Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary Name | Helen Parkin Ritson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Administrator |
Correspondence Address | The Barn New Road Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Mrs Kathryn Ruth Mumby |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Brighton House Oakwell Avenue Batley West Yorkshire WF17 8QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01924 201642 |
---|---|
Telephone region | Wakefield |
Registered Address | Sovereign House Trinity Business Park Wakefield West Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Helen Elizabeth Parkin-ritson 50.00% Ordinary |
---|---|
1 at £1 | Richard Neal Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,764 |
Cash | £244 |
Current Liabilities | £992,567 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: Legal charge dated 15 june 2006 already held over unit 7 , trinity business park, waldorf way, wakefield. Outstanding |
---|---|
15 June 2006 | Delivered on: 27 June 2006 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: Unit 7 trinity business park waldorf way wakefield t/no WYK688795 all buildings structures fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
25 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 February 2003 | Delivered on: 6 March 2003 Satisfied on: 26 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 7 trinity park waldorf way wakefield west yorkshire t/no: WYK688795. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 May 2002 | Delivered on: 22 May 2002 Satisfied on: 12 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or parkin international engineering services limited 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. Fully Satisfied |
2 August 2001 | Delivered on: 15 August 2001 Satisfied on: 26 February 2009 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: L/H unit 6 and 7 international house trinity business park wakefield wes t yorkshire. Fully Satisfied |
29 October 1996 | Delivered on: 6 November 1996 Satisfied on: 29 February 2000 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: Victoria oil works saville street batley west yorkshire. Fully Satisfied |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
31 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
12 January 2022 | Satisfaction of charge 6 in full (1 page) |
12 January 2022 | Satisfaction of charge 032132200007 in full (1 page) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Change of details for Mrs Kathryn Ruth Mumby as a person with significant control on 2 July 2019 (2 pages) |
29 July 2019 | Notification of Richard Neal Parkin as a person with significant control on 2 July 2019 (2 pages) |
29 July 2019 | Notification of Helen Parkin-Ritson as a person with significant control on 2 July 2019 (2 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 July 2016 | Satisfaction of charge 5 in full (1 page) |
27 July 2016 | Satisfaction of charge 5 in full (1 page) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
7 July 2016 | Registration of charge 032132200007, created on 6 July 2016 (18 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages) |
7 July 2016 | Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages) |
7 July 2016 | Registration of charge 032132200007, created on 6 July 2016 (18 pages) |
7 July 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 November 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (17 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (17 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
5 January 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
17 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
11 July 2009 | Return made up to 18/06/09; full list of members (10 pages) |
11 July 2009 | Return made up to 18/06/09; full list of members (10 pages) |
6 April 2009 | Director appointed kathryn ruth parkin (2 pages) |
6 April 2009 | Director appointed kathryn ruth parkin (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 January 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
31 January 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
16 January 2009 | Return made up to 18/06/08; full list of members (10 pages) |
16 January 2009 | Return made up to 18/06/08; full list of members (10 pages) |
16 January 2009 | Return made up to 18/06/07; full list of members (10 pages) |
16 January 2009 | Return made up to 18/06/07; full list of members (10 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page) |
8 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
8 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | Particulars of mortgage/charge (6 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | Particulars of mortgage/charge (6 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
10 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
10 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members
|
28 June 2002 | Return made up to 18/06/02; full list of members
|
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
22 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
1 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
1 September 2000 | Full accounts made up to 30 November 1999 (14 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
20 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
21 October 1997 | Return made up to 18/06/97; full list of members (6 pages) |
21 October 1997 | Return made up to 18/06/97; full list of members (6 pages) |
29 September 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
29 September 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
18 June 1996 | Incorporation (10 pages) |
18 June 1996 | Incorporation (10 pages) |