Notton
Wakefield
WF4 2NG
Director Name | Mr Christopher Peter Kelly |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Ingswell Avenue Notton Wakefield WF4 2NG |
Director Name | Mr John Noel Kelly |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ingswell Avenue Notton Wakefield WF4 2NG |
Secretary Name | Ann Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ingswell Avenue Notton Wakefield WF4 2NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 | 02 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 17 Ingswell Avenue Notton Wakefield WF4 2NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Notton |
Ward | Crofton, Ryhill and Walton |
Built Up Area | Notton |
500 at £1 | Christopher Peter Kelly 50.00% Ordinary |
---|---|
250 at £1 | Anne Kelly 25.00% Ordinary |
250 at £1 | John Noel Kelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,222 |
Cash | £14,598 |
Current Liabilities | £60,927 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
26 November 2012 | Delivered on: 4 December 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 101 dodsworth road barnsley south yorkshire. Outstanding |
---|---|
10 March 2008 | Delivered on: 14 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £65,765 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 kier street barnsley south yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
7 March 2008 | Delivered on: 10 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £68,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 rhodes terrace barnsley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 May 2007 | Delivered on: 24 May 2007 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. See the mortgage charge document for full details. Outstanding |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
21 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
27 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr John Noel Kelly on 22 February 2018 (2 pages) |
26 February 2018 | Secretary's details changed for Ann Kelly on 22 February 2018 (1 page) |
26 February 2018 | Director's details changed for Mr Christopher Peter Kelly on 22 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr John Noel Kelly on 22 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Ann Kelly on 22 February 2018 (2 pages) |
23 February 2018 | Secretary's details changed for Ann Kelly on 22 February 2018 (1 page) |
23 February 2018 | Director's details changed for Mr Christopher Peter Kelly on 22 February 2018 (2 pages) |
22 February 2018 | Registered office address changed from 118 Low Moor Lane Woolley Wakefield West Yorks WF4 2LW to 17 Ingswell Avenue Notton Wakefield WF4 2NG on 22 February 2018 (1 page) |
22 February 2018 | Change of details for Mr Christopher Peter Kelly as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr John Noel Kelly on 22 February 2018 (2 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Return made up to 02/04/08; full list of members (4 pages) |
6 April 2009 | Return made up to 02/04/08; full list of members (4 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Company name changed board number LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed board number LIMITED\certificate issued on 09/05/07 (2 pages) |
2 April 2007 | Incorporation (16 pages) |
2 April 2007 | Incorporation (16 pages) |