Wakefield
WF1 2AS
Director Name | Shona Demelza Knowles |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167a Bradford Road Wakefield WF1 2AS |
Director Name | Mrs Tara Rhiannon Emmerson |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholars Chase Wrenthorpe Wakefield WF2 0FA |
Secretary Name | Rachel Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 56 Smith Lane Heaton Bradford West Yorkshire BD9 6DA |
Secretary Name | Claire Marie Falvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2010) |
Role | Company Director |
Correspondence Address | 23 Cyprus Avenue St Johns Wakefield WF1 2RT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £184,056 |
Cash | £110,430 |
Current Liabilities | £140,547 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
30 April 2003 | Delivered on: 16 May 2003 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: 167-171 bradford road wakefield. 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 |
---|---|
7 April 2003 | Delivered on: 12 April 2003 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 |
20 September 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
---|---|
20 September 2022 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
20 September 2022 | Director's details changed for Mrs Tara Rhiannon Emmerson on 20 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Rosemary Sharon Blick on 20 September 2022 (2 pages) |
3 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Register inspection address has been changed from 167-171 Bradford Road Wakefield WF1 2AS United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Director's details changed for Shona Demelza Knowles on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Tara Rhiannon Emmerson on 24 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Tara Rhiannon Emmerson on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Shona Demelza Knowles on 24 March 2017 (2 pages) |
24 March 2017 | Register(s) moved to registered office address Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Register(s) moved to registered office address Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Director's details changed for Shona Demelza Blick on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Tara Rhiannon Blick on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Tara Rhiannon Blick on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Shona Demelza Blick on 2 December 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Director's details changed for Shona Demeiza Blick on 24 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Shona Demeiza Blick on 24 March 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Appointment of Tara Rhiannon Blick as a director on 28 October 2014 (3 pages) |
19 November 2014 | Appointment of Tara Rhiannon Blick as a director on 28 October 2014 (3 pages) |
19 November 2014 | Appointment of Shona Demeiza Blick as a director on 28 October 2014 (3 pages) |
19 November 2014 | Appointment of Shona Demeiza Blick as a director on 28 October 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2012 | Register inspection address has been changed from 167-171 Bradford Wakefield WF1 2AS United Kingdom (1 page) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Register inspection address has been changed from 167-171 Bradford Wakefield WF1 2AS United Kingdom (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Director's details changed for Rosemary Sharon Blick on 24 March 2011 (2 pages) |
1 July 2011 | Director's details changed for Rosemary Sharon Blick on 24 March 2011 (2 pages) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
15 March 2011 | Termination of appointment of Claire Falvey as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Claire Falvey as a secretary (2 pages) |
16 August 2010 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 August 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 March 2010 (13 pages) |
15 June 2010 | Annual return made up to 24 March 2010 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 May 2009 | Return made up to 24/03/09; no change of members (4 pages) |
19 May 2009 | Return made up to 24/03/09; no change of members (4 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from mazars house gilderd road gildersome leeds LS27 7JN (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from mazars house gilderd road gildersome leeds LS27 7JN (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members
|
10 April 2003 | Return made up to 26/03/03; full list of members
|
26 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Memorandum and Articles of Association (14 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Memorandum and Articles of Association (14 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Return made up to 26/03/02; full list of members
|
3 May 2002 | Return made up to 26/03/02; full list of members
|
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New secretary appointed (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
26 March 2001 | Incorporation (13 pages) |
26 March 2001 | Incorporation (13 pages) |