Company NameSarcophagus Limited
DirectorsGraham James Howarth and Jennifer Howarth
Company StatusActive
Company Number03780350
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Previous NameL&P 23 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham James Howarth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House 148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Secretary NameMrs Jennifer Howarth
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressLangham House 148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Director NameMrs Jennifer Howarth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plex Margaret Street
Wakefield
WF1 2DQ
Director NameMr Charles Robert Short
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleside Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameMr Paul Philip Stringer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateforth Hall
Gateforth
Selby
YO8 9LJ
Secretary NameMr Charles Robert Short
NationalityBritish
StatusResigned
Appointed27 July 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleside Low Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Secretary NameMr Graham James Howarth
NationalityBritish
StatusResigned
Appointed30 July 2001(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 New Road
Middlestown
Wakefield
West Yorkshire
WF4 4NP
Director NameJeremy Peter Sainter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2009)
RoleOperations Director
Correspondence Address65 Westfield Lane
South Milford
Leeds
West Yorkshire
LS25 5AW
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Contact

Websitewww.sarcophagus.co.uk/
Telephone07 092340601
Telephone regionMobile

Location

Registered AddressThe Plex
Margaret Street
Wakefield
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£27,902
Cash£61,377
Current Liabilities£104,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

3 January 2002Delivered on: 18 January 2002
Persons entitled: Lloyds Tsb 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
3 November 1999Delivered on: 6 November 1999
Persons entitled: Hsbc 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

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
3 November 2020Registered office address changed from Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR to The Plex Margaret Street Wakefield WF1 2DQ on 3 November 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Graham James Howarth on 5 April 2010 (2 pages)
23 July 2010Secretary's details changed for Mrs Jennifer Howarth on 5 May 2010 (2 pages)
23 July 2010Secretary's details changed for Mrs Jennifer Howarth on 5 May 2010 (2 pages)
23 July 2010Appointment of Mrs Jennifer Howarth as a director (2 pages)
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 July 2010Appointment of Mrs Jennifer Howarth as a director (2 pages)
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Mrs Jennifer Howarth on 5 May 2010 (2 pages)
23 July 2010Director's details changed for Mr Graham James Howarth on 5 April 2010 (2 pages)
23 July 2010Director's details changed for Mr Graham James Howarth on 5 April 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Termination of appointment of Jeremy Sainter as a director (1 page)
19 October 2009Termination of appointment of Jeremy Sainter as a director (1 page)
13 August 2009Return made up to 01/06/09; full list of members (3 pages)
13 August 2009Return made up to 01/06/09; full list of members (3 pages)
11 February 2009Return made up to 01/06/08; full list of members (3 pages)
11 February 2009Return made up to 01/06/08; full list of members (3 pages)
26 January 2009Return made up to 01/06/07; full list of members (3 pages)
26 January 2009Return made up to 01/06/07; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from langham house 148 westgate wakefield west yorkshire WF2 9SR (1 page)
26 January 2009Registered office changed on 26/01/2009 from langham house 148 westgate wakefield west yorkshire WF2 9SR (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
31 December 2008Registered office changed on 31/12/2008 from prospect house 24 prospect road ossett wakefield west yorkshire WF5 8AE (1 page)
31 December 2008Registered office changed on 31/12/2008 from prospect house 24 prospect road ossett wakefield west yorkshire WF5 8AE (1 page)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 November 2006Return made up to 01/06/06; full list of members (7 pages)
9 November 2006Return made up to 01/06/06; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 01/06/05; full list of members (2 pages)
8 August 2005Return made up to 01/06/05; full list of members (2 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 01/06/04; full list of members (7 pages)
14 July 2004Return made up to 01/06/04; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
5 July 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
18 January 2002Particulars of mortgage/charge (7 pages)
18 January 2002Registered office changed on 18/01/02 from: southgate house southgate wakefield west yorkshire WF1 1TL (1 page)
18 January 2002Registered office changed on 18/01/02 from: southgate house southgate wakefield west yorkshire WF1 1TL (1 page)
18 January 2002Particulars of mortgage/charge (7 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
16 June 2001Return made up to 01/06/01; full list of members (7 pages)
16 June 2001Return made up to 01/06/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
10 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Company name changed L&P 23 LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed L&P 23 LIMITED\certificate issued on 24/06/99 (2 pages)
1 June 1999Incorporation (17 pages)
1 June 1999Incorporation (17 pages)