Coleford Road
Sheffield
S9 5PH
Director Name | Stephen Leonard Meiszczak |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2002(1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 Coleford Road Sheffield S9 5PH |
Director Name | Mr Stephen Leonard Mieszczak |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2002(1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 Coleford Road Sheffield S9 5PH |
Secretary Name | Stephen Leonard Mieszczak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Units 4 & 5 Coleford Road Sheffield S9 5PH |
Secretary Name | Mr Stephen John Truelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterside Gardens Oughtibridge Sheffield South Yorkshire S35 0JS |
Director Name | Nicola Ann Ledger |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Netherside Drive Chellaston Derby Derbyshire DE73 1QU |
Director Name | Louise Helen Mieszczak |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 2009) |
Role | Ward Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6a Forge Hill Oughtibridge Sheffield South Yorkshire S35 0GF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mdwrightltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2444241 |
Telephone region | Sheffield |
Registered Address | Units 4 & 5 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Mark Trevor Ledger 50.00% Ordinary |
---|---|
1 at £1 | Stephen Leonard Mieszczak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,109 |
Cash | £8,443 |
Current Liabilities | £139,294 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
21 July 2010 | Delivered on: 22 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
26 March 2003 | Delivered on: 29 March 2003 Persons entitled: Md Wright Machinery Removals Limited Classification: Debenture Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
9 January 2003 | Delivered on: 28 January 2003 Persons entitled: Barclays 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 |
5 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 November 2015 | Director's details changed for Stephen Leonard Meiszczak on 19 November 2015 (2 pages) |
26 November 2015 | Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY United Kingdom to Units 4 & 5 Coleford Road Sheffield S9 5PH (1 page) |
26 November 2015 | Secretary's details changed for Stephen Leonard Mieszczak on 19 November 2015 (1 page) |
26 November 2015 | Director's details changed for Mark Trevor Ledger on 19 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Mark Tevor Ledger on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mark Tevor Ledger on 5 November 2012 (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 November 2011 | Registered office address changed from Units 4 & 5 Coleford Road Sheffield S9 5PH England on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
19 November 2010 | Registered office address changed from Units 4 and 5 Coleford Road Sheffield South Yorkshire S9 5PH on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 April 2010 | Termination of appointment of Nicola Ledger as a director (1 page) |
30 April 2010 | Termination of appointment of Louise Mieszczak as a director (1 page) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Stephen Leonard Meiszczak on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Louise Helen Mieszczak on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Stephen Leonard Meiszczak on 1 October 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Mark Tevor Ledger on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Louise Helen Mieszczak on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Nicola Ann Ledger on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Nicola Ann Ledger on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Tevor Ledger on 1 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 April 2008 | Return made up to 19/11/07; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 January 2005 | Company name changed draftwild LIMITED\certificate issued on 31/01/05 (2 pages) |
23 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 March 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
11 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
9 December 2003 | Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
29 March 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | New secretary appointed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Director resigned (1 page) |
4 December 2002 | Incorporation (17 pages) |