Company NameThe Wednesday Word Limited
Company StatusActive
Company Number06608112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Dannie Firth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
Director NameMrs Susan Firth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Muirfield Drive
Wakefield
West Yorkshire
WF2 8SH
Director NameRev John Terence McGrath
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleClergyman
Country of ResidenceEngland
Correspondence Address4 Christ Church Oval
Harrogate
North Yorkshire
HG1 5AJ
Director NameRev Henry Wansbrough
Date of BirthOctober 1934 (Born 89 years ago)
StatusCurrent
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleMonk
Country of ResidenceEngland
Correspondence AddressAmpleforth Abbey
Ampleforth
York
YO62 4EN
Director NameMr David Willis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bantam Grove View
Morley
Leeds
West Yorkshire
LS27 8WG
Director NameRev Monsignor William James Steele
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Lourdes, Mount St Joseph's Shire Oak Road
Leeds
LS6 2DE
Director NameMr Martin O'Donnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleAccountant
Correspondence Address53 Rydal Road
Harrogate
North Yorkshire
HG1 4SD
Director NameRev Timothy Charles Swinglehurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 2015)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address6 Wentworth Terrace
Wakefield
West Yorkshire
WF1 3QN
Secretary NameMrs Anne Marie Blackburn
NationalityBritish
StatusResigned
Appointed18 June 2008(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2010)
RoleHousewife
Correspondence Address12 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Director NameMonsignor Andrew Liam Summersgill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2015)
RoleCatholic Priest
Country of ResidenceUnited Kingdom
Correspondence Address15 Glista Mill
Broughton Road
Skipton
North Yorkshire
BD23 1FL

Contact

Websitewww.wednesdayword.org

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£398,988
Net Worth£212,117
Cash£66,531
Current Liabilities£115,631

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 February 2023Termination of appointment of William James Steele as a director on 3 August 2022 (1 page)
21 December 2022Total exemption full accounts made up to 30 June 2022 (21 pages)
9 August 2022Director's details changed for Mr Dannie Firth on 29 July 2022 (2 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 June 2021 (20 pages)
14 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (20 pages)
8 June 2020Director's details changed for Mr David Willis on 3 June 2020 (2 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (17 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (20 pages)
11 June 2018Director's details changed for Mr Dannie Firth on 1 June 2018 (2 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mrs Susan Firth on 1 June 2018 (2 pages)
7 March 2018Registered 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 2017Full accounts made up to 30 June 2017 (20 pages)
6 December 2017Full accounts made up to 30 June 2017 (20 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 April 2017Registered 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 2017Registered 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 2016Total exemption full accounts made up to 30 June 2016 (16 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (16 pages)
24 November 2016Director's details changed for Rev Monsignor William James Steele on 19 November 2016 (2 pages)
24 November 2016Director's details changed for Rev Monsignor William James Steele on 19 November 2016 (2 pages)
7 June 2016Annual return made up to 2 June 2016 no member list (7 pages)
7 June 2016Annual return made up to 2 June 2016 no member list (7 pages)
19 December 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
19 December 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
5 October 2015Registered 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 2015Registered 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 2015Annual return made up to 2 June 2015 no member list (7 pages)
13 July 2015Annual return made up to 2 June 2015 no member list (7 pages)
13 July 2015Annual return made up to 2 June 2015 no member list (7 pages)
10 April 2015Termination of appointment of Timothy Charles Swinglehurst as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Timothy Charles Swinglehurst as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Timothy Charles Swinglehurst as a director on 9 April 2015 (1 page)
19 March 2015Termination of appointment of Andrew Liam Summersgill as a director on 18 March 2015 (1 page)
19 March 2015Termination of appointment of Andrew Liam Summersgill as a director on 18 March 2015 (1 page)
15 December 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (9 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (9 pages)
10 June 2014Annual return made up to 2 June 2014 no member list (9 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
3 June 2013Director's details changed for Mr Dannie Firth on 1 May 2013 (2 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
3 June 2013Director's details changed for Mr Dannie Firth on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Mrs Susan Firth on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Dannie Firth on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Mrs Susan Firth on 1 May 2013 (2 pages)
3 June 2013Director's details changed for Mrs Susan Firth on 1 May 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (9 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (9 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (9 pages)
26 October 2011Appointment of Mgr Andrew Liam Summersgill as a director (2 pages)
26 October 2011Appointment of Mgr Andrew Liam Summersgill as a director (2 pages)
10 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
10 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
6 June 2011Director's details changed for Mr Dannie Firth on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Susan Firth on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Dannie Firth on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 2 June 2011 no member list (8 pages)
6 June 2011Director's details changed for Mrs Susan Firth on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 2 June 2011 no member list (8 pages)
6 June 2011Director's details changed for Mr Dannie Firth on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 2 June 2011 no member list (8 pages)
6 June 2011Director's details changed for Mrs Susan Firth on 1 June 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
2 December 2010Termination of appointment of Anne Blackburn as a secretary (1 page)
2 December 2010Termination of appointment of Anne Blackburn as a secretary (1 page)
10 June 2010Annual return made up to 2 June 2010 no member list (6 pages)
10 June 2010Annual return made up to 2 June 2010 no member list (6 pages)
10 June 2010Annual return made up to 2 June 2010 no member list (6 pages)
9 June 2010Director's details changed for Mr Dannie Firth on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Dannie Firth on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr David Willis on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Monsignor William James Steele on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mrs Susan Firth on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev John Terence Mcgrath on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev John Terence Mcgrath on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr David Willis on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Dannie Firth on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mrs Susan Firth on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Timothy Charles Swinglehurst on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Timothy Charles Swinglehurst on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Monsignor William James Steele on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Henry Wansbrough on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mr David Willis on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev John Terence Mcgrath on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Timothy Charles Swinglehurst on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Henry Wansbrough on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Monsignor William James Steele on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Rev Henry Wansbrough on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Mrs Susan Firth on 1 March 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
23 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
18 June 2009Annual return made up to 02/06/09 (4 pages)
18 June 2009Annual return made up to 02/06/09 (4 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
24 June 2008Director appointed rev henry wansbrough (1 page)
24 June 2008Secretary appointed mrs anne marie blackburn (1 page)
24 June 2008Director appointed mrs susan firth (1 page)
24 June 2008Director appointed mr david willis (1 page)
24 June 2008Director appointed rev monsignor william james steele (1 page)
24 June 2008Director appointed rev timothy charles swinglehurst (1 page)
24 June 2008Director appointed mrs susan firth (1 page)
24 June 2008Director appointed rev john terence mcgrath (1 page)
24 June 2008Director appointed mr dannie firth (1 page)
24 June 2008Director appointed rev henry wansbrough (1 page)
24 June 2008Secretary appointed mrs anne marie blackburn (1 page)
24 June 2008Director appointed rev monsignor william james steele (1 page)
24 June 2008Director appointed rev timothy charles swinglehurst (1 page)
24 June 2008Appointment terminated director martin o'donnell (1 page)
24 June 2008Director appointed mr dannie firth (1 page)
24 June 2008Director appointed rev john terence mcgrath (1 page)
24 June 2008Director appointed mr david willis (1 page)
24 June 2008Appointment terminated director martin o'donnell (1 page)
2 June 2008Incorporation (23 pages)
2 June 2008Incorporation (23 pages)