Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Darren Melvyn Wheatley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Inglewood Drive Seacroft Leeds West Yorkshire LS14 6HQ |
Secretary Name | Graham Clifford Stuart Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scalefoot Farm Commondale Whitby YO21 2HR |
Director Name | Graham Clifford Stuart Peacock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(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 | 23 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Phoenix Roofclad Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2019(20 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2019) |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Website | whingateroofingsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2310365 |
Telephone region | Leeds |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Graham Clifford Stuart Peacock 75.00% Ordinary |
---|---|
25 at £1 | Darren Melvyn Wheatley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,351 |
Cash | £39,681 |
Current Liabilities | £63,005 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 October 2019 | Termination of appointment of Phoenix Roofclad Limited as a director on 14 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
8 April 2019 | Appointment of Graham Clifford Stuart Peacock as a director on 8 April 2019 (2 pages) |
1 April 2019 | Appointment of Phoenix Roofclad Limited as a director on 15 February 2019 (2 pages) |
1 April 2019 | Termination of appointment of Graham Clifford Stuart Peacock as a director on 15 February 2019 (1 page) |
26 March 2019 | Termination of appointment of Darren Melvyn Wheatley as a director on 19 March 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Darren Melvyn Wheatley on 23 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Darren Melvyn Wheatley on 23 September 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
30 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members
|
29 September 2003 | Return made up to 23/09/03; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 April 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
19 April 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Incorporation (17 pages) |
23 September 1998 | Incorporation (17 pages) |