Penistone
Sheffield
South Yorkshire
S36 6FP
Director Name | Mr Stephen Cooper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1999(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 87 Bretton Way Smithies Barnsley South Yorkshire S71 2GG |
Secretary Name | Mr John Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1999(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 10 Wentworth Court Penistone Sheffield South Yorkshire S36 6FP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | wcccltd.co.uk |
---|
Registered Address | 194 Pontefract Road, Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
31k at £1 | John Cooper 50.00% Ordinary |
---|---|
31k at £1 | Stephen Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,108 |
Cash | £32,874 |
Current Liabilities | £89,348 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
27 February 2020 | Delivered on: 18 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as st andrews hall upper warrengate wakefield registered at hm land registry with title number WYK123181. Outstanding |
---|---|
25 May 2000 | Delivered on: 27 May 2000 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 |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
1 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
1 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
18 March 2020 | Registration of charge 038834920002, created on 27 February 2020 (6 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 December 2009 | Director's details changed for John Cooper on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Cooper on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for John Cooper on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Cooper on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for John Cooper on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Cooper on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AE (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AE (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 March 2004 | Return made up to 25/11/03; full list of members
|
11 March 2004 | Return made up to 25/11/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 December 2002 | Return made up to 25/11/02; full list of members
|
10 December 2002 | Return made up to 25/11/02; full list of members
|
31 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 September 2001 | £ nc 1000/100000 05/01/01 (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
25 September 2001 | £ nc 1000/100000 05/01/01 (1 page) |
27 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
20 April 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
25 November 1999 | Incorporation (15 pages) |
25 November 1999 | Incorporation (15 pages) |