Wakefield
West Yorkshire
WF1 1SA
Secretary Name | Mrs Carol Lynn Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Part Time Registrar |
Correspondence Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
Director Name | Margaret Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House 1 Greenside Walton Wakefield West Yprkshire WF2 6NN |
Director Name | Mrs Anne Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St John's North Wakefield WF1 3QE |
Director Name | Mr Terence Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Secretary Name | Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House 1 Greenside Walton Wakefield West Yprkshire WF2 6NN |
Secretary Name | Mr Trevor Harold Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woods Court Harrogate North Yorkshire HG2 9QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £139,245 |
Cash | £45,867 |
Current Liabilities | £54,257 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
12 March 2009 | Delivered on: 26 March 2009 Persons entitled: Skipton Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Buildings in wordsworth yard beastfair pontefract together with land on the north west side or ropergate service road pontefract, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
5 August 2004 | Delivered on: 21 August 2004 Satisfied on: 20 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rights under agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and the full benefit of an overage agreement. Fully Satisfied |
5 August 2004 | Delivered on: 21 August 2004 Satisfied on: 20 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
5 August 2004 | Delivered on: 21 August 2004 Satisfied on: 24 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at liquorice way pontefract wakefield west yorkshire t/no WYK321425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 August 2004 | Delivered on: 21 August 2004 Satisfied on: 24 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gaslight warrengate house lower warrengate wakefield t/no WYK752100. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 August 2004 | Delivered on: 21 August 2004 Satisfied on: 24 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St edwards court george street wakefield t/no WYK605210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 August 2004 | Delivered on: 21 August 2004 Satisfied on: 20 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5A west parade wakefield west yorkshire t/no WYK433104. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 November 2020 | Change of share class name or designation (2 pages) |
---|---|
4 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
12 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Appointment terminated secretary trevor cooper (1 page) |
27 July 2009 | Appointment terminated secretary trevor cooper (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
19 May 2009 | Memorandum and Articles of Association (10 pages) |
19 May 2009 | Memorandum and Articles of Association (10 pages) |
11 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 April 2009 | Gbp ic 100/50\12/03/09\gbp sr 50@1=50\ (1 page) |
23 April 2009 | Gbp ic 100/50\12/03/09\gbp sr 50@1=50\ (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 March 2009 | Appointment terminated director anne hodgkinson (1 page) |
19 March 2009 | Appointment terminated director terence hodgkinson (1 page) |
19 March 2009 | Appointment terminated director terence hodgkinson (1 page) |
19 March 2009 | Appointment terminated director anne hodgkinson (1 page) |
19 March 2009 | Secretary appointed carol lynn cooper (2 pages) |
19 March 2009 | Secretary appointed carol lynn cooper (2 pages) |
16 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 April 2008 | Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page) |
10 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 27/01/06; full list of members (3 pages) |
6 April 2006 | Return made up to 27/01/06; full list of members (3 pages) |
21 March 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 June 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
24 June 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
5 May 2005 | Return made up to 27/01/05; full list of members
|
5 May 2005 | Return made up to 27/01/05; full list of members
|
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
27 January 2004 | Incorporation (16 pages) |
27 January 2004 | Incorporation (16 pages) |