Company NameWafer Hadley Limited
DirectorsDaniel William Hadley and Kate Wafer
Company StatusActive
Company Number05718359
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel William Hadley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Gledhow Wood Avenue
Leeds
LS8 1NY
Director NameMs Kate Wafer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Gledhow Wood Avenue
Leeds
LS8 1NY
Secretary NameDaniel William Hadley
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Gledhow Wood Avenue
Leeds
LS8 1NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewaferhadley.co.uk
Email address[email protected]
Telephone0113 2403300
Telephone regionLeeds

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£16,093
Cash£28,827
Current Liabilities£27,196

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

13 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 June 2020Registered office address changed from 641a Roundhay Road Leeds LS8 4BA to 30 Ground Floor Victoria Avenue Harrogate HG1 5PR on 25 June 2020 (1 page)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
9 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Director's details changed for Kate Wafer on 8 December 2011 (2 pages)
1 March 2013Secretary's details changed for Daniel William Hadley on 8 December 2011 (2 pages)
1 March 2013Director's details changed for Daniel William Hadley on 8 December 2011 (2 pages)
1 March 2013Director's details changed for Kate Wafer on 8 December 2011 (2 pages)
1 March 2013Secretary's details changed for Daniel William Hadley on 8 December 2011 (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2013Director's details changed for Daniel William Hadley on 8 December 2011 (2 pages)
1 March 2013Secretary's details changed for Daniel William Hadley on 8 December 2011 (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 4 March 2011 (1 page)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 March 2011Registered office address changed from C/O Clarkson & Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 4 March 2011 (1 page)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Daniel William Hadley on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Kate Wafer on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Daniel William Hadley on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Kate Wafer on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Kate Wafer on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Daniel William Hadley on 1 January 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Registered office changed on 30/09/07 from: c/o clarkson & co jubilee mill suite 9 north street bradford west yorkshire BD1 4EW (1 page)
30 September 2007Registered office changed on 30/09/07 from: c/o clarkson & co jubilee mill suite 9 north street bradford west yorkshire BD1 4EW (1 page)
31 May 2007Registered office changed on 31/05/07 from: 47 denton avenue roundhay leeds west yorkshire LS8 1LE (1 page)
31 May 2007Registered office changed on 31/05/07 from: 47 denton avenue roundhay leeds west yorkshire LS8 1LE (1 page)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
21 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)