Woodall
Sheffield
S26 7YJ
Secretary Name | Mr Stephen John Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Brambles Walseker Lane Woodall Sheffield S26 7YJ |
Director Name | Mr Adrian Michael Pierce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2011) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 255 Park Road Peterborough PE1 2UT |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | 2 The Brambles Walseker Lane Woodall, Harthill Sheffield South Yorkshire S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Address Matches | 2 other UK companies use this postal address |
210k at £1 | Angela Murray 100.00% Ordinary |
---|---|
4 at £1 | Adrian Michael Pierce 0.00% Ordinary |
1 at £1 | Alan Soper 0.00% Ordinary |
1 at £1 | Noel Eastwood 0.00% Ordinary |
4 at £1 | Stephen John Murray 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,317 |
Cash | £27 |
Latest Accounts | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Termination of appointment of Adrian Pierce as a director (1 page) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Termination of appointment of Adrian Pierce as a director (1 page) |
4 May 2011 | Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 4 May 2011 (1 page) |
16 February 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
16 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Mr Adrian Michael Pierce on 1 January 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Adrian Michael Pierce on 1 January 2010 (2 pages) |
16 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
16 February 2011 | Director's details changed for Mr Adrian Michael Pierce on 1 January 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Adrian Michael Pierce on 31 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Adrian Michael Pierce on 31 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
10 March 2008 | Return made up to 25/11/07; full list of members (4 pages) |
10 March 2008 | Return made up to 25/11/07; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
11 November 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
16 October 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | Company name changed wakeco (296) LIMITED\certificate issued on 30/01/06 (3 pages) |
30 January 2006 | Company name changed wakeco (296) LIMITED\certificate issued on 30/01/06 (3 pages) |
25 November 2005 | Incorporation (18 pages) |
25 November 2005 | Incorporation (18 pages) |