Company NameWells Yard Limited
DirectorsAngela Margaret Marsden and Janice Elizabeth Marsden
Company StatusActive
Company Number04851884
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Angela Margaret Marsden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre 113 Waterloo Road
Waterloo
Huddersfield
West Yorkshire
HD5 0AB
Director NameJanice Elizabeth Marsden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence Address17 Wyvern Avenue
Reinwood Manor Lindley
Huddersfield
West Yorkshire
HD3 4BH
Secretary NameMr Joe Marsden
NationalityBritish
StatusResigned
Appointed26 September 2003(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wyvern Avenue
Reinwood Manor Lindley
Huddersfield
HD5 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHeadrow House 19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

22 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
11 August 2020Termination of appointment of Joe Marsden as a secretary on 6 July 2020 (1 page)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 October 2019Change of details for Mrs Janice Elizabeth Marsden as a person with significant control on 27 October 2019 (2 pages)
27 October 2019Director's details changed for Angela Margaret Hinchliffe on 27 October 2019 (2 pages)
27 October 2019Director's details changed for Janice Elizabeth Marsden on 27 October 2019 (2 pages)
16 September 2019Change of details for Mrs Janice Marsden as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
16 September 2019Registered office address changed from C/O Pattimore and Dyson Wellington House Lincoln Street St Andrews Road Huddersfield West Yorkshire HD1 6RX to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 16 September 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Janice Elizabeth Marsden on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Janice Elizabeth Marsden on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Angela Margaret Hinchliffe on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Angela Margaret Hinchliffe on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from Wellington House Lincoln Street St Andrews Road, Aspley Huddersfield West Yorkshire HD1 6RX on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Wellington House Lincoln Street St Andrews Road, Aspley Huddersfield West Yorkshire HD1 6RX on 17 February 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from spring bank house 1 spring bank new north road huddersfield west yorkshire HD1 5NR (1 page)
16 June 2009Registered office changed on 16/06/2009 from spring bank house 1 spring bank new north road huddersfield west yorkshire HD1 5NR (1 page)
15 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 September 2005Return made up to 31/07/05; full list of members (7 pages)
16 September 2005Return made up to 31/07/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: spring bank house, 1 spring bank new north rd huddersfield HD1 5NR (1 page)
19 November 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: spring bank house, 1 spring bank new north rd huddersfield HD1 5NR (1 page)
19 November 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (9 pages)
31 July 2003Incorporation (9 pages)