Westgate
Wakefield
West Yorkshire
WF2 9SR
Secretary Name | Mrs Jennifer Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Langham House 140-148 Westgate Wakefield West Yorkshire WF2 9SR |
Director Name | Mr Charles Robert Short |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
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 | 06 March 2001(same day as company formation) |
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 | 06 March 2001(same day as company formation) |
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(4 months, 3 weeks 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | total-rm.co.uk |
---|---|
Telephone | 07 801310780 |
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 |
56 at £1 | Graham James Howarth 50.45% Ordinary |
---|---|
55 at £1 | Jennifer Howarth 49.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,680 |
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 | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Director's details changed for Graham James Howarth on 6 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Graham James Howarth on 6 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Jennifer Howarth on 6 March 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Jennifer Howarth on 6 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from prospect house 24 prospect road ossett wakefield west yorkshire WF5 8AE (1 page) |
21 January 2008 | Return made up to 06/03/07; full list of members (2 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 06/03/06; full list of members (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members
|
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 June 2002 | Ad 15/04/02--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
25 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
19 March 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: southgate house southgate wakefield west yorkshire WF1 1TL (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 April 2001 | Ad 06/03/01--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
14 April 2001 | Ad 30/03/01--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Incorporation (15 pages) |