Company NameWakefield Storefitters Limited
DirectorsPaul Carter and Paul Dale Carter
Company StatusActive
Company Number04647734
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Paul Carter
NationalityBritish
StatusCurrent
Appointed10 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cooperative Street
Horbury
Wakefield
West Yorkshire
WF4 6DR
Director NameMr Paul Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleStorefitter
Country of ResidenceEngland
Correspondence Address16 Cooperative Street
Horbury
Wakefield
West Yorkshire
WF4 6DR
Director NameMr Paul Dale Carter
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkhill Grove Eastmoor
Wakefield
West Yorkshire
WF1 4HB
Director NameMr Paul Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2006)
RoleStorefitter
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Road
Horbury
Wakefield
West Yorkshire
WF4 6HB
Secretary NameKevin Carter
NationalityBritish
StatusResigned
Appointed29 January 2003(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2006)
RolePainter & Decorator
Correspondence Address39 Manorfield Drive
Horbury
Wakefield
West Yorkshire
WF4 6JY
Director NameKevin Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2014)
RolePainter & Decorator
Correspondence Address39 Manorfield Drive
Horbury
Wakefield
West Yorkshire
WF4 6JY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address16 Cooperative Street
Horbury
Wakefield
West Yorkshire
WF4 6DR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Paul Carter
50.00%
Ordinary
1 at £1Mr Paul Dale Carter
50.00%
Ordinary

Financials

Year2014
Net Worth£350,403
Cash£97,005
Current Liabilities£146,462

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

17 April 2007Delivered on: 20 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

25 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 September 2022Secretary's details changed for Mr Paul Carter on 2 September 2022 (1 page)
2 September 2022Change of details for Mr Paul Carter as a person with significant control on 1 August 2022 (2 pages)
2 September 2022Director's details changed for Mr Paul Carter on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Paul Carter on 1 August 2022 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
21 April 2021Micro company accounts made up to 31 January 2021 (4 pages)
22 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 February 2020Registered office address changed from 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT England to 16 Cooperative Street Horbury Wakefield West Yorkshire WF4 6DR on 14 February 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
9 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 July 2018Particulars of variation of rights attached to shares (2 pages)
9 July 2018Change of share class name or designation (2 pages)
9 July 2018Particulars of variation of rights attached to shares (2 pages)
9 July 2018Change of share class name or designation (2 pages)
1 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
19 June 2017Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 19 June 2017 (1 page)
23 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 January 2017Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 9 January 2017 (1 page)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
24 November 2014Termination of appointment of Kevin Carter as a director on 5 April 2014 (1 page)
24 November 2014Appointment of Mr Paul Dale Carter as a director on 6 April 2014 (2 pages)
24 November 2014Termination of appointment of Kevin Carter as a director on 5 April 2014 (1 page)
24 November 2014Appointment of Mr Paul Dale Carter as a director on 6 April 2014 (2 pages)
24 November 2014Appointment of Mr Paul Dale Carter as a director on 6 April 2014 (2 pages)
24 November 2014Termination of appointment of Kevin Carter as a director on 5 April 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
26 September 2013Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 26 September 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
23 January 2012Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
12 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Registered office address changed from Certax House 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Certax House 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Certax House 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 February 2009Return made up to 24/01/09; full list of members (4 pages)
5 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 April 2007Particulars of mortgage/charge (6 pages)
20 April 2007Particulars of mortgage/charge (6 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006New secretary appointed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (6 pages)
31 January 2005Return made up to 24/01/05; full list of members (6 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 24/01/04; full list of members (6 pages)
21 January 2004Return made up to 24/01/04; full list of members (6 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
24 January 2003Incorporation (6 pages)
24 January 2003Incorporation (6 pages)