Whiteshaw, Long Causeway
Denholme
West Yorkshire
BD13 4NE
Director Name | Rachel Louise Wadsworth |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Whiteshaw, Long Causeway Denholme West Yorkshire BD13 4NE |
Secretary Name | Rachel Louise Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Whiteshaw, Long Causeway Denholme West Yorkshire BD13 4NE |
Director Name | Mr Daniel John Sydney Wells |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 03 December 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Styveton Way Steeton West Yorkshire BD20 6TP |
Director Name | Kayleigh Fawcett |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Elland West Yorkshire HX5 0HX |
Director Name | Beverley Anne Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Whiteshaw West Denholme Bradford West Yorkshire BD13 4NE |
Director Name | Jonathan Andrew Hollinrake |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Ridge Barn Widdop Hebden Bridge West Yorkshire HX7 7AT |
Director Name | David John Tutty |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Low Banks Banks Lane Riddlesden Keighley West Yorkshire BD20 5BD |
Secretary Name | Beverley Anne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Whiteshaw West Denholme Bradford West Yorkshire BD13 4NE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(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 | 07 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.addamsoffice.co.uk |
---|---|
Telephone | 024 57306315 |
Telephone region | Coventry |
Registered Address | Unit 3 Silsden Business Park Ryefield Way Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1000 at £1 | Daniel John Sydney Wells 9.90% Ordinary |
---|---|
5k at £1 | Adam David Wadsworth 49.99% Ordinary |
3.9k at £1 | Rachel Louise Wadsworth 38.13% Ordinary |
51 at £1 | Adam Wadsworth 0.50% Ordinary |
49 at £1 | Rachel Wadsworth 0.49% Ordinary |
44 at £1 | Adam Wadsworth 0.44% Ordinary A |
30 at £1 | Rachel Wadsworth 0.30% Ordinary A |
26 at £1 | Daniel Wells 0.26% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £105,953 |
Cash | £11,080 |
Current Liabilities | £589,395 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 November 2003 | Delivered on: 7 November 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 2000 | Delivered on: 23 March 2000 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 |
28 July 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (14 pages) |
---|---|
11 May 2016 | Statement of affairs with form 4.19 (12 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Registered office address changed from Unit 3 Silsden Business Park Ryefield Way Silsden Keighley West Yorkshire BD20 0DL to Unit 3 Silsden Business Park Ryefield Way Keighley West Yorkshire BD20 0DL on 28 April 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 December 2014 | Appointment of Kayleigh Fawcett as a director on 30 November 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Statement of capital following an allotment of shares on 28 November 2009
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (7 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Daniel John Sydney Wells on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Daniel John Sydney Wells on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Rachel Louise Wadsworth on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Rachel Louise Wadsworth on 6 July 2010 (2 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
4 December 2009 | Memorandum and Articles of Association (9 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from unit 1 gresley road industrial estate, keighley west yorkshire BD21 5JG (1 page) |
10 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
9 June 2008 | Director's change of particulars / daniel wells / 01/08/2007 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 May 2006 | Return made up to 27/05/06; full list of members (3 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members
|
7 November 2003 | Particulars of mortgage/charge (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 14/07/03-28/07/03 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Nc inc already adjusted 14/07/03 (1 page) |
7 October 2003 | Memorandum and Articles of Association (8 pages) |
27 August 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 07/06/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 July 2001 | Return made up to 07/06/01; full list of members
|
16 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Return made up to 07/06/00; full list of members
|
23 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Ad 01/03/00--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
14 March 2000 | Ad 07/06/99--------- £ si 4@1=4 £ ic 96/100 (2 pages) |
14 March 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
11 November 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: beverley hall unit 1A coney park harrogate road yeadon leeds LS19 7YY (1 page) |
22 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
7 June 1999 | Incorporation (18 pages) |