Wakefield
WF4 3FS
Director Name | Shaun David Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mackie Road Crigglestone Wakefield WF4 3FS |
Director Name | Mrs Amanda Louise Palmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Royd Farm Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8XZ |
Secretary Name | Joanne Lazenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Station Road Methley Leeds West Yorkshire LS26 9ER |
Secretary Name | Mrs Amanda Louise Palmer |
---|---|
Status | Resigned |
Appointed | 06 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | Moor Royd Farm Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8XZ |
Director Name | Mr Michael Ashley Palmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sheepscar Court Leeds West Yorkshire LS7 2BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(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 | 15 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | smartstyle.co.uk |
---|---|
Telephone | 01274 229445 |
Telephone region | Bradford |
Registered Address | 1 Sheepscar Court Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Amanda Louise Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,995 |
Cash | £21,778 |
Current Liabilities | £465,627 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
23 October 2006 | Delivered on: 13 November 2006 Persons entitled: City of Bradford Metropolitan District Council Classification: Legal charge Secured details: £30,750.00 due or to become due from the company to. Particulars: 55 well street bradford land and premises under t/no wyk 182620. Outstanding |
---|---|
23 April 2004 | Delivered on: 27 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being kershaw house 55 well street bradford west yorkshire t/no WYK182620. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
19 April 2004 | Delivered on: 20 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
19 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 April 2021 | Termination of appointment of Amanda Louise Palmer as a director on 4 May 2020 (1 page) |
27 April 2021 | Termination of appointment of Amanda Louise Palmer as a secretary on 4 May 2020 (1 page) |
23 April 2021 | Previous accounting period shortened from 28 April 2020 to 27 April 2020 (1 page) |
19 April 2021 | Appointment of Shaun David Jones as a director on 4 May 2020 (2 pages) |
19 April 2021 | Appointment of Ryan Harrison Jones as a director on 4 May 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 April 2020 | Current accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
3 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
18 December 2019 | Termination of appointment of Michael Ashley Palmer as a director on 8 December 2019 (1 page) |
26 February 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 October 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
14 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 October 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
14 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
14 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
9 June 2016 | Registered office address changed from Kershaw House 55 Well Street Bradford West Yorkshire BD1 5PS to 1 Sheepscar Court Leeds West Yorkshire LS7 2BB on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Michael Ashley Palmer as a director on 10 May 2016 (2 pages) |
9 June 2016 | Registered office address changed from Kershaw House 55 Well Street Bradford West Yorkshire BD1 5PS to 1 Sheepscar Court Leeds West Yorkshire LS7 2BB on 9 June 2016 (1 page) |
9 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 June 2016 | Appointment of Mr Michael Ashley Palmer as a director on 10 May 2016 (2 pages) |
9 June 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 June 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Director's details changed for Amanda Louise Jones on 7 February 2013 (3 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Appointment of Mrs Amanda Louise Palmer as a secretary (2 pages) |
7 February 2013 | Director's details changed for Amanda Louise Jones on 7 February 2013 (3 pages) |
7 February 2013 | Director's details changed for Amanda Louise Jones on 7 February 2013 (3 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Appointment of Mrs Amanda Louise Palmer as a secretary (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Director's details changed for Amanda Louise Jones on 15 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Amanda Louise Jones on 15 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Ad 31/03/04--------- £ si 1000@1 (2 pages) |
17 May 2005 | Particulars of contract relating to shares (4 pages) |
17 May 2005 | Ad 31/03/04--------- £ si 1000@1 (2 pages) |
17 May 2005 | Particulars of contract relating to shares (4 pages) |
8 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2004 | Company name changed anthony fenwick-scott LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed anthony fenwick-scott LIMITED\certificate issued on 16/03/04 (2 pages) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |