Company NameD W S Carpentry Limited
DirectorsDavid White and Evelyn White
Company StatusActive
Company Number05088544
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr David White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Mortomley Croft Chapeltown
Sheffield
South Yorkshire
S35 3XS
Director NameMrs Evelyn White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Mortomley Croft Chapeltown
Sheffield
South Yorkshire
S35 3XS
Secretary NameEvelyn White
NationalityBritish
StatusCurrent
Appointed30 March 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Mortomley Croft Chapeltown
Sheffield
South Yorkshire
S35 3XS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

WebsiteIP

Location

Registered Address16-18 Station Road, Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David White
50.00%
Ordinary
1 at £1Evelyn White
50.00%
Ordinary

Financials

Year2014
Net Worth£31,011
Cash£51
Current Liabilities£83,660

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

19 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2010Delivered on: 24 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2007Delivered on: 8 February 2007
Satisfied on: 20 February 2013
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. See the mortgage charge document for full details.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 21 February 2013
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Satisfaction of charge 4 in full (5 pages)
10 August 2017Satisfaction of charge 4 in full (5 pages)
10 August 2017Satisfaction of charge 3 in full (10 pages)
10 August 2017Satisfaction of charge 3 in full (10 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
5 April 2016Secretary's details changed for Evelyn White on 30 March 2016 (1 page)
5 April 2016Director's details changed for Evelyn White on 30 March 2016 (2 pages)
5 April 2016Secretary's details changed for Evelyn White on 30 March 2016 (1 page)
5 April 2016Director's details changed for David White on 30 January 2016 (2 pages)
5 April 2016Director's details changed for Evelyn White on 30 March 2016 (2 pages)
5 April 2016Director's details changed for David White on 30 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Director's details changed for David White on 16 May 2013 (2 pages)
21 May 2013Secretary's details changed for Evelyn White on 16 May 2013 (2 pages)
21 May 2013Secretary's details changed for Evelyn White on 16 May 2013 (2 pages)
21 May 2013Director's details changed for David White on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Evelyn White on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Evelyn White on 16 May 2013 (2 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 30/03/08; full list of members (7 pages)
23 May 2008Return made up to 30/03/08; full list of members (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
8 February 2007Particulars of mortgage/charge (6 pages)
8 February 2007Particulars of mortgage/charge (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 30/03/05; full list of members (7 pages)
27 April 2005Return made up to 30/03/05; full list of members (7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
19 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2004New director appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2004New secretary appointed;new director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2004New secretary appointed;new director appointed (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)