Company NameWentworth Business Forms Limited
DirectorMichael Jason Roberts
Company StatusActive
Company Number03736526
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Jason Roberts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Roberts Way
Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary NameMrs Eleanor Louise Roberts
StatusCurrent
Appointed30 September 2010(11 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address2 Roberts Way
Wakefield
West Yorkshire
WF2 6ST
Director NameMrs Sally Backhouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenland Hall Farm
Rawcliffe Bridge
Goole
North Humberside
DN14 8SS
Director NameMrs Christine Marjorie Green
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Cliff Crescent
Warmsworth
Doncaster
South Yorkshire
DN4 9PU
Secretary NameMrs Sally Backhouse
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenland Hall Farm
Rawcliffe Bridge
Goole
North Humberside
DN14 8SS
Secretary NameMs Nicola Victoria Hiley
NationalityBritish
StatusResigned
Appointed13 May 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewentworthbs.co.uk
Email address[email protected]
Telephone01924 284330
Telephone regionWakefield

Location

Registered AddressUnit 4, Oakwell Park
Oakwell Way Birstall
Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Wentworth Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
18 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
5 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
5 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
3 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
3 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
30 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 30 March 2010 (1 page)
11 March 2010Director's details changed for Michael Jason Roberts on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Michael Jason Roberts on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Michael Jason Roberts on 8 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 08/03/08; full list of members (3 pages)
23 June 2008Return made up to 08/03/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 March 2007Return made up to 08/03/07; full list of members (3 pages)
26 March 2007Return made up to 08/03/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 08/03/06; full list of members (6 pages)
19 April 2006Return made up to 08/03/06; full list of members (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page)
23 November 2005Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 August 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 August 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: greenland hall farm east cowick goole north humberside DN14 8SS (1 page)
1 July 2005Registered office changed on 01/07/05 from: greenland hall farm east cowick goole north humberside DN14 8SS (1 page)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Return made up to 19/03/03; full list of members (8 pages)
14 April 2003Return made up to 19/03/03; full list of members (8 pages)
2 May 2002Return made up to 19/03/02; full list of members (6 pages)
2 May 2002Return made up to 19/03/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 March 2001Return made up to 19/03/01; full list of members (6 pages)
15 March 2001Return made up to 19/03/01; full list of members (6 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 November 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (17 pages)
19 March 1999Incorporation (17 pages)