Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen James Green |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr William Clift Mbe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Kathryn Elizabeth Harness |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 April 2017) |
Role | Private Banking Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mrs Juliet Marie Craven |
---|---|
Status | Closed |
Appointed | 01 December 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 April 2017) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Peter Alan Loosemore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 April 2017) |
Role | Tenant Involvement Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Ms Sally Wright |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Graham Stokes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 07 April 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 4 Elizabeth Drive Knottingley WF11 8PD |
Director Name | Mrs Jacqueline Elizabeth Speight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2016(13 years after company formation) |
Appointment Duration | 5 months (closed 07 April 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Robert Edward Adams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 month (closed 07 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Sarah Jane Paul |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Lankester Square Oxted Surrey RH8 0LJ |
Director Name | Robert James Beiley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Keeling House Claredale Street London E2 6PG |
Director Name | Christopher Cotton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2007) |
Role | Local Goverment Manger |
Correspondence Address | 12 Cow Lane Havercroft Wakefield West Yorkshire WF4 2BE |
Director Name | Cllr Denise Margaret Jeffery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 September 2015) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Derek Cooper |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Colleen Adamson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 July 2014) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Elizabeth Ann Sykes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2010) |
Role | Shadow Brd Member Fin Sub Com |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Dr Margaret Lindsay Faull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2013) |
Role | Musuem Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | James Nicholson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2006) |
Role | Retired Councillor |
Correspondence Address | 38 Highfield Road Pontefract West Yorkshire WF8 4LL |
Director Name | Francis Kendall |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 18 August 2005) |
Role | Retired |
Correspondence Address | 37 Priory Close Altofts Normanton West Yorkshire WF6 2PT |
Director Name | Graham Leslie Isherwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 2005) |
Role | Retired |
Correspondence Address | 35 Ravensmead Pwston Featherstone Pontefract West Yorkshire WF7 5AQ |
Director Name | Brian Holmes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 2005) |
Role | Retired |
Correspondence Address | 20 Tyndale Avenue Benton Park Horbury Wakefield West Yorkshire WF4 5QT |
Secretary Name | Mr Lee Jonathan Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2014) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Ronald William Arthur Halliday |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2009) |
Role | Cllr |
Country of Residence | England |
Correspondence Address | 138 Linton Road East Moor Wakefield West Yorkshire WF1 4HT |
Director Name | Penelope Jane Stubbins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 6 Austin Road Castleford West Yorkshire WF10 3NN |
Director Name | Jack Kershaw |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2008) |
Role | Retired |
Correspondence Address | 17 Rowan Green Pontefract West Yorkshire WF8 2DZ |
Director Name | Mr John Goodridge Anderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2009) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 50 Shepley Street Eastmoor Estate Wakefield West Yorkshire WF1 4QW |
Director Name | Cllr Kay Binnersley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 July 2011) |
Role | Self Employed Salon Owner |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr David Spedding |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Harry Ellis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Ann Cuthbert |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Elaine Rank |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr David Nigel Edward Bailey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Jack Spencer Hemingway |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Website | wdh.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £148,238,000 |
Net Worth | £494,446,000 |
Cash | £27,199,000 |
Current Liabilities | £17,288,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
29 March 2017 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
7 April 2017 | Resolutions
|
---|---|
7 April 2017 | Forms b and z convert to rs (2 pages) |
7 April 2017 | Forms b and z convert to rs (2 pages) |
7 April 2017 | Resolutions
|
31 March 2017 | Registration of charge 049485190003, created on 29 March 2017
|
31 March 2017 | Registration of charge 049485190003, created on 29 March 2017
|
15 March 2017 | Termination of appointment of Ann Cuthbert as a director on 1 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Ann Cuthbert as a director on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Robert Edward Adams as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Robert Edward Adams as a director on 1 March 2017 (2 pages) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (111 pages) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (111 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
10 November 2016 | Appointment of Mrs Jacqueline Elizabeth Speight as a director on 2 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Jacqueline Elizabeth Speight as a director on 2 November 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
23 September 2016 | Termination of appointment of David Nigel Edward Bailey as a director on 15 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Graham Stokes as a director on 15 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Graham Stokes as a director on 15 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of David Nigel Edward Bailey as a director on 15 September 2016 (1 page) |
9 March 2016 | Appointment of Miss Sally Wright as a director on 3 December 2015 (2 pages) |
9 March 2016 | Appointment of Miss Sally Wright as a director on 3 December 2015 (2 pages) |
9 March 2016 | Termination of appointment of Elaine Rank as a director on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Elaine Rank as a director on 7 March 2016 (1 page) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
2 November 2015 | Annual return made up to 30 October 2015 no member list (6 pages) |
2 November 2015 | Annual return made up to 30 October 2015 no member list (6 pages) |
28 September 2015 | Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Jack Spencer Hemingway as a director on 10 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Jack Spencer Hemingway as a director on 10 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Denise Margaret Jeffery as a director on 10 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Kenneth Andrew Wright as a director on 10 September 2015 (1 page) |
14 August 2015 | Group of companies' accounts made up to 31 March 2015 (87 pages) |
14 August 2015 | Group of companies' accounts made up to 31 March 2015 (87 pages) |
5 March 2015 | Appointment of Mr Peter Alan Loosemore as a director on 26 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Peter Alan Loosemore as a director on 26 February 2015 (2 pages) |
21 January 2015 | Termination of appointment of David Spedding as a director on 5 January 2015 (1 page) |
21 January 2015 | Termination of appointment of David Spedding as a director on 5 January 2015 (1 page) |
21 January 2015 | Termination of appointment of David Spedding as a director on 5 January 2015 (1 page) |
10 December 2014 | Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Lee Jonathan Sugden as a secretary on 30 November 2014 (1 page) |
10 December 2014 | Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Juliet Marie Craven as a secretary on 1 December 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
11 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (86 pages) |
21 October 2014 | Group of companies' accounts made up to 31 March 2014 (86 pages) |
3 October 2014 | Appointment of Mr Jack Spencer Hemingway as a director on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Jack Spencer Hemingway as a director on 25 September 2014 (2 pages) |
1 August 2014 | Termination of appointment of Harry Ellis as a director on 16 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Harry Ellis as a director on 16 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Colleen Adamson as a director on 16 July 2014 (1 page) |
24 July 2014 | Appointment of Elaine Rank as a director on 16 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr David Nigel Edward Bailey as a director on 16 July 2014 (2 pages) |
24 July 2014 | Appointment of Elaine Rank as a director on 16 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr David Nigel Edward Bailey as a director on 16 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Colleen Adamson as a director on 16 July 2014 (1 page) |
16 May 2014 | Appointment of Kathryn Elizabeth Harness as a director (2 pages) |
16 May 2014 | Appointment of Kathryn Elizabeth Harness as a director (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
30 October 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (76 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (76 pages) |
19 July 2013 | Termination of appointment of Margaret Faull as a director (1 page) |
19 July 2013 | Termination of appointment of Margaret Faull as a director (1 page) |
12 July 2013 | Director's details changed for Colleen Adamson on 21 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Colleen Adamson on 21 June 2013 (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
21 December 2012 | Appointment of Mr Stephen Green as a director (2 pages) |
21 December 2012 | Appointment of Mr William Clift Mbe as a director (2 pages) |
21 December 2012 | Appointment of Mr William Clift Mbe as a director (2 pages) |
21 December 2012 | Appointment of Mr Stephen Green as a director (2 pages) |
11 December 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
11 December 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
7 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
7 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
6 August 2012 | Group of companies' accounts made up to 31 March 2012 (83 pages) |
6 August 2012 | Group of companies' accounts made up to 31 March 2012 (83 pages) |
26 June 2012 | Appointment of Ann Cuthbert as a director (2 pages) |
26 June 2012 | Appointment of Ann Cuthbert as a director (2 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
31 October 2011 | Annual return made up to 30 October 2011 no member list (9 pages) |
31 October 2011 | Annual return made up to 30 October 2011 no member list (9 pages) |
21 October 2011 | Termination of appointment of Derek Cooper as a director (1 page) |
21 October 2011 | Termination of appointment of Derek Cooper as a director (1 page) |
12 October 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (38 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (38 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (76 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (76 pages) |
26 July 2011 | Appointment of Miss Jacqueline Williams as a director (2 pages) |
26 July 2011 | Appointment of Miss Jacqueline Williams as a director (2 pages) |
26 July 2011 | Termination of appointment of John Walker as a director (1 page) |
26 July 2011 | Termination of appointment of Kay Binnersley as a director (1 page) |
26 July 2011 | Appointment of Mr Harry Ellis as a director (2 pages) |
26 July 2011 | Termination of appointment of Kay Binnersley as a director (1 page) |
26 July 2011 | Appointment of Mr Harry Ellis as a director (2 pages) |
26 July 2011 | Termination of appointment of John Walker as a director (1 page) |
10 June 2011 | Statement of company's objects (42 pages) |
10 June 2011 | Statement of company's objects (42 pages) |
4 May 2011 | Secretary's details changed for Mr Lee Jonathan Sugden on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Mr Lee Jonathan Sugden on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Mr Lee Jonathan Sugden on 4 May 2011 (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
15 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Statement of company's objects (2 pages) |
9 November 2010 | Annual return made up to 30 October 2010 no member list (11 pages) |
9 November 2010 | Annual return made up to 30 October 2010 no member list (11 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (74 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (74 pages) |
2 August 2010 | Appointment of Mr David Spedding as a director (2 pages) |
2 August 2010 | Termination of appointment of Elizabeth Sykes as a director (1 page) |
2 August 2010 | Appointment of Mr David Spedding as a director (2 pages) |
2 August 2010 | Termination of appointment of Elizabeth Sykes as a director (1 page) |
18 January 2010 | Annual return made up to 30 October 2009 no member list (7 pages) |
18 January 2010 | Annual return made up to 30 October 2009 no member list (7 pages) |
8 October 2009 | Director's details changed for Elizabeth Ann Sykes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Kenneth Taylor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Kenneth Taylor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Elizabeth Ann Sykes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Michael Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Councillor Denise Margaret Jeffery on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Michael Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kenneth Andrew Wright on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Kenneth Taylor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Michael Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Elizabeth Ann Sykes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Councillor Denise Margaret Jeffery on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kenneth Andrew Wright on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kenneth Andrew Wright on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Councillor Denise Margaret Jeffery on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Margaret Lindsay Faull on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Cllr Kay Binnersley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Cllr Kay Binnersley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colleen Adamson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colleen Adamson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colleen Adamson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Margaret Lindsay Faull on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Cllr Kay Binnersley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dr Margaret Lindsay Faull on 1 October 2009 (2 pages) |
30 July 2009 | Group of companies' accounts made up to 31 March 2009 (70 pages) |
30 July 2009 | Group of companies' accounts made up to 31 March 2009 (70 pages) |
7 July 2009 | Appointment terminated director jacqueline williams (1 page) |
7 July 2009 | Appointment terminated director ronald halliday (1 page) |
7 July 2009 | Appointment terminated director ronald halliday (1 page) |
7 July 2009 | Appointment terminated director jacqueline williams (1 page) |
13 May 2009 | Appointment terminated director john anderson (1 page) |
13 May 2009 | Appointment terminated director john anderson (1 page) |
17 April 2009 | Appointment terminated director penelope stubbins (1 page) |
17 April 2009 | Appointment terminated director penelope stubbins (1 page) |
5 March 2009 | Appointment terminated director rathi venugopal (1 page) |
5 March 2009 | Appointment terminated director rathi venugopal (1 page) |
5 March 2009 | Appointment terminated director margaret wood (1 page) |
5 March 2009 | Appointment terminated director margaret wood (1 page) |
8 December 2008 | Annual return made up to 30/10/08 (7 pages) |
8 December 2008 | Annual return made up to 30/10/08 (7 pages) |
5 December 2008 | Secretary's change of particulars / lee sugden / 05/12/2008 (2 pages) |
5 December 2008 | Secretary's change of particulars / lee sugden / 05/12/2008 (2 pages) |
23 October 2008 | Director's change of particulars / denise jeffery / 14/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / denise jeffery / 14/10/2008 (1 page) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (61 pages) |
3 September 2008 | Group of companies' accounts made up to 31 March 2008 (61 pages) |
1 August 2008 | Director appointed kay binnersley (2 pages) |
1 August 2008 | Director appointed kay binnersley (2 pages) |
9 July 2008 | Appointment terminated director jack kershaw (1 page) |
9 July 2008 | Appointment terminated director jack kershaw (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
20 November 2007 | Annual return made up to 30/10/07
|
20 November 2007 | Annual return made up to 30/10/07
|
23 October 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
23 October 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: winston house monckton road wakefield WF2 7AX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: winston house monckton road wakefield WF2 7AX (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (51 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (51 pages) |
1 December 2006 | Annual return made up to 30/10/06
|
1 December 2006 | Annual return made up to 30/10/06
|
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
22 November 2005 | Annual return made up to 30/10/05 (10 pages) |
22 November 2005 | Annual return made up to 30/10/05 (10 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
23 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
23 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
30 March 2005 | Particulars of mortgage/charge (12 pages) |
30 March 2005 | Particulars of mortgage/charge (12 pages) |
15 March 2005 | Hc 3(3)(c) filed (1 page) |
15 March 2005 | Hc 3(3)(c) filed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
16 December 2004 | Memorandum and Articles of Association (31 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Memorandum and Articles of Association (31 pages) |
16 December 2004 | Resolutions
|
10 November 2004 | Annual return made up to 30/10/04
|
10 November 2004 | Annual return made up to 30/10/04
|
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
22 September 2004 | Memorandum and Articles of Association (35 pages) |
22 September 2004 | Memorandum and Articles of Association (35 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
28 November 2003 | Company name changed wakefield & district housing lim ited\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed wakefield & district housing lim ited\certificate issued on 28/11/03 (2 pages) |
30 October 2003 | Incorporation (37 pages) |
30 October 2003 | Incorporation (37 pages) |