Wakefield
West Yorkshire
WF1 3RB
Director Name | Mr David John Pitts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Werstfield House Westfield Road Wakefield WF1 3RB |
Secretary Name | Cg Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Director Name | Leonard Pitts |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Middleton Park Road Leeds West Yorkshire LS10 3SA |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 29 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | David Pitts 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 May 2008 | Delivered on: 4 June 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Pitts Developments Limited as a person with significant control on 21 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Pitts Developments Limited as a person with significant control on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David John Pitts as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David John Pitts as a director on 21 March 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Director's details changed for Ian Susans on 28 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Ian Susans on 28 June 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Director's details changed for Ian Susans on 29 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Cg Secretarial Limited on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ian Susans on 29 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Cg Secretarial Limited on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
10 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
10 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
2 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 August 2003 | Ad 29/06/01--------- £ si 1@1 (2 pages) |
29 August 2003 | Ad 29/06/01--------- £ si 1@1 (2 pages) |
2 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Incorporation (17 pages) |
29 June 2001 | Incorporation (17 pages) |