Wakefield
West Yorkshire
WF5 9TJ
Director Name | Catherine Elizabeth Stokes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Solicitors |
Correspondence Address | 66 Hallam Grange Crescent Sheffield South Yorkshire S10 4ED |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Miss Amanda Jane Sanderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 June 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Secretary Name | Miss Amanda Jane Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 June 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Registered Address | No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | John Clive Sanderson 99.00% Ordinary |
---|---|
1 at £1 | Amanda Jane Sanderson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,876 |
Cash | £1,601 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 August 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
10 June 2020 | Director's details changed for Mr John Clive Sanderson on 10 June 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
10 May 2017 | Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Director's details changed for Mr John Clive Sanderson on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr John Clive Sanderson on 23 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Amanda Sanderson as a secretary (1 page) |
9 June 2014 | Termination of appointment of Amanda Sanderson as a director (1 page) |
9 June 2014 | Termination of appointment of Amanda Sanderson as a director (1 page) |
9 June 2014 | Termination of appointment of Amanda Sanderson as a secretary (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 26 March 2014 (1 page) |
6 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr John Clive Sanderson on 22 February 2013 (2 pages) |
7 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 October 2006 | Return made up to 16/06/06; full list of members (2 pages) |
13 October 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 9 finkle street woolley wakefield west yorkshire WF4 2LA (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 9 finkle street woolley wakefield west yorkshire WF4 2LA (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
23 July 1998 | Return made up to 26/06/98; full list of members
|
23 July 1998 | Return made up to 26/06/98; full list of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: st peter's house hartshead sheffield S1 2EL (1 page) |
19 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Company name changed imco (2397) LIMITED\certificate issued on 18/08/97 (2 pages) |
15 August 1997 | Company name changed imco (2397) LIMITED\certificate issued on 18/08/97 (2 pages) |
26 June 1997 | Incorporation (18 pages) |
26 June 1997 | Incorporation (18 pages) |