Stanley
Wakefield
West Yorkshire
WF3 4HX
Secretary Name | Phillippa Couldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Intake Lane Stanley Wakefield West Yorkshire WF3 4HX |
Director Name | Mrs Phillippa Couldwell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(13 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Abnat House 3 Denby Dale Road Wakefield West Yorkshire WF1 1HP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.couldwellconcrete.co.uk/ |
---|---|
Telephone | 01924 379794 |
Telephone region | Wakefield |
Registered Address | Abnat House 3 Denby Dale Road Wakefield West Yorkshire WF1 1HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Phillippa Couldwell 50.00% Ordinary |
---|---|
1 at £1 | Sean Couldwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,853 |
Cash | £316,365 |
Current Liabilities | £344,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Sean Andrew Couldwell and Phillippa Couldwell Classification: Mortgage deed Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: 1 intake lane stanley wakefield t/n WYK636879. Outstanding |
---|---|
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Sean Andrew Couldwell and Phillippa Couldwell Classification: Mortgage deed Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 1A intake lane stanley wakefield t/n WYK940429. Outstanding |
2 December 2011 | Delivered on: 7 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1A intake lane stanley wakefield west yorkshire t/no WYK940429 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 December 2011 | Delivered on: 7 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 intake lane stanley wakefield west yorkshire t/no WYK636879 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
15 May 2020 | Satisfaction of charge 1 in full (2 pages) |
15 May 2020 | Satisfaction of charge 2 in full (2 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2014 | Appointment of Mrs Phillippa Couldwell as a director on 21 July 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Phillippa Couldwell as a director on 21 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Accounts made up to 31 March 2013 (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Sean Couldwell on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Sean Couldwell on 1 March 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Sean Couldwell on 1 March 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Return made up to 08/07/07; no change of members (6 pages) |
24 July 2007 | Return made up to 08/07/07; no change of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members
|
7 August 2006 | Return made up to 08/07/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 July 2005 | Return made up to 08/07/05; full list of members
|
7 July 2005 | Return made up to 08/07/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 June 2004 | Return made up to 08/07/04; full list of members
|
28 June 2004 | Return made up to 08/07/04; full list of members
|
17 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 June 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
17 June 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2001 | Incorporation (17 pages) |
12 July 2001 | Incorporation (17 pages) |