Wetherby
West Yorkshire
LS22 7QY
Director Name | Mr John Michael Davison |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glenfield Avenue Wetherby West Yorkshire LS22 6RN |
Director Name | Mr Eric Timothy Ovenden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Loxley Farm House Plompton Knaresborough North Yorkshire HG5 8NE |
Director Name | Mr Jon Alan Beeson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Land & Planning Manager (Residential Developer) |
Country of Residence | England |
Correspondence Address | 55 Glebe Field Drive Wetherby LS22 6WF |
Director Name | Mr Stephen Andrew France |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Kingswell Avenue Wakefield WF1 3DY |
Director Name | Mr Robert Edward Preedy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Self Employed |
Correspondence Address | 19 Nunnery Way Clifford Yorkshire LS23 6SL |
Secretary Name | Miss Esther De Jong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Self Employed |
Correspondence Address | 19 Nunnery Way Clifford Wetherby Yorkshire LS23 6SL |
Director Name | William Baker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 September 2017) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Beck House Muddy Lane, Linton Wetherby West Yorkshire LS22 4HW |
Director Name | Mr George Watts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ceres Road Wetherby West Yorkshire LS22 6JX |
Director Name | Mr Stuart Robinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 March 2020) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Telephone | 01937 580700 |
---|---|
Telephone region | Wetherby |
Registered Address | 2 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Turnover | £13,522 |
Cash | £4,014 |
Current Liabilities | £16,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Stuart Robinson as a director on 22 March 2020 (1 page) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Stephen Andrew France on 14 March 2019 (2 pages) |
9 March 2019 | Director's details changed for Mr Jon Alan Beeson on 17 February 2019 (2 pages) |
12 September 2018 | Termination of appointment of George Watts as a director on 10 September 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 November 2017 | Director's details changed for Mr Steven Andrew France on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Steven Andrew France on 20 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Jon Alan Beeson as a director on 20 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Jon Alan Beeson as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Steven Andrew France as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Steven Andrew France as a director on 20 November 2017 (2 pages) |
22 September 2017 | Termination of appointment of William Baker as a director on 14 September 2017 (1 page) |
22 September 2017 | Termination of appointment of William Baker as a director on 14 September 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
5 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (7 pages) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (7 pages) |
14 May 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 27 April 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 27 April 2015 no member list (7 pages) |
29 April 2015 | Director's details changed for Mr Eric Timothy Ovenden on 20 November 2013 (2 pages) |
29 April 2015 | Director's details changed for Mr Eric Timothy Ovenden on 20 November 2013 (2 pages) |
16 May 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 27 April 2014 no member list (7 pages) |
30 April 2014 | Annual return made up to 27 April 2014 no member list (7 pages) |
30 April 2014 | Director's details changed for Mr Alan John Everard on 30 June 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Alan John Everard on 30 June 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Stuart Robinson on 1 June 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Stuart Robinson on 1 June 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Stuart Robinson on 1 June 2013 (2 pages) |
23 November 2013 | Appointment of Mr Eric Timothy Ovenden as a director (2 pages) |
23 November 2013 | Appointment of Mr Eric Timothy Ovenden as a director (2 pages) |
20 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Director's details changed for Mr John Michael Davison on 1 December 2012 (2 pages) |
30 April 2013 | Director's details changed for Mr John Michael Davison on 1 December 2012 (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 no member list (6 pages) |
30 April 2013 | Annual return made up to 27 April 2013 no member list (6 pages) |
30 April 2013 | Director's details changed for Mr John Michael Davison on 1 December 2012 (2 pages) |
15 May 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
15 May 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
29 April 2012 | Annual return made up to 27 April 2012 no member list (6 pages) |
29 April 2012 | Annual return made up to 27 April 2012 no member list (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
5 June 2011 | Annual return made up to 27 April 2011 no member list (6 pages) |
5 June 2011 | Annual return made up to 27 April 2011 no member list (6 pages) |
27 September 2010 | Appointment of Mr John Michael Davison as a director (2 pages) |
27 September 2010 | Appointment of Mr John Michael Davison as a director (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
29 April 2010 | Director's details changed for William Baker on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Stuart Robinson on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Stuart Robinson on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for William Baker on 27 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 27 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Mr Alan John Everard on 27 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Alan John Everard on 27 April 2010 (2 pages) |
5 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
5 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
5 November 2009 | Termination of appointment of Esther De Jong as a secretary (1 page) |
5 November 2009 | Termination of appointment of Robert Preedy as a director (1 page) |
5 November 2009 | Termination of appointment of Esther De Jong as a secretary (1 page) |
5 November 2009 | Termination of appointment of Robert Preedy as a director (1 page) |
2 August 2009 | Total exemption full accounts made up to 30 April 2009 (2 pages) |
2 August 2009 | Total exemption full accounts made up to 30 April 2009 (2 pages) |
17 July 2009 | Director appointed mr george watts (1 page) |
17 July 2009 | Director appointed mr stuart robinson (1 page) |
17 July 2009 | Director appointed mr george watts (1 page) |
17 July 2009 | Director appointed mr stuart robinson (1 page) |
14 July 2009 | Director appointed mr alan john everard (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 19 nunnery way clifford yorkshire LS23 6SL (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 19 nunnery way clifford yorkshire LS23 6SL (1 page) |
14 July 2009 | Director appointed mr alan john everard (1 page) |
19 May 2009 | Annual return made up to 27/04/09 (2 pages) |
19 May 2009 | Annual return made up to 27/04/09 (2 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (2 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (2 pages) |
8 May 2008 | Annual return made up to 27/04/08 (2 pages) |
8 May 2008 | Secretary's change of particulars / esther de jong / 06/05/2008 (2 pages) |
8 May 2008 | Secretary's change of particulars / esther de jong / 06/05/2008 (2 pages) |
8 May 2008 | Director's change of particulars / robert preedy / 06/05/2008 (2 pages) |
8 May 2008 | Annual return made up to 27/04/08 (2 pages) |
8 May 2008 | Director's change of particulars / robert preedy / 06/05/2008 (2 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (2 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 88 glebe field drive wetherby west yorkshire LS22 6WG (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 88 glebe field drive wetherby west yorkshire LS22 6WG (1 page) |
30 May 2007 | Annual return made up to 27/04/07 (2 pages) |
30 May 2007 | Annual return made up to 27/04/07 (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
27 April 2006 | Incorporation (15 pages) |
27 April 2006 | Incorporation (15 pages) |