Calder Park
Wakefield
West Yorkshire
WF2 7BJ
Director Name | Mr Gary Moon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Laurie Paul Moon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Secretary Name | Mrs Susan Moon |
---|---|
Status | Current |
Appointed | 05 March 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Jack Moon |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr James Elliott Moon |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Ms Georgina Walton |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Dominic Joel Lyndon |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mrs Harjit Kaur Birha |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Secretary Name | Deborah Jayne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Orchard Gardens Durkar Wakefield WF4 3EY |
Secretary Name | Mrs Deborah Jayne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(12 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 05 March 2021) |
Role | Secretary |
Correspondence Address | 5, Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mrs Deborah Jayne Wilson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mrs Yvonne Gordon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Mr Anthony Warren Sadler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01924 256826 |
---|---|
Telephone region | Wakefield |
Registered Address | 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrew John Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £959,039 |
Cash | £48,404 |
Current Liabilities | £774,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
12 March 2001 | Delivered on: 21 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
11 November 2022 | Appointment of Mrs Harjit Kaur Birha as a director on 10 November 2022 (2 pages) |
31 October 2022 | Appointment of Mr Dominic Joel Lyndon as a director on 1 October 2022 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
10 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
5 May 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Appointment of Ms Georgina Walton as a director on 30 June 2021 (2 pages) |
4 June 2021 | Registration of charge 037412430002, created on 1 June 2021 (22 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
11 May 2021 | Appointment of Mr James Elliott Moon as a director on 1 April 2021 (2 pages) |
11 May 2021 | Appointment of Mr Jack Moon as a director on 1 April 2021 (2 pages) |
7 April 2021 | Satisfaction of charge 1 in full (1 page) |
9 March 2021 | Appointment of Mr Gary Moon as a director on 5 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Laurie Paul Moon as a director on 5 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Deborah Jayne Wilson as a secretary on 5 March 2021 (1 page) |
9 March 2021 | Appointment of Mrs Susan Moon as a secretary on 5 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Deborah Jayne Wilson as a director on 5 March 2021 (1 page) |
9 March 2021 | Cessation of Wilson Holdings (Wakefield) Limited as a person with significant control on 5 March 2021 (1 page) |
9 March 2021 | Notification of Lpw Group Ltd as a person with significant control on 5 March 2021 (2 pages) |
4 January 2021 | Termination of appointment of Yvonne Gordon as a director on 31 December 2020 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 November 2020 | Termination of appointment of Anthony Warren Sadler as a director on 1 November 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
27 July 2018 | Cessation of Andrew John Wilson as a person with significant control on 5 July 2018 (3 pages) |
27 July 2018 | Notification of Wilson Holdings (Wakefield) Limited as a person with significant control on 5 July 2018 (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Anthony Warren Sadler as a director on 30 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mrs Yvonne Gordon on 31 May 2018 (2 pages) |
31 May 2018 | Secretary's details changed for Mrs Deborah Jayne Wilson on 25 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mrs Deborah Jayne Wilson on 25 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Mrs Yvonne Gordon on 31 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Andrew John Wilson on 31 May 2018 (2 pages) |
30 October 2017 | Registered office address changed from 15 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 15 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 30 October 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 June 2017 | Director's details changed for Mrs Yvonne Gordon on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mrs Yvonne Gordon on 26 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mrs Yvonne Gordon as a director on 30 April 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Yvonne Gordon as a director on 30 April 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 June 2011 | Director's details changed for Andrew John Wilson on 26 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Andrew John Wilson on 26 October 2009 (2 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Secretary's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Secretary's details changed for Mrs Deborah Jayne Wilson on 26 October 2009 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Registered office address changed from 34 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 34 Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH United Kingdom on 16 June 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from calder house caldervale road wakefield west yorkshire WF1 5PE (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from calder house caldervale road wakefield west yorkshire WF1 5PE (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 April 2004 | Return made up to 25/03/04; full list of members
|
27 April 2004 | Return made up to 25/03/04; full list of members
|
26 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 May 2002 | Return made up to 25/03/02; no change of members
|
8 May 2002 | Return made up to 25/03/02; no change of members
|
28 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 July 2001 | Return made up to 25/03/01; full list of members
|
23 July 2001 | Return made up to 25/03/01; full list of members
|
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 April 2000 | Return made up to 25/03/00; full list of members
|
27 April 2000 | Return made up to 25/03/00; full list of members
|
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Incorporation (17 pages) |
25 March 1999 | Incorporation (17 pages) |