Wakefield
West Yorkshire
WF2 9SR
Secretary Name | Mrs Jennifer Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR |
Director Name | Mrs Jennifer Howarth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Plex Margaret Street Wakefield WF1 2DQ |
Director Name | Mr Charles Robert Short |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daleside Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PJ |
Director Name | Mr Paul Philip Stringer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateforth Hall Gateforth Selby YO8 9LJ |
Secretary Name | Mr Charles Robert Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Daleside Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PJ |
Secretary Name | Mr Graham James Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 New Road Middlestown Wakefield West Yorkshire WF4 4NP |
Director Name | Jeremy Peter Sainter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2009) |
Role | Operations Director |
Correspondence Address | 65 Westfield Lane South Milford Leeds West Yorkshire LS25 5AW |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Website | www.sarcophagus.co.uk/ |
---|---|
Telephone | 07 092340601 |
Telephone region | Mobile |
Registered Address | The Plex Margaret Street Wakefield WF1 2DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,902 |
Cash | £61,377 |
Current Liabilities | £104,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
3 January 2002 | Delivered 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 1999 | Delivered 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 |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
3 November 2020 | Registered 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 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Graham James Howarth on 5 April 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mrs Jennifer Howarth on 5 May 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mrs Jennifer Howarth on 5 May 2010 (2 pages) |
23 July 2010 | Appointment of Mrs Jennifer Howarth as a director (2 pages) |
23 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Appointment of Mrs Jennifer Howarth as a director (2 pages) |
23 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Secretary's details changed for Mrs Jennifer Howarth on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Graham James Howarth on 5 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Graham James Howarth on 5 April 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Termination of appointment of Jeremy Sainter as a director (1 page) |
19 October 2009 | Termination of appointment of Jeremy Sainter as a director (1 page) |
13 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 February 2009 | Return made up to 01/06/08; full list of members (3 pages) |
11 February 2009 | Return made up to 01/06/08; full list of members (3 pages) |
26 January 2009 | Return made up to 01/06/07; full list of members (3 pages) |
26 January 2009 | Return made up to 01/06/07; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from langham house 148 westgate wakefield west yorkshire WF2 9SR (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from langham house 148 westgate wakefield west yorkshire WF2 9SR (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from prospect house 24 prospect road ossett wakefield west yorkshire WF5 8AE (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from prospect house 24 prospect road ossett wakefield west yorkshire WF5 8AE (1 page) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 November 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 November 2006 | Return made up to 01/06/06; full list of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 01/06/05; full list of members (2 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members
|
5 July 2002 | Return made up to 01/06/02; full list of members
|
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: southgate house southgate wakefield west yorkshire WF1 1TL (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: southgate house southgate wakefield west yorkshire WF1 1TL (1 page) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
16 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members
|
20 June 2000 | Return made up to 01/06/00; full list of members
|
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Company name changed L&P 23 LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed L&P 23 LIMITED\certificate issued on 24/06/99 (2 pages) |
1 June 1999 | Incorporation (17 pages) |
1 June 1999 | Incorporation (17 pages) |