Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr James Richard Craven |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Neil Smillie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Forge Close Melbourne York North Yorkshire YO42 4QS |
Secretary Name | Charlotte Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | Cragg Hall Holly Hill Huby N Yorkshire LS17 0HG |
Secretary Name | Ms Rachel Antonia Craven |
---|---|
Status | Resigned |
Appointed | 20 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | Church Farm Church Hall Crayke North Yorkshire YO61 4TA |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2007) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Website | www.rougemontestates.com |
---|---|
Email address | [email protected] |
Telephone | 01423 877910 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £167,253 |
Cash | £64,086 |
Current Liabilities | £69,343 |
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 | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
18 November 2016 | Delivered on: 18 November 2016 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Instrument)) Classification: A registered charge Particulars: Freehold land and buildings known as landscape house, premier way, lowfields business park, elland, HX5 9HT registered with title number YY12343. For more detail, please refer to the instrument. Outstanding |
---|
16 October 2023 | Resolutions
|
---|---|
16 October 2023 | Memorandum and Articles of Association (16 pages) |
16 October 2023 | Resolutions
|
3 October 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 August 2021 | Satisfaction of charge 044735800001 in full (1 page) |
29 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
20 June 2018 | Cessation of Rachel Antonia Craven as a person with significant control on 18 June 2018 (1 page) |
20 June 2018 | Notification of James Richard Craven as a person with significant control on 18 June 2018 (2 pages) |
13 July 2017 | Notification of Janis Richardson Fletcher Obe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Rachel Antonia Craven as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Rachel Antonia Craven as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Janis Richardson Fletcher Obe as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Janis Richardson Fletcher Obe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Rachel Antonia Craven as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 November 2016 | Registration of charge 044735800001, created on 18 November 2016 (31 pages) |
18 November 2016 | Registration of charge 044735800001, created on 18 November 2016 (31 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 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
|
6 October 2015 | Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Termination of appointment of Rachel Antonia Craven as a secretary on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Rachel Antonia Craven as a secretary on 19 June 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ on 10 July 2013 (1 page) |
21 May 2013 | Appointment of Ms Rachel Antonia Craven as a secretary (2 pages) |
21 May 2013 | Appointment of Ms Rachel Antonia Craven as a secretary (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Mrs Janis Richardson Fletcher on 25 June 2011 (2 pages) |
18 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Mrs Janis Richardson Fletcher on 25 June 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr James Richard Craven on 25 June 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr James Richard Craven on 25 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
31 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Appointment of Mr Neil Smillie as a director (2 pages) |
10 June 2010 | Appointment of Mr Neil Smillie as a director (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
12 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
12 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
14 October 2009 | Appointment of Mr James Richard Craven as a director (2 pages) |
14 October 2009 | Appointment of Mr James Richard Craven as a director (2 pages) |
9 September 2009 | Memorandum and Articles of Association (13 pages) |
9 September 2009 | Memorandum and Articles of Association (13 pages) |
5 September 2009 | Company name changed snoprop LIMITED\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed snoprop LIMITED\certificate issued on 07/09/09 (2 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 February 2009 | Appointment terminated secretary charlotte fletcher (1 page) |
12 February 2009 | Appointment terminated secretary charlotte fletcher (1 page) |
10 September 2008 | Return made up to 29/06/08; no change of members (6 pages) |
10 September 2008 | Return made up to 29/06/08; no change of members (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NA (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NA (1 page) |
16 July 2007 | Location of debenture register (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
3 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 August 2004 | Return made up to 29/06/04; full list of members
|
5 August 2004 | Return made up to 29/06/04; full list of members
|
7 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 July 2003 | Return made up to 29/06/03; full list of members
|
18 July 2003 | Return made up to 29/06/03; full list of members
|
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
29 June 2002 | Incorporation (20 pages) |
29 June 2002 | Incorporation (20 pages) |