Ossett
Wakefield
WF5 9AQ
Director Name | Mr Timothy John Wicks |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 152 Wakefield Road Ossett Wakefield WF5 9AQ |
Secretary Name | Priscilla Jayne Heasman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Brandy Carr Road Wakefield West Yorkshire WF2 0RJ |
Secretary Name | Natalie Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2010) |
Role | Designer |
Correspondence Address | 8 Cobham Parade Leeds Road Outwood Wakefield West Yorkshire WF1 2DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.sharonhousepublishing.com/ |
---|---|
Telephone | 01924 279966 |
Telephone region | Wakefield |
Registered Address | 152 Wakefield Road Ossett Wakefield WF5 9AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sharon House Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£268,680 |
Cash | £600 |
Current Liabilities | £291,879 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 4 weeks from now) |
23 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
---|---|
23 August 2020 | Director's details changed for Anna Mckann on 1 August 2019 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 May 2015 | Registered office address changed from 152 Wakefield Road Ossett WF5 9AQ to 152 Wakefield Road Ossett Wakefield WF5 9AQ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 152 Wakefield Road Ossett WF5 9AQ to 152 Wakefield Road Ossett Wakefield WF5 9AQ on 29 May 2015 (1 page) |
28 May 2015 | Director's details changed for Mr Timothy John Wicks on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Timothy John Wicks on 28 May 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Appointment of Mr Timothy John Wicks as a director (2 pages) |
8 June 2010 | Director's details changed for Anna Mckann on 1 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr Timothy John Wicks as a director (2 pages) |
8 June 2010 | Termination of appointment of Natalie Wicks as a secretary (1 page) |
8 June 2010 | Director's details changed for Anna Mckann on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Anna Mckann on 1 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Natalie Wicks as a secretary (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 November 2008 | Return made up to 21/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 February 2008 | Return made up to 21/07/07; full list of members (2 pages) |
12 February 2008 | Return made up to 21/07/07; full list of members (2 pages) |
11 March 2007 | Return made up to 21/07/06; full list of members (6 pages) |
11 March 2007 | Return made up to 21/07/06; full list of members (6 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 February 2006 | Company name changed ma ken sie publishing LIMITED\certificate issued on 28/02/06 (3 pages) |
28 February 2006 | Company name changed ma ken sie publishing LIMITED\certificate issued on 28/02/06 (3 pages) |
12 October 2005 | Return made up to 21/07/05; full list of members
|
12 October 2005 | Return made up to 21/07/05; full list of members
|
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
21 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |