Selby
North Yorkshire
YO8 8DF
Secretary Name | Mr William George Iain Reid |
---|---|
Status | Current |
Appointed | 24 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Fitter |
Correspondence Address | 84 Volta Street Selby North Yorkshire YO8 8DF |
Director Name | John Kenneth Arran |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Main Street Chapel Haddlesey Selby North Yorkshire YO8 8QQ |
Director Name | Robert Anthony Keith Salter |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Tristan Court King George Crescent Wembley London HA0 2FJ |
Secretary Name | John Kenneth Arran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Main Street Chapel Haddlesey Selby North Yorkshire YO8 8QQ |
Director Name | Robert Paul Hayward Hannington |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Miller Way Brampton Huntingdon Cambridgeshire PE28 4RR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | washempress.co.uk |
---|---|
Telephone | 01757 707171 |
Telephone region | Selby |
Registered Address | 84 Volta Street Selby YO8 8DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby East |
Built Up Area | Selby |
Year | 2013 |
---|---|
Net Worth | £8,493 |
Cash | £8,209 |
Current Liabilities | £10,584 |
Latest Accounts | 30 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 9 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (3 months, 3 weeks from now) |
9 September 2004 | Delivered on: 11 September 2004 Persons entitled: Hsbc 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 |
---|
26 November 2021 | Micro company accounts made up to 30 October 2020 (5 pages) |
---|---|
29 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
14 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Julie Margaret Reid on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Julie Margaret Reid on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Julie Margaret Reid on 1 October 2009 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 September 2009 | Return made up to 09/07/09; full list of members (5 pages) |
11 September 2009 | Return made up to 09/07/09; full list of members (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 March 2009 | Appointment terminated director robert hannington (1 page) |
25 March 2009 | Appointment terminated director robert salter (1 page) |
25 March 2009 | Appointment terminated director john arran (1 page) |
25 March 2009 | Appointment terminated secretary john arran (1 page) |
25 March 2009 | Secretary appointed mr william george iain reid (1 page) |
25 March 2009 | Appointment terminated director robert hannington (1 page) |
25 March 2009 | Appointment terminated director robert salter (1 page) |
25 March 2009 | Appointment terminated director john arran (1 page) |
25 March 2009 | Appointment terminated secretary john arran (1 page) |
25 March 2009 | Secretary appointed mr william george iain reid (1 page) |
24 March 2009 | Director appointed mrs julie margaret reid (1 page) |
24 March 2009 | Director appointed mrs julie margaret reid (1 page) |
21 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 April 2008 | Director's change of particulars / robert salter / 19/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / robert salter / 19/03/2008 (1 page) |
31 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
31 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (4 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members
|
24 August 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
15 July 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
1 December 2003 | Ad 06/09/03--------- £ si [email protected]=72 £ ic 144/216 (2 pages) |
1 December 2003 | Ad 06/09/03--------- £ si [email protected]=72 £ ic 144/216 (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: st oswald house st oswald street castleford west yorkshire WF10 1DH (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: st oswald house st oswald street castleford west yorkshire WF10 1DH (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
14 September 2003 | Ad 09/07/03--------- £ si [email protected]=143 £ ic 1/144 (2 pages) |
14 September 2003 | Ad 09/07/03--------- £ si [email protected]=143 £ ic 1/144 (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |