8 Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
Director Name | Mr Alan Paul Spurr |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Unit 2, 8 Flanshaw Way 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP |
Secretary Name | Mrs Carolyn Spurr |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Unit 2, 8 Flanshaw Way 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Website | www.nichetimbers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 371313 |
Telephone region | Wakefield |
Registered Address | Unit 2 Unit 2, 8 Flanshaw Way 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
500 at £1 | Alan Paul Spurr 50.00% Ordinary |
---|---|
500 at £1 | Carolyn Spurr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,552 |
Cash | £1,161 |
Current Liabilities | £255,060 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2023 (3 months, 3 weeks from now) |
8 September 2003 | Delivered on: 11 September 2003 Persons entitled: Yorkshire 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 |
---|
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
---|---|
27 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 June 2020 | Registered office address changed from Wood Cottage Heath Wakefield WF1 5st England to Unit 2 Unit 2, 8 Flanshaw Way 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 5 June 2020 (1 page) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
22 April 2020 | Registered office address changed from Unit 2 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP to Wood Cottage Heath Wakefield WF1 5st on 22 April 2020 (1 page) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 February 2019 | Change of details for Mr Alan Paul Spurr as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mrs Carolyn Spurr on 18 February 2019 (2 pages) |
18 February 2019 | Change of details for Mrs Carolyn Spurr as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Alan Paul Spurr on 18 February 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Carolyn Spurr on 5 July 2010 (1 page) |
6 July 2010 | Director's details changed for Carolyn Spurr on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Alan Paul Spurr on 5 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Carolyn Spurr on 5 July 2010 (1 page) |
6 July 2010 | Director's details changed for Carolyn Spurr on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Alan Paul Spurr on 5 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Carolyn Spurr on 5 July 2010 (1 page) |
6 July 2010 | Director's details changed for Carolyn Spurr on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Alan Paul Spurr on 5 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from units 4 & 5 flanshaw court flanshaw way wakefield west yorkshire WF2 9LP (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from units 4 & 5 flanshaw court flanshaw way wakefield west yorkshire WF2 9LP (1 page) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 46 eden avenue wakefield west yorkshire WF2 9DJ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 46 eden avenue wakefield west yorkshire WF2 9DJ (1 page) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
2 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
14 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Ad 26/08/03-26/08/03 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
3 September 2003 | Ad 26/08/03-26/08/03 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
5 July 2003 | Incorporation (18 pages) |
5 July 2003 | Incorporation (18 pages) |