Company NameWayward Developments Limited
DirectorsJohn Farnsworth and Susan Elizabeth Farnsworth
Company StatusActive
Company Number05717070
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Farnsworth
StatusCurrent
Appointed23 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr John Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMrs Susan Elizabeth Farnsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameJanet Mellor
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 William Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RT
Director NameAndrew Beecher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68c Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Carl Hattersley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingle House Butts Lane
Egglescliffe
Stockton-On-Tees
Cleveland
TS16 9BU
Secretary NameAndrew Beecher
NationalityBritish
StatusResigned
Appointed01 March 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68c Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr James McSorley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameMr John Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr Adrian Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 August 2019)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMrs Jayne Elizabeth Carr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 August 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL

Location

Registered Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£13,356
Cash£3,762
Current Liabilities£202,221

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

25 March 2022Delivered on: 29 March 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as flat 3, the timbers, 37 lamplugh road, bridlington (YO15 2JU) registered at the land registry with title number HS243579.
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The arches, pitt street, barnsley, S70 1BB registered with freehold title at hm land registry under title number SYK477194.
Outstanding
31 January 2018Delivered on: 14 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Dale tavern, west street, worsborough, barnsley, S70 5PG registered at hm land registry under freehold title number SYK405646.
Outstanding
31 January 2018Delivered on: 14 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1, 37 lamplugh road, bridlington, YO15 2JU - freehold title registered at hm land registry under title number YEA4680.
Outstanding
31 January 2018Delivered on: 14 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 3, 37 lamplugh road, bridlington, YO15 2JU registered at hm land registry under freehold title number HS243579.
Outstanding
16 January 2018Delivered on: 16 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: Hsbc 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
30 March 2006Delivered on: 7 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the dale tavern, west street, worsborough, barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
29 March 2022Registration of charge 057170700008, created on 25 March 2022 (30 pages)
26 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 February 2022Satisfaction of charge 057170700006 in full (1 page)
3 February 2022Satisfaction of charge 057170700003 in full (1 page)
3 February 2022Satisfaction of charge 057170700004 in full (1 page)
3 February 2022Satisfaction of charge 057170700005 in full (1 page)
3 February 2022Satisfaction of charge 057170700007 in full (1 page)
11 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 August 2019Cessation of Jayne Elizabeth Carr as a person with significant control on 17 August 2019 (1 page)
17 August 2019Termination of appointment of Adrian Carr as a director on 17 August 2019 (1 page)
17 August 2019Termination of appointment of Jayne Elizabeth Carr as a director on 17 August 2019 (1 page)
12 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 September 2018Registration of charge 057170700007, created on 30 August 2018 (15 pages)
29 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 May 2018Satisfaction of charge 1 in full (2 pages)
10 May 2018Satisfaction of charge 2 in full (1 page)
3 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 February 2018Registration of charge 057170700004, created on 31 January 2018 (18 pages)
14 February 2018Registration of charge 057170700006, created on 31 January 2018 (18 pages)
14 February 2018Registration of charge 057170700005, created on 31 January 2018 (18 pages)
16 January 2018Registration of charge 057170700003, created on 16 January 2018 (20 pages)
16 January 2018Registration of charge 057170700003, created on 16 January 2018 (20 pages)
20 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
26 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 November 2016Appointment of Mrs Susan Elizabeth Farnsworth as a director on 3 November 2016 (2 pages)
12 November 2016Appointment of Mr John Farnsworth as a director on 3 November 2016 (2 pages)
12 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 200
(3 pages)
12 November 2016Director's details changed for Mr John Farnsworth on 3 November 2016 (2 pages)
12 November 2016Appointment of Mrs Susan Elizabeth Farnsworth as a director on 3 November 2016 (2 pages)
12 November 2016Appointment of Mr John Farnsworth as a director on 3 November 2016 (2 pages)
12 November 2016Director's details changed for Mr John Farnsworth on 3 November 2016 (2 pages)
12 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 200
(3 pages)
1 September 2016Appointment of Mrs Jayne Elizabeth Carr as a director on 8 August 2016 (2 pages)
1 September 2016Termination of appointment of John Farnsworth as a director on 8 August 2016 (1 page)
1 September 2016Appointment of Mr Adrian Carr as a director on 8 August 2016 (2 pages)
1 September 2016Appointment of Mrs Jayne Elizabeth Carr as a director on 8 August 2016 (2 pages)
1 September 2016Termination of appointment of John Farnsworth as a director on 8 August 2016 (1 page)
1 September 2016Appointment of Mr Adrian Carr as a director on 8 August 2016 (2 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Termination of appointment of James Mcsorley as a director on 13 May 2013 (1 page)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Termination of appointment of James Mcsorley as a director on 13 May 2013 (1 page)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 September 2014Termination of appointment of Andrew Beecher as a secretary on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Carl Hattersley as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr John Farnsworth as a secretary on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Andrew Beecher as a secretary on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Andrew Beecher as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Carl Hattersley as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr John Farnsworth as a secretary on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Andrew Beecher as a director on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Dingle House Butts Lane Egglescliffe Stockton-on-Tees Cleveland TS16 9BU to 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Dingle House Butts Lane Egglescliffe Stockton-on-Tees Cleveland TS16 9BU to 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL on 23 September 2014 (1 page)
8 May 2014Director's details changed for Mr Carl Hattersley on 1 February 2014 (2 pages)
8 May 2014Director's details changed for Mr Carl Hattersley on 1 February 2014 (2 pages)
8 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Registered office address changed from 2 Riverview Rear of 122 High Street Yarm TS15 9AU United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Registered office address changed from 2 Riverview Rear of 122 High Street Yarm TS15 9AU United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 2 Riverview Rear of 122 High Street Yarm TS15 9AU United Kingdom on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Carl Hattersley on 1 February 2014 (2 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
3 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
1 February 2013Registered office address changed from Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 2 Riverview 122 High Street Yarm TS15 9AU United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 2 Riverview 122 High Street Yarm TS15 9AU United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 2 Riverview 122 High Street Yarm TS15 9AU United Kingdom on 1 February 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
27 February 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 27 February 2011 (1 page)
27 February 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 27 February 2011 (1 page)
30 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr James Mcsorley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Farnsworth on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Andrew Beecher on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr James Mcsorley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Beecher on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Farnsworth on 22 February 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
23 February 2009Return made up to 21/02/09; full list of members (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
25 February 2008Return made up to 21/02/08; full list of members (5 pages)
25 February 2008Return made up to 21/02/08; full list of members (5 pages)
30 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
30 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
21 March 2007Return made up to 21/02/07; full list of members (3 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed;new director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed;new director appointed (1 page)
21 February 2006Incorporation (14 pages)
21 February 2006Incorporation (14 pages)