Normanton
Wakefield
West Yorkshire
WF6 1QT
Secretary Name | Mrs Charlotte Boulton |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 December 2006(2 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Ripley House Ripley Drive Normanton Wakefield West Yorkshire WF6 1QT |
Director Name | Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Robin Grove York North Yorkshire YO24 4DR |
Secretary Name | Leanne Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Moseley Wood Croft Cookridge Leeds West Yorkshire LS16 7JJ |
Website | www.boulton.org |
---|
Registered Address | Unit A Ripley House Ripley Drive Normanton Wakefield West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Boulton Property Freehold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,865 |
Cash | £50 |
Current Liabilities | £22,315 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
6 November 2020 | Delivered on: 10 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as meadowcroft raw whitby YO22 4PP and registered at hm land registry under title number NYK264020 (the "property"). Outstanding |
---|---|
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 32 attlee crescent, wakefield, WF2 6RD. Outstanding |
16 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
21 June 2017 | Delivered on: 21 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land on the north west side of ripley drive normanton and registered at land registry under title number WYK724988. Outstanding |
11 April 2007 | Delivered on: 12 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 dalefield avenue normanton together with rental income the property rights. See the mortgage charge document for full details. Outstanding |
19 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 29 December 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 29 December 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 29 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 29 December 2019 (9 pages) |
10 November 2020 | Registration of charge 060250930006, created on 6 November 2020 (15 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 29 December 2018 (10 pages) |
27 February 2019 | Total exemption full accounts made up to 29 December 2017 (10 pages) |
27 February 2019 | Registration of charge 060250930005, created on 26 February 2019 (4 pages) |
20 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
13 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 November 2017 | Satisfaction of charge 060250930004 in full (1 page) |
24 November 2017 | Satisfaction of charge 060250930004 in full (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Registration of charge 060250930003, created on 21 June 2017 (20 pages) |
21 June 2017 | Registration of charge 060250930004, created on 16 June 2017 (14 pages) |
21 June 2017 | Registration of charge 060250930003, created on 21 June 2017 (20 pages) |
21 June 2017 | Registration of charge 060250930004, created on 16 June 2017 (14 pages) |
31 March 2017 | Registration of charge 060250930002, created on 31 March 2017 (16 pages) |
31 March 2017 | Registration of charge 060250930002, created on 31 March 2017 (16 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 March 2016 | Secretary's details changed for Charlotte Boulton on 15 March 2016 (1 page) |
15 March 2016 | Secretary's details changed for Charlotte Boulton on 15 March 2016 (1 page) |
15 March 2016 | Director's details changed for Mr David Michael Boulton on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr David Michael Boulton on 15 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for David Michael Boulton on 1 November 2009 (2 pages) |
8 January 2010 | Director's details changed for David Michael Boulton on 1 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for David Michael Boulton on 1 November 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from foss place foss islands road york north yorkshire YO31 7UJ (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from foss place foss islands road york north yorkshire YO31 7UJ (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from milnthorpe green cottage milnthorpe green sandal wakefield west yorkshire (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from milnthorpe green cottage milnthorpe green sandal wakefield west yorkshire (1 page) |
7 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 70-72 bottom boat road stanley wakefield west yorkshire WF4 3HP (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 70-72 bottom boat road stanley wakefield west yorkshire WF4 3HP (1 page) |
11 December 2006 | Incorporation (14 pages) |
11 December 2006 | Incorporation (14 pages) |