Batley
West Yorkshire
WF17 6GH
Secretary Name | Mrs Dianne Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Richard Walmsley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Secretary Name | Deborah Jane Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 74 Kirkdale Crescent Lower Wortley Leeds West Yorkshire LS12 6AS |
Director Name | James Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Michael Hinchcliffe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rwrdigital.co.uk |
---|
Registered Address | 1 Grange Valley Road Batley West Yorkshire WF17 6GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
17 March 2005 | Delivered on: 26 March 2005 Persons entitled: Barclays 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 |
---|
24 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2021 | Termination of appointment of Richard Walmsley as a director on 31 March 2021 (1 page) |
10 August 2021 | Termination of appointment of Michael Hinchcliffe as a director on 31 March 2021 (1 page) |
12 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Register(s) moved to registered inspection location 100 Henshaw Lane Yeadon Leeds LS19 7RZ (1 page) |
3 June 2016 | Register(s) moved to registered inspection location 100 Henshaw Lane Yeadon Leeds LS19 7RZ (1 page) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Registered office address changed from Unit 4 Pudsey Business Centre 47 Kent Road Pudsey Leeds West Yorkshire LS28 9BB on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Alan Williamson on 2 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Mrs Dianne Morley on 2 March 2014 (1 page) |
25 March 2014 | Director's details changed for Alan Williamson on 2 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Mrs Dianne Morley on 2 March 2014 (1 page) |
25 March 2014 | Director's details changed for Michael Hinchcliffe on 2 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from , Unit 4 Pudsey Business Centre, 47 Kent Road Pudsey, Leeds, West Yorkshire, LS28 9BB on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Michael Hinchcliffe on 2 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Walmsley on 2 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Michael Hinchcliffe on 2 March 2014 (2 pages) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Alan Williamson on 2 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Mrs Dianne Morley on 2 March 2014 (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from , Unit 4 Pudsey Business Centre, 47 Kent Road Pudsey, Leeds, West Yorkshire, LS28 9BB on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Richard Walmsley on 2 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Richard Walmsley on 2 March 2014 (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Termination of appointment of James Wood as a director (1 page) |
28 March 2013 | Termination of appointment of James Wood as a director (1 page) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Richard Walmsley on 2 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Richard Walmsley on 2 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Richard Walmsley on 2 March 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / alan williamson / 02/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / alan williamson / 02/03/2009 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / richard walmsley / 04/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / richard walmsley / 04/03/2008 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 43 kent road, pudsey, leeds, west yorkshire LS28 9BB (1 page) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 March 2005 | Particulars of mortgage/charge (9 pages) |
26 March 2005 | Particulars of mortgage/charge (9 pages) |
14 March 2005 | Return made up to 02/03/05; no change of members (8 pages) |
14 March 2005 | Return made up to 02/03/05; no change of members (8 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 02/03/04; no change of members
|
11 March 2004 | Return made up to 02/03/04; no change of members
|
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 March 2003 | Return made up to 02/03/03; full list of members
|
23 March 2003 | Return made up to 02/03/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 74 kirkdale crescent, lower wortley, leeds, LS12 6AS (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 74 kirkdale crescent lower wortley leeds LS12 6AS (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 02/03/01; no change of members (6 pages) |
26 February 2002 | Return made up to 02/03/01; no change of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2001 | Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 April 2000 | Return made up to 02/03/00; no change of members (6 pages) |
21 April 2000 | Return made up to 02/03/00; no change of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 02/03/99; full list of members
|
23 March 1999 | Return made up to 02/03/99; full list of members
|
2 March 1998 | Incorporation (17 pages) |
2 March 1998 | Incorporation (17 pages) |