Whitwood Mere
Castleford
West Yorkshire
WF10 1QR
Secretary Name | Sharon Marie Louise Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 18 September 2021) |
Role | Secretary |
Correspondence Address | Methley Bridge Farm Leeds Road Whitwood Mere Castleford West Yorkshire WF10 1QR |
Director Name | Eric Blockley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | Methley Bridge Farm Leeds Road Whitwood Mere Castleford West Yorkshire WF10 1QR |
Secretary Name | Sandra Lynn Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 31 Elmwood Avenue Walton Wakefield West Yorkshire WF2 6ND |
Director Name | Steven Hands |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methley Bridge Farm Leeds Road Whitwood Mere Castleford West Yorkshire WF10 1QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(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 | 02 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | furniturehireservices.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
75 at £1 | Michael Walton 75.00% Ordinary |
---|---|
25 at £1 | Steven Hands 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,324 |
Current Liabilities | £18,147 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 July 2004 | Delivered on: 23 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 10130208 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
12 July 2001 | Delivered on: 26 July 2001 Persons entitled: The Royal Bank of Scotland 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 |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Termination of appointment of Steven Hands as a director on 10 June 2016 (1 page) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Termination of appointment of Eric Blockley as a director (1 page) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Steven Hands on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Sharon Marie Louise Walton on 1 October 2009 (1 page) |
12 April 2010 | Secretary's details changed for Sharon Marie Louise Walton on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Eric Blockley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Michael Walton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Steven Hands on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Michael Walton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Eric Blockley on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 02/03/06; full list of members (3 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
23 February 2005 | New director appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
12 February 2004 | Resolutions
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
24 October 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (15 pages) |