Salts Mill Road
Saltaire
West Yorkshire
BD18 3LA
Secretary Name | Ms Joanne Perkins |
---|---|
Status | Current |
Appointed | 24 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Shed 26 Salts Mill Salts Mill Road Saltaire West Yorkshire BD18 3LA |
Director Name | Mr Darren Anthony Stega-Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Digital Works 1 Anne Gate Bradford West Yorkshire BD1 4ES |
Secretary Name | Mr Darren Anthony Stega-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wewow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 238020 |
Telephone region | Bradford |
Registered Address | Shed 26 Salts Mill Salts Mill Road Saltaire West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Stuart Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,500 |
Cash | £33,300 |
Current Liabilities | £58,167 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
5 August 2005 | Delivered on: 10 August 2005 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. 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 |
---|
4 December 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 September 2019 | Registered office address changed from Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY England to Shed 26 Salts Mill Salts Mill Road Saltaire West Yorkshire BD18 3LA on 3 September 2019 (1 page) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 February 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Darren Anthony Stega-Jones as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Darren Anthony Stega-Jones as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Joanne Perkins as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Ms Joanne Perkins as a secretary on 24 April 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | Registered office address changed from Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Unit 1 Winchester Business Park Broad Lane Bradford West Yorkshire BD4 8NY on 7 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 February 2016 | Registered office address changed from Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP to Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Re:Centre Richmond Road Bradford West Yorkshire BD7 1DP to Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX on 1 February 2016 (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 September 2013 | Registered office address changed from the Digital Works 1 Anne Gate Bradford West Yorkshire BD1 4ES on 29 September 2013 (1 page) |
29 September 2013 | Registered office address changed from the Digital Works 1 Anne Gate Bradford West Yorkshire BD1 4ES on 29 September 2013 (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 November 2012 | Termination of appointment of Darren Stega-Jones as a director (1 page) |
13 November 2012 | Termination of appointment of Darren Stega-Jones as a director (1 page) |
12 November 2012 | Termination of appointment of Darren Stega-Jones as a director (1 page) |
12 November 2012 | Termination of appointment of Darren Stega-Jones as a director (1 page) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Director's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Secretary's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (1 page) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Stuart Allan Jones on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Stuart Allan Jones on 18 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Darren Anthony Stega-Jones on 18 June 2010 (1 page) |
24 June 2010 | Change of share class name or designation (2 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
27 January 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 January 2005 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: unit 28 business & innovation centre angel way lister hills, bradford west yorkshire BD7 1BX (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: unit 28 business & innovation centre angel way lister hills, bradford west yorkshire BD7 1BX (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 June 2004 | New secretary appointed;new director appointed (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |