Chantry Bridge
Wakefield
West Yorkshire
WF1 5PQ
Director Name | Mr Phillip Kaye Whittell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ |
Director Name | Mrs Clare Spencer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(6 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ |
Secretary Name | Phillip Kaye Whittell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hawthorne Cottage 21 Healey House Netherton Huddersfield HD4 7DG |
Secretary Name | Claire Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 71 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6HE |
Secretary Name | Miss Louise Higson |
---|---|
Status | Resigned |
Appointed | 17 December 2010(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB |
Secretary Name | Mrs Helen White |
---|---|
Status | Resigned |
Appointed | 23 February 2011(6 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB |
Secretary Name | Mrs Jane Melanie Whittell |
---|---|
Status | Resigned |
Appointed | 01 March 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL |
Secretary Name | Mr Christopher John Cowling |
---|---|
Status | Resigned |
Appointed | 23 November 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | 07 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.implay.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6125499 |
Telephone region | Freephone |
Registered Address | Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,071,888 |
Gross Profit | £374,556 |
Net Worth | £191,421 |
Cash | £14,119 |
Current Liabilities | £17,983 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
26 June 2013 | Delivered on: 28 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2006 | Delivered on: 5 May 2006 Satisfied on: 9 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 April 2006 | Delivered on: 20 April 2006 Satisfied on: 9 February 2011 Persons entitled: National Westminster 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 |
2 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
12 July 2023 | Registration of charge 053069450005, created on 7 July 2023 (9 pages) |
3 July 2023 | Satisfaction of charge 053069450004 in full (1 page) |
8 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 April 2023 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ England to Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 3 April 2023 (1 page) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
22 January 2019 | Notification of Gng Group Limited as a person with significant control on 31 August 2017 (2 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
22 November 2018 | Notice of completion of voluntary arrangement (10 pages) |
28 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
7 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages) |
7 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages) |
20 June 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (19 pages) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (19 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages) |
1 April 2016 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL to Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge West Yorkshire WF1 5DL to Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ on 1 April 2016 (1 page) |
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Phillip Kaye Whittell on 1 January 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Neal Martin Spencer on 1 January 2015 (2 pages) |
1 April 2016 | Director's details changed for Phillip Kaye Whittell on 1 January 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Neal Martin Spencer on 1 January 2015 (2 pages) |
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
3 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
20 November 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
20 November 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
1 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 July 2015 | Registration of charge 053069450004, created on 22 July 2015 (26 pages) |
27 July 2015 | Registration of charge 053069450004, created on 22 July 2015 (26 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
14 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 June 2013 | Registration of charge 053069450003 (5 pages) |
28 June 2013 | Registration of charge 053069450003 (5 pages) |
26 June 2013 | Termination of appointment of Jane Whittell as a secretary (1 page) |
26 June 2013 | Termination of appointment of Jane Whittell as a secretary (1 page) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
28 November 2012 | Registered office address changed from Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB England on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
28 November 2012 | Registered office address changed from Unit 60/70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB England on 28 November 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 June 2011 | Termination of appointment of Helen White as a secretary (1 page) |
2 June 2011 | Termination of appointment of Helen White as a secretary (1 page) |
2 June 2011 | Appointment of Mrs Jane Melanie Whittell as a secretary (1 page) |
2 June 2011 | Appointment of Mrs Jane Melanie Whittell as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Helen White as a secretary (1 page) |
23 February 2011 | Termination of appointment of Louise Higson as a secretary (1 page) |
23 February 2011 | Termination of appointment of Louise Higson as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Helen White as a secretary (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Appointment of Miss Louise Higson as a secretary (1 page) |
17 December 2010 | Appointment of Miss Louise Higson as a secretary (1 page) |
17 December 2010 | Termination of appointment of Claire Spencer as a secretary (1 page) |
17 December 2010 | Appointment of Mrs Clare Spencer as a director (2 pages) |
17 December 2010 | Appointment of Mrs Clare Spencer as a director (2 pages) |
17 December 2010 | Termination of appointment of Claire Spencer as a secretary (1 page) |
5 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Director's details changed for Phillip Kaye Whittell on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Phillip Kaye Whittell on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Neal Martin Spencer on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Phillip Kaye Whittell on 1 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Neal Martin Spencer on 1 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Neal Martin Spencer on 1 November 2009 (2 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members
|
14 December 2006 | Return made up to 07/12/06; full list of members
|
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 13 hill street east dewsbury west yorkshire WF12 9AQ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 13 hill street east dewsbury west yorkshire WF12 9AQ (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 December 2004 | Director resigned (1 page) |
7 December 2004 | Incorporation (16 pages) |
7 December 2004 | Incorporation (16 pages) |