Calder Vale Road
Wakefield
West Yorkshire
WF1 5PF
Director Name | Mr Andrew Beckett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2010(10 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dorset Avenue Skirlaugh Hull HU11 5EP |
Director Name | Mr Desmond Michael Cullen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(13 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Timothy Paul Cullen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Secretary Name | Miss Natalie Ann Twentyman |
---|---|
Status | Current |
Appointed | 30 August 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Gary Michael Falkingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Daniel John Hoskin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Joshua Thomas Emerson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Philip James Hatfield |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | James Stuart Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 96 Bates Street Sheffield South Yorkshire S10 1NQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Secretary Name | Mr Timothy Paul Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lower Flat Cliffs Primrose Valley Filey North Yorkshire YO14 9RE |
Website | nwsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01924 365883 |
Telephone region | Wakefield |
Registered Address | The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Andrew Beckett 33.33% Ordinary B |
---|---|
50 at £1 | Media Fun LTD 33.33% Ordinary |
25 at £1 | Desmond Michael Cullen 16.67% Ordinary |
25 at £1 | Michael Winship Pollard 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,296 |
Cash | £539,898 |
Current Liabilities | £2,889,803 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
25 January 2022 | Delivered on: 31 January 2022 Persons entitled: Desmond Michael Cullen and Michael Winship Pollard (As Security Trustees) Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property specified in schedule 1 known as the picasso building, calder vale road, wakefield, west yorkshire, WF1 5PF. Outstanding |
---|---|
16 September 2004 | Delivered on: 2 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings, south side of calder road, wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 September 2004 | Delivered on: 17 September 2004 Persons entitled: National Westminster 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 |
25 January 2024 | Appointment of Mr Philip James Hatfield as a director on 1 January 2024 (2 pages) |
---|---|
7 July 2023 | Full accounts made up to 30 September 2022 (19 pages) |
2 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
17 March 2023 | Appointment of Mr Joshua Thomas Emerson as a director on 1 March 2023 (2 pages) |
28 June 2022 | Full accounts made up to 30 September 2021 (21 pages) |
7 June 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
7 June 2022 | Cessation of Desmond Michael Cullen as a person with significant control on 26 October 2021 (1 page) |
7 June 2022 | Cessation of Michael Winship Pollard as a person with significant control on 26 October 2021 (1 page) |
7 June 2022 | Notification of Nationwide Structures Holdings Limited as a person with significant control on 26 October 2021 (2 pages) |
31 January 2022 | Registration of charge 039984790003, created on 25 January 2022 (46 pages) |
7 July 2021 | Full accounts made up to 30 September 2020 (22 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
1 June 2021 | Sub-division of shares on 28 April 2021 (4 pages) |
11 March 2021 | Secretary's details changed for Miss Natalie Ann Twentyman on 1 January 2021 (1 page) |
11 March 2021 | Appointment of Mr Daniel John Hoskin as a director on 1 January 2021 (2 pages) |
11 March 2021 | Appointment of Mr Gary Michael Falkingham as a director on 1 January 2021 (2 pages) |
26 January 2021 | Auditor's resignation (2 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
3 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2020 | Change of share class name or designation (2 pages) |
30 August 2019 | Termination of appointment of Timothy Paul Cullen as a secretary on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Timothy Paul Cullen as a director on 30 August 2019 (2 pages) |
30 August 2019 | Appointment of Miss Natalie Ann Twentyman as a secretary on 30 August 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
24 June 2019 | Director's details changed for Michael Winship Pollard on 24 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 July 2018 | Second filing of Confirmation Statement dated 22/05/2018 (4 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
8 June 2018 | Confirmation statement made on 22 May 2018 with updates
|
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
22 February 2017 | Second filing of the annual return made up to 22 May 2016 (19 pages) |
22 February 2017 | Second filing of the annual return made up to 22 May 2016 (19 pages) |
25 January 2017 | Satisfaction of charge 2 in full (2 pages) |
25 January 2017 | Satisfaction of charge 2 in full (2 pages) |
5 July 2016 | Annual return Statement of capital on 2016-07-05
Statement of capital on 2017-02-22
|
5 July 2016 | Annual return Statement of capital on 2016-07-05
Statement of capital on 2017-02-22
|
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 2 May 2016
|
28 June 2016 | Cancellation of shares. Statement of capital on 2 May 2016
|
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Desmond Michael Cullen on 1 January 2015 (2 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
14 November 2013 | Appointment of Mr Desmond Michael Cullen as a director (2 pages) |
14 November 2013 | Appointment of Mr Desmond Michael Cullen as a director (2 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
30 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
30 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Appointment of Mr Andrew Beckett as a director (2 pages) |
10 June 2011 | Appointment of Mr Andrew Beckett as a director (2 pages) |
6 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
7 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 July 2009 | Secretary's change of particulars / timothy cullen / 02/01/2009 (2 pages) |
6 July 2009 | Secretary's change of particulars / timothy cullen / 02/01/2009 (2 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: the picasso building, calder vale road, wakefield, west yorkshire WF1 1PF (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: the picasso building calder vale road wakefield west yorkshire WF1 1PF (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 22/05/07; full list of members
|
5 July 2007 | Return made up to 22/05/07; full list of members
|
12 September 2006 | Return made up to 22/05/06; full list of members
|
12 September 2006 | Return made up to 22/05/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: the masters house, 92A arundel street, sheffield, south yorkshire S1 4RE (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
13 September 2005 | Return made up to 22/05/05; full list of members (7 pages) |
13 September 2005 | Return made up to 22/05/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 November 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
25 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members
|
25 May 2001 | Return made up to 22/05/01; full list of members
|
26 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
26 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 501 glossop road, sheffield, south yorkshire S10 2QE (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Company name changed hollyleigh LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed hollyleigh LIMITED\certificate issued on 28/06/00 (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 16 saint john street, london, EC1M 4NT (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 16 saint john street london EC1M 4NT (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
22 May 2000 | Incorporation (15 pages) |
22 May 2000 | Incorporation (15 pages) |