Wakefield
WF1 2RA
Secretary Name | Amanda Darlene Amies |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 St John's Square Wakefield West Yorkshire WF1 2RA |
Director Name | Amanda Darlene Amies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2002(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Residential Social Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 11 St John's Square Wakefield West Yorkshire WF1 2RA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | June Cadman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 25 November 2002) |
Role | Chairman |
Correspondence Address | Blue Vista Rue De La Vista St Lawrence Jersey JE3 1ED |
Secretary Name | Sonia Estcourte Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Johns Square Wakefield WF1 2RA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01924 362316 |
---|---|
Telephone region | Wakefield |
Registered Address | The Junction Charles Street Horbury Wakefield WF4 5FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,457,512 |
Cash | £15,681 |
Current Liabilities | £1,201,855 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 3 weeks from now) |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 and 1A rodger lane, wrenthorpe, wakefield, WF2 0JW (land registry title no. WYK674732 and WYK824758). Outstanding |
---|---|
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 2 reinwood avenue, leeds, LS8 3DP (land registry title no: WYK419950). Outstanding |
22 March 2013 | Delivered on: 10 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of bank avenue morley leeds t/no WYK859950 & WYK859953. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
16 July 2012 | Delivered on: 31 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 reinwood avenue leeds west yorkshire t/n WYK41990 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: National Westminster 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: 32 westbank road birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2003 | Delivered on: 23 July 2003 Persons entitled: National Westminster 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: By way of legal mortgage the f/h property known as 14 nursery lane, leeds, west yorkshire, LS17 7HN t/no YWE327888, the f/h property known as land and buildings on the north west side of parkwood avenue, north park road, roundhay, leeds, west yorkshire t/no WYK702500, the f/h property known as land on the north of sledmere lane, leeds, west yorkshire t/no WYK570964 for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
24 March 2003 | Delivered on: 10 April 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
13 June 2019 | Delivered on: 20 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 and 1A rodger lane, wrenthorpe, wakefield, WF2 0JW (land registry title no. WYK674732 and WYK824758). Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 2 reinwood avenue, leeds LS8 3DP (land registry title no. WYK419950). Outstanding |
25 January 2007 | Delivered on: 10 February 2007 Satisfied on: 6 January 2014 Persons entitled: National Westminster 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 f/h land at bank avenue chapel hill morley leeds west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 March 2003 | Delivered on: 31 March 2003 Satisfied on: 2 April 2014 Persons entitled: Leeds Mental Health Teaching Nhs Trust Classification: Second legal charge 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: (I) 156 austhorpe rd,crossgates,leeds LS15 8EF; YWE57127; (ii) laburnum cottage,15 crow nest lane,beeston,leeds LS11 8AS; WYK179720; (iii) cedar house,22 intake lane,farsley,leeds LS28 5PY; WYK68957; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
2 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
20 June 2019 | Registration of charge 031183990011, created on 13 June 2019 (7 pages) |
18 June 2019 | Registration of charge 031183990010, created on 13 June 2019 (7 pages) |
18 June 2019 | Registration of charge 031183990009, created on 13 June 2019 (7 pages) |
18 June 2019 | Registration of charge 031183990008, created on 13 June 2019 (7 pages) |
14 May 2019 | Director's details changed for Sonia Estcourte Cadman on 7 May 2019 (2 pages) |
14 May 2019 | Change of details for Ms Sonia Estcourte Cadman as a person with significant control on 7 May 2019 (2 pages) |
13 November 2018 | Registered office address changed from 11 st. Johns Square, St. Johns Wakefield West Yorkshire WF1 2RA to Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
30 October 2017 | Director's details changed for Amanda Darlene Aimes on 1 October 2009 (2 pages) |
30 October 2017 | Secretary's details changed for Amanda Darlene Aimes on 1 October 2009 (1 page) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Director's details changed for Amanda Darlene Aimes on 1 October 2009 (2 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Secretary's details changed for Amanda Darlene Aimes on 1 October 2009 (1 page) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 April 2014 | Satisfaction of charge 1 in full (5 pages) |
2 April 2014 | Satisfaction of charge 1 in full (5 pages) |
10 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 January 2014 | Satisfaction of charge 5 in full (4 pages) |
6 January 2014 | Satisfaction of charge 5 in full (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
15 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Sonia Estcourte Cadman on 26 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Amanda Darlene Aimes on 26 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Sonia Estcourte Cadman on 26 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Amanda Darlene Aimes on 26 October 2009 (2 pages) |
4 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
4 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
16 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
17 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 June 2008 | Director and secretary's change of particulars / amanda cadman / 04/03/2006 (1 page) |
30 June 2008 | Director and secretary's change of particulars / amanda cadman / 04/03/2006 (1 page) |
27 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
25 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
25 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
10 February 2007 | Particulars of mortgage/charge (7 pages) |
10 February 2007 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members
|
1 November 2004 | Return made up to 26/10/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members
|
13 November 2003 | Return made up to 26/10/03; full list of members
|
23 July 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
31 March 2003 | Particulars of mortgage/charge (7 pages) |
31 March 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
4 December 2002 | Return made up to 26/10/02; full list of members (8 pages) |
4 December 2002 | Return made up to 26/10/02; full list of members (8 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
6 September 2002 | Company name changed tenfold LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed tenfold LIMITED\certificate issued on 06/09/02 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
16 November 2000 | Return made up to 26/10/00; full list of members
|
16 November 2000 | Return made up to 26/10/00; full list of members
|
17 March 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
30 November 1999 | Return made up to 26/10/99; full list of members
|
30 November 1999 | Return made up to 26/10/99; full list of members
|
19 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
19 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
16 March 1999 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
16 March 1999 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
21 January 1999 | Return made up to 26/10/98; no change of members
|
21 January 1999 | Return made up to 26/10/98; no change of members
|
2 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
8 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
13 February 1996 | Accounting reference date extended from 14/11 to 30/11 (1 page) |
13 February 1996 | Accounting reference date extended from 14/11 to 30/11 (1 page) |
11 December 1995 | Accounts for a dormant company made up to 14 November 1995 (1 page) |
11 December 1995 | Accounting reference date shortened from 31/03 to 14/11 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Accounts for a dormant company made up to 14 November 1995 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Accounting reference date shortened from 31/03 to 14/11 (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
22 November 1995 | Memorandum and Articles of Association (6 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Memorandum and Articles of Association (6 pages) |
26 October 1995 | Incorporation (15 pages) |
26 October 1995 | Incorporation (15 pages) |