Woolley Grange
Barnsley
South Yorkshire
S75 5QY
Director Name | Mrs Deborah Jane Wild |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mr Paul Vernon Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Mr Paul Vernon Wright |
---|---|
Status | Current |
Appointed | 09 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mrs Pamela Mary Ledgard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mr Royston Michael Head |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3,Maple Gardens Birkby Road Huddersfield HD2 2DR |
Director Name | Ms Paula Marcia Summerscales |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | H.R.Consultant |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mr James Ian Cunliffe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Scar Bottom Lane, Greetland Halifax West Yorkshire HX4 8PG |
Director Name | Margaret Lord |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Hilltop Scar Bottom Lane, Greetland Halifax West Yorkshire HX4 8PG |
Secretary Name | Margaret Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Hilltop Scar Bottom Lane, Greetland Halifax West Yorkshire HX4 8PG |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maple Gardens 263 Birkby Road Huddersfield West Yorkshire HD2 2DR |
Secretary Name | Mark Steven Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maple Gardens 263 Birkby Road Huddersfield West Yorkshire HD2 2DR |
Director Name | Prof John Lister Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 January 2021) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maple Gardens 263 Birkby Road Huddersfield HD2 2DR |
Director Name | Mr Stephen Frank Canter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Prof John Lister Thompson |
---|---|
Status | Resigned |
Appointed | 01 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2018) |
Role | Company Director |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Agbajelola Olanrewaju 8.33% Ordinary |
---|---|
1 at £1 | Bernadine Anne Chorley 8.33% Ordinary |
1 at £1 | Darren Hodgkinson 8.33% Ordinary |
1 at £1 | Derek Lockwood 8.33% Ordinary |
1 at £1 | Hilary Anne Thompson & John Lister Thompson 8.33% Ordinary |
1 at £1 | Leman International LTD 8.33% Ordinary |
1 at £1 | Margaret Lord 8.33% Ordinary |
1 at £1 | Mark Steven Wild 8.33% Ordinary |
1 at £1 | Tony Salinas 8.33% Ordinary |
3 at £1 | Anthony Orange 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
29 January 2023 | Termination of appointment of Pamela Mary Ledgard as a director on 20 January 2023 (1 page) |
26 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 September 2021 | Appointment of Ms Paula Marcia Summerscales as a director on 1 September 2021 (2 pages) |
29 April 2021 | Appointment of Mr Royston Michael Head as a director on 28 April 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of John Lister Thompson as a director on 10 January 2021 (1 page) |
13 January 2021 | Appointment of Mrs Pamela Mary Ledgard as a director on 10 January 2021 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 November 2020 | Termination of appointment of Stephen Frank Canter as a director on 26 November 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 July 2019 | Appointment of Mr Paul Vernon Wright as a director on 7 August 2018 (2 pages) |
19 July 2019 | Appointment of Mr Paul Vernon Wright as a secretary on 9 September 2018 (2 pages) |
19 July 2019 | Termination of appointment of John Lister Thompson as a secretary on 9 September 2018 (1 page) |
25 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Mr Stephen Frank Canter on 24 April 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Professor John Lister Thompson on 24 April 2017 (1 page) |
28 April 2017 | Director's details changed for Mr Stephen Frank Canter on 24 April 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Professor John Lister Thompson on 24 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 35 Westgate Huddersfield HD1 1PA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 35 Westgate Huddersfield HD1 1PA on 20 April 2017 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Registered office address changed from Tortonto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from Tortonto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 (1 page) |
4 January 2016 | Appointment of Professor John Lister Thompson as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Frank Canter as a director on 23 December 2015 (2 pages) |
4 January 2016 | Appointment of Professor John Lister Thompson as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Professor John Lister Thompson as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Frank Canter as a director on 23 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Mark Steven Wild as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mrs Deborah Jane Wild as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Mark Steven Wild as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mrs Deborah Jane Wild as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Mark Steven Wild as a director on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mrs Deborah Jane Wild as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Mark Steven Wild as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Mark Steven Wild as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Mark Steven Wild as a director on 4 December 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Prof John Lister Thompson on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Prof John Lister Thompson on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Anthony Orange on 25 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Anthony Orange on 25 February 2014 (2 pages) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Appointment of Mr Anthony Orange as a director (2 pages) |
14 January 2011 | Appointment of Mr Anthony Orange as a director (2 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Director's details changed for Mark Steven Wild on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Professor John Lister Thompson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Steven Wild on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Professor John Lister Thompson on 22 February 2010 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Capitals not rolled up (4 pages) |
23 June 2009 | Capitals not rolled up (4 pages) |
27 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from ies house mission street brighouse west yorkshire HD6 1NQ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from ies house mission street brighouse west yorkshire HD6 1NQ (1 page) |
7 October 2008 | Director appointed john lister thompson (2 pages) |
7 October 2008 | Director appointed john lister thompson (2 pages) |
30 September 2008 | Director and secretary appointed mark steven wild (10 pages) |
30 September 2008 | Appointment terminated director and secretary margaret lord (1 page) |
30 September 2008 | Appointment terminated director james cunliffe (1 page) |
30 September 2008 | Director and secretary appointed mark steven wild (10 pages) |
30 September 2008 | Appointment terminated director james cunliffe (1 page) |
30 September 2008 | Appointment terminated director and secretary margaret lord (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (20 pages) |
21 February 2005 | Incorporation (20 pages) |