Company NameWharfe Grange (Wetherby) Maintenance Limited
DirectorsMarie Dempsey and Janine Bowers
Company StatusActive
Company Number03112690
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 7 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 NameMiss Marie Dempsey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(27 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired- Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMs Janine Bowers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(27 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Secretary NameRPMS Block & Facilities Management Limited (Corporation)
StatusCurrent
Appointed20 March 2024(28 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMichael James Stafford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield Barn
Sugar Hill Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMr Phillip Macer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Fieldhead Court
Boston Spa
West Yorkshire
LS23 6TL
Secretary NameMichael James Stafford
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield Barn
Sugar Hill Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameNicola Jane Roberts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2003)
RoleSecretary
Correspondence Address25 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameMuriel Agnes Simpson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address9 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameJonathan Mark Hardaker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 November 1998)
RoleSales Manager
Correspondence Address3 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameAlfred Granelli
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2007)
RoleRetired Company Director
Correspondence Address1 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameGeorge Donald Dines
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 September 2009)
RoleRetired Company Director
Correspondence AddressGrange Cottage 27 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameKeith Crowther
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 28 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Secretary NameGeorge Donald Dines
NationalityBritish
StatusResigned
Appointed12 January 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2004)
RoleRetired Company Director
Correspondence AddressGrange Cottage 27 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameGary Andrew Thomas Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 17
Wharfe Grange
Wetherby
West Yorkshire
LS22 6SS
Secretary NameGary Andrew Thomas Marshall
NationalityBritish
StatusResigned
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17
Wharfe Grange
Wetherby
West Yorkshire
LS22 6SS
Director NameDavid Christopher Hillam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2018)
RoleFire Fighter
Country of ResidenceEngland
Correspondence AddressFlat 19 Wharfe Grange
Wetherby
West Yorkshire
LS22 6SS
Director NameMr Paul John Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 2023)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr David Watt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2023)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE

Contact

Telephone07 976831256
Telephone regionMobile

Location

Registered AddressFirst Floor
18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£11,081
Cash£12,167
Current Liabilities£1,086

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

9 November 1995Delivered on: 15 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from arncliffe homes limited to the chargee.
Particulars: The l/h property k/a land situate at linton road wetherby west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

15 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 November 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
25 October 2018Termination of appointment of David Christopher Hillam as a director on 21 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 May 2017Appointment of Mr Paul John Smith as a director on 27 April 2017 (2 pages)
3 May 2017Appointment of Mr David Watt as a director on 27 April 2017 (2 pages)
3 May 2017Appointment of Mr David Watt as a director on 27 April 2017 (2 pages)
3 May 2017Appointment of Mr Paul John Smith as a director on 27 April 2017 (2 pages)
21 November 2016Termination of appointment of Gary Andrew Thomas Marshall as a secretary on 27 October 2016 (1 page)
21 November 2016Termination of appointment of Gary Andrew Thomas Marshall as a director on 27 October 2016 (1 page)
21 November 2016Termination of appointment of Gary Andrew Thomas Marshall as a director on 27 October 2016 (1 page)
21 November 2016Termination of appointment of Gary Andrew Thomas Marshall as a secretary on 27 October 2016 (1 page)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12
(5 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12
(5 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 12
(7 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 12
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Director's details changed for Gary Andrew Thomas Marshall on 11 October 2009 (2 pages)
22 October 2009Director's details changed for David Christopher Hillam on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Crowther on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
22 October 2009Director's details changed for David Christopher Hillam on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Crowther on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Gary Andrew Thomas Marshall on 11 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
27 September 2009Appointment terminated director george dines (1 page)
27 September 2009Appointment terminated director george dines (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Director appointed david christopher hillam (1 page)
9 March 2009Director appointed david christopher hillam (1 page)
2 January 2009Appointment terminated director muriel simpson (1 page)
2 January 2009Appointment terminated director muriel simpson (1 page)
23 October 2008Return made up to 11/10/08; full list of members (8 pages)
23 October 2008Return made up to 11/10/08; full list of members (8 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 11/10/07; full list of members (5 pages)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 11/10/07; full list of members (5 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 November 2006Return made up to 11/10/06; full list of members (12 pages)
9 November 2006Return made up to 11/10/06; full list of members (12 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 October 2005Return made up to 11/10/05; full list of members (12 pages)
14 October 2005Return made up to 11/10/05; full list of members (12 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
30 October 2004Return made up to 11/10/04; full list of members (12 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Return made up to 11/10/04; full list of members (12 pages)
30 October 2004New secretary appointed (2 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 October 2003Return made up to 11/10/03; full list of members (11 pages)
21 October 2003Return made up to 11/10/03; full list of members (11 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
2 December 2002Return made up to 11/10/02; full list of members (11 pages)
2 December 2002Return made up to 11/10/02; full list of members (11 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 November 2001Return made up to 11/10/01; full list of members (10 pages)
7 November 2001Return made up to 11/10/01; full list of members (10 pages)
3 May 2001Full accounts made up to 31 December 2000 (8 pages)
3 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2000Return made up to 11/10/00; full list of members (10 pages)
24 October 2000Return made up to 11/10/00; full list of members (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (7 pages)
13 April 2000Full accounts made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 11/10/99; full list of members (10 pages)
8 November 1999Return made up to 11/10/99; full list of members (10 pages)
23 May 1999Full accounts made up to 31 December 1998 (9 pages)
23 May 1999Full accounts made up to 31 December 1998 (9 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
20 November 1998Return made up to 11/10/98; full list of members (7 pages)
20 November 1998Return made up to 11/10/98; full list of members (7 pages)
30 March 1998Full accounts made up to 31 December 1997 (9 pages)
30 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 February 1998Auditor's resignation (1 page)
27 February 1998Auditor's resignation (1 page)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
11 January 1998Return made up to 11/10/97; full list of members (6 pages)
11 January 1998Return made up to 11/10/97; full list of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: arncliffe house 1 acorn business park killingbeck leeds LS14 6UF (1 page)
15 October 1997Registered office changed on 15/10/97 from: arncliffe house 1 acorn business park killingbeck leeds LS14 6UF (1 page)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995Accounting reference date notified as 31/12 (1 page)
11 October 1995Incorporation (17 pages)
11 October 1995Incorporation (17 pages)