Company NameWilliams Court Farsley (1994) Management Co. Limited
Company StatusActive
Company Number02984517
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

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 NameMr William Terrence Fairbank
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Mills Lane
Off Long Causeway
Adel Leeds
West Yorkshire
LS16 8HF
Director NameMr Gregory Ronald Taylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(5 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Annabel Court
Dene Road
Andover
Hampshire
SP10 2FR
Secretary NameMr Gregory Ronald Taylor
NationalityBritish
StatusCurrent
Appointed06 June 2000(5 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Annabel Court
Dene Road
Andover
Hampshire
SP10 2FR
Director NameMr Mark Richard Fairbank
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameJohn Patrick Harman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSuspended Ceiling Contractor
Correspondence Address49a Southway
Horsforth
Leeds
LS18 5RN
Secretary NameMr William Terrence Fairbank
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Mills Lane
Off Long Causeway
Adel Leeds
West Yorkshire
LS16 8HF
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed24 October 1996(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameCarol Yvonne Barker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 June 2002)
RolePetrol Assistant
Correspondence Address2 Williams Court
Farsley
Pudsey
West Yorkshire
LS28 5JL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewalterdawson.co.uk
Telephone0113 2584728
Telephone regionLeeds

Location

Registered AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Jw Fairbank LTD
37.50%
Ordinary
1 at £1Gregory Ronald Taylor
12.50%
Ordinary
1 at £1M.r. Fairbank
12.50%
Ordinary
1 at £1Matthew Paul Gallagher
12.50%
Ordinary
1 at £1Mr Michael Walton
12.50%
Ordinary
1 at £1Mr Rafid Denha
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£2,126
Current Liabilities£2,246

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
19 April 2023Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 19 April 2023 (1 page)
7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
29 July 2021Appointment of Mr Mark Richard Fairbank as a director on 8 July 2021 (2 pages)
4 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
8 September 2020Micro company accounts made up to 31 October 2019 (6 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 October 2018 (8 pages)
9 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8
(7 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 8
(7 pages)
15 December 2014Director's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (2 pages)
15 December 2014Secretary's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (1 page)
15 December 2014Secretary's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (1 page)
15 December 2014Director's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (2 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 8
(7 pages)
15 December 2014Director's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (2 pages)
15 December 2014Secretary's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
(7 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Register(s) moved to registered inspection location (1 page)
1 November 2012Register inspection address has been changed (1 page)
1 November 2012Register inspection address has been changed (1 page)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
1 November 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Director's details changed for Mr Gregory Ronald Taylor on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for William Terrence Fairbank on 1 October 2009 (2 pages)
14 December 2009Director's details changed for William Terrence Fairbank on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Gregory Ronald Taylor on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Gregory Ronald Taylor on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for William Terrence Fairbank on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2008Return made up to 28/10/08; full list of members (5 pages)
1 December 2008Return made up to 28/10/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 May 2008Registered office changed on 19/05/2008 from springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page)
19 May 2008Registered office changed on 19/05/2008 from springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page)
15 January 2008Return made up to 28/10/07; full list of members (4 pages)
15 January 2008Return made up to 28/10/07; full list of members (4 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
10 January 2007Return made up to 28/10/06; full list of members (9 pages)
10 January 2007Return made up to 28/10/06; full list of members (9 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
12 December 2005Return made up to 28/10/05; full list of members (10 pages)
12 December 2005Return made up to 28/10/05; full list of members (10 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 December 2004Return made up to 28/10/04; full list of members (8 pages)
7 December 2004Return made up to 28/10/04; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
26 November 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
26 November 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Return made up to 28/10/02; full list of members (9 pages)
13 February 2003Return made up to 28/10/02; full list of members (9 pages)
18 October 2002Director resigned (2 pages)
18 October 2002Director resigned (2 pages)
7 June 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
7 June 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
28 December 2001Return made up to 28/10/01; full list of members (8 pages)
28 December 2001Return made up to 28/10/01; full list of members (8 pages)
21 March 2001Full accounts made up to 31 October 2000 (7 pages)
21 March 2001Full accounts made up to 31 October 2000 (7 pages)
6 December 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
(8 pages)
6 December 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
(8 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page)
14 June 2000Registered office changed on 14/06/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
16 March 2000Full accounts made up to 31 October 1999 (7 pages)
16 March 2000Full accounts made up to 31 October 1999 (7 pages)
24 November 1999Return made up to 28/10/99; full list of members (7 pages)
24 November 1999Return made up to 28/10/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 October 1998 (7 pages)
27 September 1999Full accounts made up to 31 October 1998 (7 pages)
3 December 1998Return made up to 28/10/98; full list of members (6 pages)
3 December 1998Return made up to 28/10/98; full list of members (6 pages)
8 May 1998Full accounts made up to 31 October 1997 (7 pages)
8 May 1998Full accounts made up to 31 October 1997 (7 pages)
28 October 1997Return made up to 28/10/97; no change of members (4 pages)
28 October 1997Return made up to 28/10/97; no change of members (4 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
3 June 1997Full accounts made up to 31 October 1996 (8 pages)
3 June 1997Full accounts made up to 31 October 1996 (8 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: 59 chapeltown pudsey leeds west yorkshire LS28 7RZ (1 page)
26 November 1996Registered office changed on 26/11/96 from: 59 chapeltown pudsey leeds west yorkshire LS28 7RZ (1 page)
11 November 1996Return made up to 28/10/96; no change of members (4 pages)
11 November 1996Return made up to 28/10/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
21 November 1995Return made up to 28/10/95; full list of members (6 pages)
21 November 1995Return made up to 28/10/95; full list of members (6 pages)