Wakefield
West Yorkshire
WF2 7AW
Director Name | Mr Ian Bramley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mrs Tracey Katrina Guest |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Secretary Name | Mr Nigel Robert Christie |
---|---|
Status | Current |
Appointed | 21 March 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 19 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Geoffrey Binks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mr Paul Bernard Lodge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2018) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mr Gary Oakley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Ms Diana Jayne Deakin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mr Michael Anthony Guest |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2022) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mr John Francis Fannon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mr John Edwin Schorah |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Mrs Carol Anne Binks |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
26 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
21 July 2020 | Appointment of Mr Ian Bramley as a director on 21 July 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of Gary Oakley as a director on 18 April 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
5 October 2018 | Appointment of Mrs Carol Anne Binks as a director on 5 October 2018 (2 pages) |
28 August 2018 | Appointment of Mr John Francis Fannon as a director on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr John Edwin Schorah as a director on 28 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Paul Bernard Lodge as a director on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of David Geoffrey Binks as a director on 28 August 2018 (1 page) |
15 May 2018 | Confirmation statement made on 6 May 2018 with updates (3 pages) |
9 April 2018 | Termination of appointment of Diana Jayne Deakin as a director on 5 February 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
17 March 2017 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 17 March 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 January 2017 | Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Joy Lennon as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Joy Lennon as a secretary on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2017 (1 page) |
17 May 2016 | Termination of appointment of Anthony Raymond Bennett as a director on 24 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Anthony Raymond Bennett as a director on 24 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
11 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
11 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
15 April 2016 | Appointment of Mr Michael John Crone as a director on 24 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Michael John Crone as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Ms Diana Jayne Deakin as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Ms Diana Jayne Deakin as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Gary Oakley as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Geoffrey Binks as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Paul Lodge as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Paul Lodge as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Michael Anthony Guest as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Gary Oakley as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Geoffrey Binks as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Michael Anthony Guest as a director on 24 March 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
6 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
6 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
6 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
29 January 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
29 January 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
2 June 2014 | Director's details changed for Mr Timothy Mark Joseph Mullen on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Timothy Mark Joseph Mullen on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Timothy Mark Joseph Mullen on 2 June 2014 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
8 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
8 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
8 November 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
8 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
8 November 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
8 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
16 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
16 May 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
16 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
16 May 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
16 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
16 May 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 no member list (2 pages) |
10 May 2012 | Annual return made up to 6 May 2012 no member list (2 pages) |
10 May 2012 | Annual return made up to 6 May 2012 no member list (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 no member list (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 no member list (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 no member list (2 pages) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
17 November 2010 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
12 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 6 May 2010 (1 page) |
12 May 2010 | Annual return made up to 6 May 2010 no member list (2 pages) |
12 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 6 May 2010 (1 page) |
12 May 2010 | Annual return made up to 6 May 2010 no member list (2 pages) |
12 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 6 May 2010 (1 page) |
12 May 2010 | Annual return made up to 6 May 2010 no member list (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
8 May 2009 | Annual return made up to 06/05/09 (2 pages) |
8 May 2009 | Annual return made up to 06/05/09 (2 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
7 May 2008 | Annual return made up to 06/05/08 (2 pages) |
7 May 2008 | Annual return made up to 06/05/08 (2 pages) |
28 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
28 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
9 May 2007 | Annual return made up to 06/05/07 (2 pages) |
9 May 2007 | Annual return made up to 06/05/07 (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
15 May 2006 | Annual return made up to 06/05/06 (2 pages) |
15 May 2006 | Annual return made up to 06/05/06 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
7 July 2005 | Annual return made up to 06/05/05 (3 pages) |
7 July 2005 | Annual return made up to 06/05/05 (3 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear (1 page) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New director appointed (3 pages) |
6 May 2004 | Incorporation (17 pages) |
6 May 2004 | Incorporation (17 pages) |