Company NameWi'Bits Ltd
DirectorMargaret Gillespie Whitelaw Barnes
Company StatusActive
Company Number03043085
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMrs Margaret Gillespie Whitelaw Barnes
NationalityBritish
StatusCurrent
Appointed14 July 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Keith James Ashworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 months, 1 week after company formation)
Appointment Duration24 years, 1 month (resigned 31 August 2019)
RoleTakeaway Operator
Country of ResidenceEngland
Correspondence Address30 Holmcliffe Ave
Bankfield Park
Huddersfield
West Yorkshire
HD4 7RL
Director NameLouise Kate Ashworth
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years after company formation)
Appointment Duration4 years (resigned 28 April 2005)
RoleCompany Director
Correspondence Address30 Holmcliffe Avenue
Huddersfield
West Yorkshire
HD4 7RL

Contact

Telephone01924 492134
Telephone regionWakefield

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£98,267
Cash£30,822
Current Liabilities£261,526

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

22 June 1999Delivered on: 25 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 941 leeds road deighton huddersfield west yorkshire t/n YK7329.
Outstanding
1 October 1998Delivered on: 14 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 941 leeds road hudddersfield west yorkshire t/n yk 7329.
Outstanding
26 July 1995Delivered on: 4 August 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 huddersfield road mirfield west yorkshire and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 February 2021Unaudited abridged accounts made up to 30 April 2020 (13 pages)
4 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Keith James Ashworth as a director on 31 August 2019 (1 page)
4 June 2020Cessation of Keith James Ashworth as a person with significant control on 31 August 2019 (1 page)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (13 pages)
24 April 2019Satisfaction of charge 2 in full (1 page)
24 April 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Satisfaction of charge 3 in full (1 page)
24 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
1 February 2019Unaudited abridged accounts made up to 30 April 2018 (12 pages)
2 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
11 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
11 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 June 2011Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 April 2008Return made up to 07/04/08; full list of members (4 pages)
14 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 April 2007Return made up to 07/04/07; full list of members (3 pages)
16 April 2007Return made up to 07/04/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
2 October 2005Director's particulars changed (1 page)
2 October 2005Registered office changed on 02/10/05 from: 30 holmcliffe ave, bankfield park, huddersfield west yorkshire HD4 7RL (1 page)
2 October 2005Registered office changed on 02/10/05 from: 30-32 carr street marsh huddersfield west yorkshire HD3 4AU (1 page)
2 October 2005Registered office changed on 02/10/05 from: 30 holmcliffe ave, bankfield park, huddersfield west yorkshire HD4 7RL (1 page)
2 October 2005Registered office changed on 02/10/05 from: 30-32 carr street marsh huddersfield west yorkshire HD3 4AU (1 page)
2 October 2005Director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Return made up to 07/04/05; full list of members (3 pages)
13 May 2005Return made up to 07/04/05; full list of members (3 pages)
13 May 2005Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 April 2004Return made up to 07/04/04; full list of members (7 pages)
23 April 2004Return made up to 07/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
21 May 2003Return made up to 07/04/03; full list of members (7 pages)
21 May 2003Return made up to 07/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
16 May 2001Return made up to 07/04/01; full list of members (6 pages)
16 May 2001Return made up to 07/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 July 2000Return made up to 07/04/00; full list of members (6 pages)
5 July 2000Return made up to 07/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 07/04/99; full list of members (6 pages)
19 May 1999Return made up to 07/04/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
11 April 1998Return made up to 07/04/98; no change of members (4 pages)
11 April 1998Return made up to 07/04/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 April 1997Return made up to 07/04/97; no change of members (4 pages)
22 April 1997Return made up to 07/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 June 1996Return made up to 07/04/96; full list of members (6 pages)
10 June 1996Return made up to 07/04/96; full list of members (6 pages)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancashire M7 0AS (1 page)
15 August 1995Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1995Registered office changed on 15/08/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancashire M7 0AS (1 page)
15 August 1995Accounting reference date notified as 30/04 (1 page)
15 August 1995Accounting reference date notified as 30/04 (1 page)
15 August 1995New secretary appointed;new director appointed (2 pages)
15 August 1995Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995Director resigned (2 pages)
7 April 1995Incorporation (20 pages)
7 April 1995Incorporation (20 pages)