Company NameWakefield And District Housing Limited
Company StatusConverted / Closed
Company Number04948519
CategoryConverted / Closed
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date7 April 2017 (7 years ago)
Previous NameWakefield & District Housing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Jacqueline Ann Williams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 07 April 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen James Green
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr William Clift Mbe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameKathryn Elizabeth Harness
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 April 2017)
RolePrivate Banking Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMrs Juliet Marie Craven
StatusClosed
Appointed01 December 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2017)
RoleCompany Director
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Peter Alan Loosemore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2017)
RoleTenant Involvement Manager
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMs Sally Wright
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Graham Stokes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 2016(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 07 April 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address4 Elizabeth Drive
Knottingley
WF11 8PD
Director NameMrs Jacqueline Elizabeth Speight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(13 years after company formation)
Appointment Duration5 months (closed 07 April 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Edward Adams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(13 years, 4 months after company formation)
Appointment Duration1 month (closed 07 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameSarah Jane Paul
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address11 Lankester Square
Oxted
Surrey
RH8 0LJ
Director NameRobert James Beiley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameChristopher Cotton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2007)
RoleLocal Goverment Manger
Correspondence Address12 Cow Lane
Havercroft
Wakefield
West Yorkshire
WF4 2BE
Director NameCllr Denise Margaret Jeffery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 10 September 2015)
RoleElected Member
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDerek Cooper
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Colleen Adamson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 16 July 2014)
RoleCarer
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameElizabeth Ann Sykes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2010)
RoleShadow Brd Member Fin Sub Com
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDr Margaret Lindsay Faull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2013)
RoleMusuem Director
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameJames Nicholson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2006)
RoleRetired Councillor
Correspondence Address38 Highfield Road
Pontefract
West Yorkshire
WF8 4LL
Director NameFrancis Kendall
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 18 August 2005)
RoleRetired
Correspondence Address37 Priory Close
Altofts
Normanton
West Yorkshire
WF6 2PT
Director NameGraham Leslie Isherwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 2005)
RoleRetired
Correspondence Address35 Ravensmead Pwston
Featherstone
Pontefract
West Yorkshire
WF7 5AQ
Director NameBrian Holmes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 2005)
RoleRetired
Correspondence Address20 Tyndale Avenue
Benton Park Horbury
Wakefield
West Yorkshire
WF4 5QT
Secretary NameMr Lee Jonathan Sugden
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2014)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Ronald William Arthur Halliday
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 2009)
RoleCllr
Country of ResidenceEngland
Correspondence Address138 Linton Road
East Moor
Wakefield
West Yorkshire
WF1 4HT
Director NamePenelope Jane Stubbins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address6 Austin Road
Castleford
West Yorkshire
WF10 3NN
Director NameJack Kershaw
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2008)
RoleRetired
Correspondence Address17 Rowan Green
Pontefract
West Yorkshire
WF8 2DZ
Director NameMr John Goodridge Anderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2009)
RoleContract Cleaner
Country of ResidenceEngland
Correspondence Address50 Shepley Street
Eastmoor Estate
Wakefield
West Yorkshire
WF1 4QW
Director NameCllr Kay Binnersley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 July 2011)
RoleSelf Employed Salon Owner
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr David Spedding
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Harry Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameAnn Cuthbert
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameElaine Rank
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr David Nigel Edward Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Jack Spencer Hemingway
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Contact

Websitewdh.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£148,238,000
Net Worth£494,446,000
Cash£27,199,000
Current Liabilities£17,288,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 March 2017Delivered on: 31 March 2017
Persons entitled: Prudential Trustee Company Limited as Trustee for the Beneficiaries (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 8 holme farm mews, pontefract, WF8 3FH registered at the land registry with title number YY5074. For further details, please see the schedule of the charging instrument.
Outstanding
5 April 2012Delivered on: 13 April 2012
Persons entitled: Prudential Trustee Company Limited (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H (plot 34) 57 redberry avenue hollinbank lane heckmondwike t/no WYK878140 l/h (plot 35) 59 redberry avenue hollinbank lane heckmondwike t/no WYK878142 and l/h (plot 36) 61 redberry avenue hollinbank lane heckmondwike t/no WYK878133 for full list of properties charged please see form MG01 right title and interest in to and under the insurances and all claims and returns of premiums and the benefit of all present and future licences consents and authorisations see image for full details.
Outstanding
21 March 2005Delivered on: 30 March 2005
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

7 April 2017Resolutions
  • RES13 ‐ Convert to rs 23/02/2017
(1 page)
7 April 2017Forms b and z convert to rs (2 pages)
7 April 2017Forms b and z convert to rs (2 pages)
7 April 2017Resolutions
  • RES13 ‐ Convert to rs 23/02/2017
(1 page)
31 March 2017Registration of charge 049485190003, created on 29 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
31 March 2017Registration of charge 049485190003, created on 29 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
15 March 2017Termination of appointment of Ann Cuthbert as a director on 1 March 2017 (1 page)
15 March 2017Termination of appointment of Ann Cuthbert as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Robert Edward Adams as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Robert Edward Adams as a director on 1 March 2017 (2 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (111 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (111 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
10 November 2016Appointment of Mrs Jacqueline Elizabeth Speight as a director on 2 November 2016 (2 pages)
10 November 2016Appointment of Mrs Jacqueline Elizabeth Speight as a director on 2 November 2016 (2 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
23 September 2016Termination of appointment of David Nigel Edward Bailey as a director on 15 September 2016 (1 page)
23 September 2016Appointment of Mr Graham Stokes as a director on 15 September 2016 (2 pages)
23 September 2016Appointment of Mr Graham Stokes as a director on 15 September 2016 (2 pages)
23 September 2016Termination of appointment of David Nigel Edward Bailey as a director on 15 September 2016 (1 page)
9 March 2016Appointment of Miss Sally Wright as a director on 3 December 2015 (2 pages)
9 March 2016Appointment of Miss Sally Wright as a director on 3 December 2015 (2 pages)
9 March 2016Termination of appointment of Elaine Rank as a director on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Elaine Rank as a director on 7 March 2016 (1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 November 2015Annual return made up to 30 October 2015 no member list (6 pages)
2 November 2015Annual return made up to 30 October 2015 no member list (6 pages)
28 September 2015Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page)
28 September 2015Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page)
28 September 2015Termination of appointment of Jack Spencer Hemingway as a director on 10 September 2015 (1 page)
28 September 2015Termination of appointment of Jack Spencer Hemingway as a director on 10 September 2015 (1 page)
28 September 2015Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page)
28 September 2015Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page)
14 August 2015Group of companies' accounts made up to 31 March 2015 (87 pages)
14 August 2015Group of companies' accounts made up to 31 March 2015 (87 pages)
5 March 2015Appointment of Mr Peter Alan Loosemore as a director on 26 February 2015 (2 pages)
5 March 2015Appointment of Mr Peter Alan Loosemore as a director on 26 February 2015 (2 pages)
21 January 2015Termination of appointment of David Spedding as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of David Spedding as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of David Spedding as a director on 5 January 2015 (1 page)
10 December 2014Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page)
10 December 2014Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014 (2 pages)
11 November 2014Annual return made up to 30 October 2014 no member list (9 pages)
11 November 2014Annual return made up to 30 October 2014 no member list (9 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (86 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (86 pages)
3 October 2014Appointment of Mr Jack Spencer Hemingway as a director on 25 September 2014 (2 pages)
3 October 2014Appointment of Mr Jack Spencer Hemingway as a director on 25 September 2014 (2 pages)
1 August 2014Termination of appointment of Harry Ellis as a director on 16 July 2014 (1 page)
1 August 2014Termination of appointment of Harry Ellis as a director on 16 July 2014 (1 page)
24 July 2014Termination of appointment of Colleen Adamson as a director on 16 July 2014 (1 page)
24 July 2014Appointment of Elaine Rank as a director on 16 July 2014 (2 pages)
24 July 2014Appointment of Mr David Nigel Edward Bailey as a director on 16 July 2014 (2 pages)
24 July 2014Appointment of Elaine Rank as a director on 16 July 2014 (2 pages)
24 July 2014Appointment of Mr David Nigel Edward Bailey as a director on 16 July 2014 (2 pages)
24 July 2014Termination of appointment of Colleen Adamson as a director on 16 July 2014 (1 page)
16 May 2014Appointment of Kathryn Elizabeth Harness as a director (2 pages)
16 May 2014Appointment of Kathryn Elizabeth Harness as a director (2 pages)
30 October 2013Annual return made up to 30 October 2013 no member list (7 pages)
30 October 2013Annual return made up to 30 October 2013 no member list (7 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (76 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (76 pages)
19 July 2013Termination of appointment of Margaret Faull as a director (1 page)
19 July 2013Termination of appointment of Margaret Faull as a director (1 page)
12 July 2013Director's details changed for Colleen Adamson on 21 June 2013 (2 pages)
12 July 2013Director's details changed for Colleen Adamson on 21 June 2013 (2 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
21 December 2012Appointment of Mr Stephen Green as a director (2 pages)
21 December 2012Appointment of Mr William Clift Mbe as a director (2 pages)
21 December 2012Appointment of Mr William Clift Mbe as a director (2 pages)
21 December 2012Appointment of Mr Stephen Green as a director (2 pages)
11 December 2012Termination of appointment of Kenneth Taylor as a director (1 page)
11 December 2012Termination of appointment of Kenneth Taylor as a director (1 page)
7 November 2012Annual return made up to 30 October 2012 no member list (9 pages)
7 November 2012Annual return made up to 30 October 2012 no member list (9 pages)
6 August 2012Group of companies' accounts made up to 31 March 2012 (83 pages)
6 August 2012Group of companies' accounts made up to 31 March 2012 (83 pages)
26 June 2012Appointment of Ann Cuthbert as a director (2 pages)
26 June 2012Appointment of Ann Cuthbert as a director (2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
31 October 2011Annual return made up to 30 October 2011 no member list (9 pages)
31 October 2011Annual return made up to 30 October 2011 no member list (9 pages)
21 October 2011Termination of appointment of Derek Cooper as a director (1 page)
21 October 2011Termination of appointment of Derek Cooper as a director (1 page)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aud renumeration & app of aud & board members 21/07/2011
(5 pages)
12 October 2011Memorandum and Articles of Association (38 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aud renumeration & app of aud & board members 21/07/2011
(5 pages)
12 October 2011Memorandum and Articles of Association (38 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (76 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (76 pages)
26 July 2011Appointment of Miss Jacqueline Williams as a director (2 pages)
26 July 2011Appointment of Miss Jacqueline Williams as a director (2 pages)
26 July 2011Termination of appointment of John Walker as a director (1 page)
26 July 2011Termination of appointment of Kay Binnersley as a director (1 page)
26 July 2011Appointment of Mr Harry Ellis as a director (2 pages)
26 July 2011Termination of appointment of Kay Binnersley as a director (1 page)
26 July 2011Appointment of Mr Harry Ellis as a director (2 pages)
26 July 2011Termination of appointment of John Walker as a director (1 page)
10 June 2011Statement of company's objects (42 pages)
10 June 2011Statement of company's objects (42 pages)
4 May 2011Secretary's details changed for Mr Lee Jonathan Sugden on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Mr Lee Jonathan Sugden on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Mr Lee Jonathan Sugden on 4 May 2011 (1 page)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Statement of company's objects (2 pages)
9 November 2010Annual return made up to 30 October 2010 no member list (11 pages)
9 November 2010Annual return made up to 30 October 2010 no member list (11 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (74 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (74 pages)
2 August 2010Appointment of Mr David Spedding as a director (2 pages)
2 August 2010Termination of appointment of Elizabeth Sykes as a director (1 page)
2 August 2010Appointment of Mr David Spedding as a director (2 pages)
2 August 2010Termination of appointment of Elizabeth Sykes as a director (1 page)
18 January 2010Annual return made up to 30 October 2009 no member list (7 pages)
18 January 2010Annual return made up to 30 October 2009 no member list (7 pages)
8 October 2009Director's details changed for Elizabeth Ann Sykes on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kenneth Taylor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kenneth Taylor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Elizabeth Ann Sykes on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Michael Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Councillor Denise Margaret Jeffery on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Michael Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kenneth Andrew Wright on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kenneth Taylor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Michael Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Elizabeth Ann Sykes on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Councillor Denise Margaret Jeffery on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kenneth Andrew Wright on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kenneth Andrew Wright on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Councillor Denise Margaret Jeffery on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Margaret Lindsay Faull on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Cooper on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Cllr Kay Binnersley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Cllr Kay Binnersley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Cooper on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colleen Adamson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colleen Adamson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Colleen Adamson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Margaret Lindsay Faull on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Cooper on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Cllr Kay Binnersley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Margaret Lindsay Faull on 1 October 2009 (2 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (70 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (70 pages)
7 July 2009Appointment terminated director jacqueline williams (1 page)
7 July 2009Appointment terminated director ronald halliday (1 page)
7 July 2009Appointment terminated director ronald halliday (1 page)
7 July 2009Appointment terminated director jacqueline williams (1 page)
13 May 2009Appointment terminated director john anderson (1 page)
13 May 2009Appointment terminated director john anderson (1 page)
17 April 2009Appointment terminated director penelope stubbins (1 page)
17 April 2009Appointment terminated director penelope stubbins (1 page)
5 March 2009Appointment terminated director rathi venugopal (1 page)
5 March 2009Appointment terminated director rathi venugopal (1 page)
5 March 2009Appointment terminated director margaret wood (1 page)
5 March 2009Appointment terminated director margaret wood (1 page)
8 December 2008Annual return made up to 30/10/08 (7 pages)
8 December 2008Annual return made up to 30/10/08 (7 pages)
5 December 2008Secretary's change of particulars / lee sugden / 05/12/2008 (2 pages)
5 December 2008Secretary's change of particulars / lee sugden / 05/12/2008 (2 pages)
23 October 2008Director's change of particulars / denise jeffery / 14/10/2008 (1 page)
23 October 2008Director's change of particulars / denise jeffery / 14/10/2008 (1 page)
3 September 2008Group of companies' accounts made up to 31 March 2008 (61 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (61 pages)
1 August 2008Director appointed kay binnersley (2 pages)
1 August 2008Director appointed kay binnersley (2 pages)
9 July 2008Appointment terminated director jack kershaw (1 page)
9 July 2008Appointment terminated director jack kershaw (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
20 November 2007Annual return made up to 30/10/07
  • 363(288) ‐ Director resigned
(10 pages)
20 November 2007Annual return made up to 30/10/07
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
23 October 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
10 July 2007Registered office changed on 10/07/07 from: winston house monckton road wakefield WF2 7AX (1 page)
10 July 2007Registered office changed on 10/07/07 from: winston house monckton road wakefield WF2 7AX (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (51 pages)
15 January 2007Full accounts made up to 31 March 2006 (51 pages)
1 December 2006Annual return made up to 30/10/06
  • 363(288) ‐ Director resigned
(10 pages)
1 December 2006Annual return made up to 30/10/06
  • 363(288) ‐ Director resigned
(10 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
22 November 2005Annual return made up to 30/10/05 (10 pages)
22 November 2005Annual return made up to 30/10/05 (10 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
23 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
30 March 2005Particulars of mortgage/charge (12 pages)
30 March 2005Particulars of mortgage/charge (12 pages)
15 March 2005Hc 3(3)(c) filed (1 page)
15 March 2005Hc 3(3)(c) filed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
4 January 2005Registered office changed on 04/01/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
16 December 2004Memorandum and Articles of Association (31 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2004Memorandum and Articles of Association (31 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
22 September 2004Memorandum and Articles of Association (35 pages)
22 September 2004Memorandum and Articles of Association (35 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2003Company name changed wakefield & district housing lim ited\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed wakefield & district housing lim ited\certificate issued on 28/11/03 (2 pages)
30 October 2003Incorporation (37 pages)
30 October 2003Incorporation (37 pages)