Calder Grove
Wakefield
WF4 3ND
Director Name | Mrs Susan Firth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Muirfield Drive Wakefield West Yorkshire WF2 8SH |
Director Name | Rev John Terence McGrath |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 4 Christ Church Oval Harrogate North Yorkshire HG1 5AJ |
Director Name | Rev Henry Wansbrough |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Status | Current |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Monk |
Country of Residence | England |
Correspondence Address | Ampleforth Abbey Ampleforth York YO62 4EN |
Director Name | Mr David Willis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Bantam Grove View Morley Leeds West Yorkshire LS27 8WG |
Director Name | Rev Monsignor William James Steele |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Lourdes, Mount St Joseph's Shire Oak Road Leeds LS6 2DE |
Director Name | Mr Martin O'Donnell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Rydal Road Harrogate North Yorkshire HG1 4SD |
Director Name | Rev Timothy Charles Swinglehurst |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 2015) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wentworth Terrace Wakefield West Yorkshire WF1 3QN |
Secretary Name | Mrs Anne Marie Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2010) |
Role | Housewife |
Correspondence Address | 12 Richmond Road Wakefield West Yorkshire WF1 3LA |
Director Name | Monsignor Andrew Liam Summersgill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2015) |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL |
Website | www.wednesdayword.org |
---|
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £398,988 |
Net Worth | £212,117 |
Cash | £66,531 |
Current Liabilities | £115,631 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
14 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Termination of appointment of William James Steele as a director on 3 August 2022 (1 page) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (21 pages) |
9 August 2022 | Director's details changed for Mr Dannie Firth on 29 July 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 30 June 2021 (20 pages) |
14 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (20 pages) |
8 June 2020 | Director's details changed for Mr David Willis on 3 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (20 pages) |
11 June 2018 | Director's details changed for Mr Dannie Firth on 1 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mrs Susan Firth on 1 June 2018 (2 pages) |
7 March 2018 | Registered office address changed from Flat 1 Newton House 10 Wadebridge Street Poundbury Dorchester DT1 3AT England to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 7 March 2018 (1 page) |
6 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 April 2017 | Registered office address changed from 1 Great Cranford Street Poundbury Dorchester Dorset DT1 3SQ England to Flat 1 Newton House 10 Wadebridge Street Poundbury Dorchester DT1 3AT on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 1 Great Cranford Street Poundbury Dorchester Dorset DT1 3SQ England to Flat 1 Newton House 10 Wadebridge Street Poundbury Dorchester DT1 3AT on 7 April 2017 (1 page) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
24 November 2016 | Director's details changed for Rev Monsignor William James Steele on 19 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Rev Monsignor William James Steele on 19 November 2016 (2 pages) |
7 June 2016 | Annual return made up to 2 June 2016 no member list (7 pages) |
7 June 2016 | Annual return made up to 2 June 2016 no member list (7 pages) |
19 December 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
19 December 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
5 October 2015 | Registered office address changed from 53 Rydal Road Harrogate North Yorkshire HG1 4SD to 1 Great Cranford Street Poundbury Dorchester Dorset DT1 3SQ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 53 Rydal Road Harrogate North Yorkshire HG1 4SD to 1 Great Cranford Street Poundbury Dorchester Dorset DT1 3SQ on 5 October 2015 (1 page) |
13 July 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
13 July 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
13 July 2015 | Annual return made up to 2 June 2015 no member list (7 pages) |
10 April 2015 | Termination of appointment of Timothy Charles Swinglehurst as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Timothy Charles Swinglehurst as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Timothy Charles Swinglehurst as a director on 9 April 2015 (1 page) |
19 March 2015 | Termination of appointment of Andrew Liam Summersgill as a director on 18 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Andrew Liam Summersgill as a director on 18 March 2015 (1 page) |
15 December 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
15 December 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (9 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (9 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (9 pages) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
3 June 2013 | Director's details changed for Mr Dannie Firth on 1 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
3 June 2013 | Director's details changed for Mr Dannie Firth on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mrs Susan Firth on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Dannie Firth on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mrs Susan Firth on 1 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mrs Susan Firth on 1 May 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
28 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (9 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (9 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (9 pages) |
26 October 2011 | Appointment of Mgr Andrew Liam Summersgill as a director (2 pages) |
26 October 2011 | Appointment of Mgr Andrew Liam Summersgill as a director (2 pages) |
10 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
10 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
6 June 2011 | Director's details changed for Mr Dannie Firth on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Susan Firth on 1 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Dannie Firth on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 2 June 2011 no member list (8 pages) |
6 June 2011 | Director's details changed for Mrs Susan Firth on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 2 June 2011 no member list (8 pages) |
6 June 2011 | Director's details changed for Mr Dannie Firth on 1 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 2 June 2011 no member list (8 pages) |
6 June 2011 | Director's details changed for Mrs Susan Firth on 1 June 2011 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 December 2010 | Termination of appointment of Anne Blackburn as a secretary (1 page) |
2 December 2010 | Termination of appointment of Anne Blackburn as a secretary (1 page) |
10 June 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
10 June 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
10 June 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
9 June 2010 | Director's details changed for Mr Dannie Firth on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Dannie Firth on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Willis on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Monsignor William James Steele on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Susan Firth on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev John Terence Mcgrath on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev John Terence Mcgrath on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Willis on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Dannie Firth on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Susan Firth on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Timothy Charles Swinglehurst on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Timothy Charles Swinglehurst on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Monsignor William James Steele on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Henry Wansbrough on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Willis on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev John Terence Mcgrath on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Timothy Charles Swinglehurst on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Henry Wansbrough on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Monsignor William James Steele on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Rev Henry Wansbrough on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Susan Firth on 1 March 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 June 2009 | Annual return made up to 02/06/09 (4 pages) |
18 June 2009 | Annual return made up to 02/06/09 (4 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
24 June 2008 | Director appointed rev henry wansbrough (1 page) |
24 June 2008 | Secretary appointed mrs anne marie blackburn (1 page) |
24 June 2008 | Director appointed mrs susan firth (1 page) |
24 June 2008 | Director appointed mr david willis (1 page) |
24 June 2008 | Director appointed rev monsignor william james steele (1 page) |
24 June 2008 | Director appointed rev timothy charles swinglehurst (1 page) |
24 June 2008 | Director appointed mrs susan firth (1 page) |
24 June 2008 | Director appointed rev john terence mcgrath (1 page) |
24 June 2008 | Director appointed mr dannie firth (1 page) |
24 June 2008 | Director appointed rev henry wansbrough (1 page) |
24 June 2008 | Secretary appointed mrs anne marie blackburn (1 page) |
24 June 2008 | Director appointed rev monsignor william james steele (1 page) |
24 June 2008 | Director appointed rev timothy charles swinglehurst (1 page) |
24 June 2008 | Appointment terminated director martin o'donnell (1 page) |
24 June 2008 | Director appointed mr dannie firth (1 page) |
24 June 2008 | Director appointed rev john terence mcgrath (1 page) |
24 June 2008 | Director appointed mr david willis (1 page) |
24 June 2008 | Appointment terminated director martin o'donnell (1 page) |
2 June 2008 | Incorporation (23 pages) |
2 June 2008 | Incorporation (23 pages) |