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePauline Crawford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(10 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Lindrick Road
Woodsetts
Worksop
Nottinghamshire
S81 8AY
Director NameRobert Larkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(10 months after company formation)
Appointment Duration28 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFairfield Jackys Lane
Harthill
Sheffield
South Yorkshire
S26 7XU
Director NameYvonne Larkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1995(10 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairfield
Jackys Lane, Harthill
Sheffield
South Yorkshire
S26 7XU
Director NameMichael Crawford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Lindrick Road
Woodsetts
Worksop
S81 3AY
Director NameMr Mark Lillie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(16 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRed House Farm
Horse Lane Sheldon
Bakewell
Derbyshire
DE45 1QT
Secretary NameMr Luke Barlow
StatusCurrent
Appointed19 November 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressMansfield Road
Wales Bar
Sheffield
South Yorkshire
S26 5PQ
Director NameMr Steven Wall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(28 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield Road
Wales Bar
Sheffield
South Yorkshire
S26 5PQ
Director NameMs Lucy Moroney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(28 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield Road
Wales Bar
Sheffield
South Yorkshire
S26 5PQ
Director NameMr Benjamin Loukes
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield Road
Wales Bar
Sheffield
South Yorkshire
S26 5PQ
Director NameMr Christopher Loukes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield Road
Wales Bar
Sheffield
South Yorkshire
S26 5PQ
Director NamePhilip David Hitchen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4 21b Bates Street
Sheffield
South Yorkshire
S10 1NP
Director NameMiss Sarah Catherine Brooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Secretary NamePhilip David Hitchen
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4 21b Bates Street
Sheffield
South Yorkshire
S10 1NP
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 July 1995)
RoleSolicitor
Correspondence Address54 Conduit Road
Sheffield
Yorkshire South
S10 1EW
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed10 May 1995(8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameRoderick Ward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 2002)
RoleTrailer Builder
Correspondence AddressThe Old Barn High House Farm
Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7AT
Director NameMr Oliver Joseph Gaffney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1995(10 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Limekilns
North Anston
Sheffield
South Yorkshire
S25 4FB
Director NameMr Edward Colin Wilkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(10 months after company formation)
Appointment Duration26 years, 3 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address592 Staniforth Road
Sheffield
South Yorkshire
S9 4LN
Secretary NameRobert Larkins
NationalityBritish
StatusResigned
Appointed07 July 1995(10 months after company formation)
Appointment Duration26 years, 4 months (resigned 19 November 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFairfield Jackys Lane
Harthill
Sheffield
South Yorkshire
S26 7XU

Contact

Websitewww.binhoop.com
Telephone01909 773974
Telephone regionWorksop

Location

Registered AddressMansfield Road
Wales Bar
Sheffield
South Yorkshire
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Financials

Year2014
Net Worth-£1,506
Current Liabilities£1,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

28 December 2022Appointment of Mr Benjamin Loukes as a director on 28 December 2022 (2 pages)
28 December 2022Appointment of Mr Christopher Loukes as a director on 28 December 2022 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
27 October 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 12
(4 pages)
27 October 2022Resolutions
  • RES13 ‐ Increase share capital 22/09/2022
(1 page)
22 September 2022Appointment of Ms Lucy Moroney as a director on 22 September 2022 (2 pages)
22 September 2022Appointment of Mr Steven Wall as a director on 22 September 2022 (2 pages)
21 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
19 November 2021Termination of appointment of Robert Larkins as a secretary on 19 November 2021 (1 page)
19 November 2021Appointment of Mr Luke Barlow as a secretary on 19 November 2021 (2 pages)
31 October 2021Change of details for Mr Mark Lillie as a person with significant control on 31 October 2021 (2 pages)
26 October 2021Cessation of Edward Colin Wilkinson as a person with significant control on 26 October 2021 (1 page)
26 October 2021Notification of Mark Lillie as a person with significant control on 26 October 2021 (2 pages)
21 October 2021Termination of appointment of Edward Colin Wilkinson as a director on 20 October 2021 (1 page)
12 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 January 2020Termination of appointment of Oliver Joseph Gaffney as a director on 31 December 2019 (1 page)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 6
(11 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 6
(11 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(11 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(11 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(11 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
(11 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
(11 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
(11 pages)
7 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
7 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
7 December 2012Appointment of Mr Mark Lillie as a director (2 pages)
7 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
7 December 2012Appointment of Mr Mark Lillie as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for Robert Larkins on 8 September 2010 (2 pages)
10 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
10 December 2010Director's details changed for Yvonne Larkins on 8 September 2010 (2 pages)
10 December 2010Director's details changed for Yvonne Larkins on 8 September 2010 (2 pages)
10 December 2010Director's details changed for Robert Larkins on 8 September 2010 (2 pages)
10 December 2010Director's details changed for Yvonne Larkins on 8 September 2010 (2 pages)
10 December 2010Director's details changed for Robert Larkins on 8 September 2010 (2 pages)
10 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Return made up to 08/09/08; full list of members (6 pages)
23 April 2009Return made up to 08/09/08; full list of members (6 pages)
16 January 2009Return made up to 08/09/07; full list of members (6 pages)
16 January 2009Return made up to 08/09/07; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 08/09/06; full list of members (10 pages)
30 October 2006Return made up to 08/09/06; full list of members (10 pages)
29 August 2006Registered office changed on 29/08/06 from: c/o j w lewis eng LTD old wareswood colliery mansfield road sheffield south yorkshire S26 5PQ (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o j w lewis eng LTD old wareswood colliery mansfield road sheffield south yorkshire S26 5PQ (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Memorandum and Articles of Association (41 pages)
5 May 2006Memorandum and Articles of Association (41 pages)
11 April 2006Company name changed KT597 LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed KT597 LIMITED\certificate issued on 11/04/06 (2 pages)
17 October 2005Return made up to 08/09/05; full list of members (4 pages)
17 October 2005Return made up to 08/09/05; full list of members (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 October 2004Return made up to 08/09/04; full list of members (10 pages)
29 October 2004Return made up to 08/09/04; full list of members (10 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2003Director resigned (1 page)
9 September 2003Return made up to 08/09/03; full list of members (10 pages)
9 September 2003Return made up to 08/09/03; full list of members (10 pages)
9 September 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 April 2003Registered office changed on 12/04/03 from: old waleswood colliery mansfield road waleswood sheffield S31 8PE (1 page)
12 April 2003Registered office changed on 12/04/03 from: old waleswood colliery mansfield road waleswood sheffield S31 8PE (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
4 October 2002Return made up to 08/09/02; full list of members (10 pages)
4 October 2002Return made up to 08/09/02; full list of members (10 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 September 2001Return made up to 08/09/01; full list of members (9 pages)
27 September 2001Return made up to 08/09/01; full list of members (9 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2000Return made up to 08/09/00; full list of members (9 pages)
24 October 2000Return made up to 08/09/00; full list of members (9 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (9 pages)
21 November 1999Full accounts made up to 31 March 1999 (9 pages)
8 October 1999Return made up to 08/09/99; no change of members (6 pages)
8 October 1999Return made up to 08/09/99; no change of members (6 pages)
5 October 1998Return made up to 08/09/98; full list of members (8 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 08/09/98; full list of members (8 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Return made up to 08/09/97; no change of members (6 pages)
7 October 1997Return made up to 08/09/97; no change of members (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 September 1996Return made up to 08/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(6 pages)
27 September 1996Return made up to 08/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(6 pages)
17 January 1996Registered office changed on 17/01/96 from: old waleswood colliery waleswood idustrial estate mansfield road waleswood rotherham (1 page)
17 January 1996Registered office changed on 17/01/96 from: old waleswood colliery waleswood idustrial estate mansfield road waleswood rotherham (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Return made up to 08/09/95; full list of members (8 pages)
27 September 1995Return made up to 08/09/95; full list of members (8 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Registered office changed on 25/07/95 from: huttons buildings 146 west street sheffield S1 1FW (1 page)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Memorandum and Articles of Association (36 pages)
25 July 1995Ad 07/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Memorandum and Articles of Association (36 pages)
25 July 1995Registered office changed on 25/07/95 from: huttons buildings 146 west street sheffield S1 1FW (1 page)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
25 July 1995Ad 07/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995New director appointed (2 pages)
15 May 1995Memorandum and Articles of Association (28 pages)
15 May 1995New secretary appointed;director resigned (2 pages)
15 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 May 1995New secretary appointed;director resigned (2 pages)
15 May 1995Memorandum and Articles of Association (28 pages)
15 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)