Ossett
WF5 9TP
Director Name | Mr James William Henderson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Riccall Lane, Kelfield York West Yorkshire YO19 6RE |
Secretary Name | Alexander Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Silkwood Court Ossett WF5 9TP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,539 |
Cash | £1,587 |
Current Liabilities | £176,275 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 August 2009 | Delivered on: 27 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 churchfield lane rothwell leeds t/no WYK793252 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
---|---|
26 August 2009 | Delivered on: 27 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ruskin court bradford road wakefield t/no WYK92726 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
16 June 2009 | Delivered on: 18 June 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Registered office address changed from Unit 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Unit 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 29 September 2016 (1 page) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Alexander Henderson on 1 January 2015 (1 page) |
23 March 2015 | Secretary's details changed for Alexander Henderson on 1 January 2015 (1 page) |
23 March 2015 | Director's details changed for Alexander Henderson on 1 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Alexander Henderson on 1 January 2015 (1 page) |
23 March 2015 | Director's details changed for Alexander Henderson on 1 January 2015 (2 pages) |
23 March 2015 | Director's details changed for Alexander Henderson on 1 January 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Director's details changed for Alexander Henderson on 6 April 2013 (2 pages) |
24 March 2014 | Director's details changed for Alexander Henderson on 6 April 2013 (2 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Alexander Henderson on 6 April 2013 (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Alexander Henderson on 6 April 2013 (1 page) |
24 March 2014 | Secretary's details changed for Alexander Henderson on 6 April 2013 (1 page) |
24 March 2014 | Director's details changed for Alexander Henderson on 6 April 2013 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Secretary's details changed for Alexander Henderson on 1 April 2012 (2 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Alexander Henderson on 1 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Alexander Henderson on 1 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Alexander Henderson on 1 April 2012 (2 pages) |
20 March 2013 | Secretary's details changed for Alexander Henderson on 1 April 2012 (2 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Secretary's details changed for Alexander Henderson on 1 April 2012 (2 pages) |
10 January 2013 | Registered office address changed from 2 Chancery Lane Wakefield WF1 2SS on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2 Chancery Lane Wakefield WF1 2SS on 10 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for Alexander Henderson on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr James William Henderson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Alexander Henderson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr James William Henderson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Alexander Henderson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr James William Henderson on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 March 2007 | Incorporation (16 pages) |
20 March 2007 | Incorporation (16 pages) |