Horbury
Wakefield
West Yorkshire
WF4 6BJ
Secretary Name | Donna Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bittern Close Gosport Hampshire PO12 4JY |
Director Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Secretary Name | Alexander Short Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2007) |
Correspondence Address | Calder House Caldervale Road Wakefield West Yorkshire WF1 5PE |
Registered Address | Unit 11 Mariner Court Durkar Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | David Rock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,956 |
Cash | £622 |
Current Liabilities | £1,749 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
27 March 2003 | Delivered on: 8 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2B hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets. Outstanding |
---|---|
27 March 2003 | Delivered on: 8 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2A hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets. Outstanding |
27 March 2003 | Delivered on: 8 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1B hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets. Outstanding |
27 March 2003 | Delivered on: 8 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 1A, hall lane, chapelthorpe, wakefield, west yorkshire together with the rental income, the property rights and all of the undertaking and assets. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1 hall lane chaplthorpe wakefield west yorkshire. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2 hall lane chapelthorpe wakefield west yorkshire. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3 hall lane chapelthorpe wakefield west yorkshire. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 4 hall lane chapelthorpe wakefield west yorkshire. Outstanding |
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 33 georgian mews off longhill road huddersfield. Outstanding |
28 November 2003 | Delivered on: 5 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 34 georgian mews off longhill road huddersfield. Outstanding |
20 October 2003 | Delivered on: 28 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 6 georgian mews huddersfield. Outstanding |
27 March 2003 | Delivered on: 8 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 4 hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets. Outstanding |
27 March 2003 | Delivered on: 8 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3 hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets. Outstanding |
8 March 2002 | Delivered on: 15 March 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 stillwell drive wakefield WF2 6RL west yorkshire. Outstanding |
29 February 2024 | Micro company accounts made up to 29 May 2023 (3 pages) |
---|---|
27 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
7 September 2023 | Registered office address changed from 28 Stannard Well Lane Horbury Wakefield West Yorkshire WF4 6BJ to Unit 11 Mariner Court Durkar Wakefield WF4 3FL on 7 September 2023 (1 page) |
25 August 2023 | Previous accounting period extended from 29 November 2022 to 29 May 2023 (1 page) |
18 November 2022 | Micro company accounts made up to 29 November 2021 (3 pages) |
28 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 August 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
30 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
3 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
24 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
10 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 July 2016 | Director's details changed for David Henry Rock on 2 July 2016 (2 pages) |
2 July 2016 | Director's details changed for David Henry Rock on 2 July 2016 (2 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 January 2011 | Director's details changed for David Henry Rock on 1 November 2010 (2 pages) |
31 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for David Henry Rock on 1 November 2010 (2 pages) |
31 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for David Henry Rock on 1 November 2010 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for David Henry Rock on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Henry Rock on 24 November 2009 (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page) |
22 April 2009 | Appointment terminated secretary alexander short consultants LIMITED (1 page) |
22 April 2009 | Return made up to 13/11/08; full list of members (3 pages) |
22 April 2009 | Appointment terminated secretary alexander short consultants LIMITED (1 page) |
22 April 2009 | Return made up to 13/11/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 October 2008 | Return made up to 13/11/07; no change of members (6 pages) |
24 October 2008 | Return made up to 13/11/07; no change of members (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 March 2007 | Return made up to 13/11/06; full list of members (6 pages) |
13 March 2007 | Return made up to 13/11/06; full list of members (6 pages) |
9 January 2006 | Return made up to 13/11/05; full list of members (6 pages) |
9 January 2006 | Total exemption full accounts made up to 30 November 2004 (3 pages) |
9 January 2006 | Total exemption full accounts made up to 30 November 2004 (3 pages) |
9 January 2006 | Return made up to 13/11/05; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 30 November 2003 (3 pages) |
31 May 2005 | Total exemption full accounts made up to 30 November 2003 (3 pages) |
31 March 2005 | Return made up to 13/11/04; full list of members (6 pages) |
31 March 2005 | Return made up to 13/11/04; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 30 November 2002 (3 pages) |
22 December 2003 | Total exemption full accounts made up to 30 November 2002 (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 13/11/02; full list of members (6 pages) |
28 March 2003 | Return made up to 13/11/02; full list of members (6 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: calder house caldervale road wakefield west yorkshire WF1 5PE (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: calder house caldervale road wakefield west yorkshire WF1 5PE (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (1 page) |
13 November 2001 | Incorporation (16 pages) |
13 November 2001 | Incorporation (16 pages) |