Wheldrake
York
N Yorks
YO19 6NA
Secretary Name | Mrs Elizabeth Ann Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Co. Secretary |
Correspondence Address | 2 Millfield Industrial Estate Wheldrake York N Yorks YO19 6NA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Millfield Industrial Estate Wheldrake York N Yorks YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Paul Mercer 51.00% Ordinary |
---|---|
49 at £1 | Mrs Elizabeth Ann Mercer 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,413 |
Current Liabilities | £370,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
28 June 2007 | Delivered on: 5 July 2007 Satisfied on: 21 January 2015 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 May 2016 | Director's details changed for Paul Mercer on 3 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Mrs Elizabeth Ann Mercer on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 December 2015 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to 2 Millfield Industrial Estate Wheldrake York N Yorks YO19 6NA on 14 December 2015 (2 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 January 2015 | Satisfaction of charge 1 in full (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 December 2008 | Capitals not rolled up (2 pages) |
13 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / elizabeth mercer / 24/08/2007 (2 pages) |
9 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
17 May 2007 | Resolutions
|
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (21 pages) |