Wakefield
West Yorkshire
WF1 5PE
Director Name | Mr Raghunath Chandrasekaran |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr James David Gascoigne |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mrs Rebecca Louise Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Secretary Name | Mrs Rebecca Louise Wood |
---|---|
Status | Current |
Appointed | 11 October 2023(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Charles Ian Ridgway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage 2 Sandal Avenue Sandal Wakefield West Yorkshire WF2 7LR |
Secretary Name | Mr Charles Mark Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonehaven 7 Kings Close Pontefract West Yorkshire WF8 3PD |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Peter Anderton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Website | heh.co.uk |
---|
Registered Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Ridgway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,432 |
Cash | £4,093 |
Current Liabilities | £256,920 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
16 November 2016 | Delivered on: 17 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 October 2023 | Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 (2 pages) |
---|---|
12 October 2023 | Termination of appointment of Charles Mark Ridgway as a secretary on 11 October 2023 (1 page) |
12 October 2023 | Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a small company made up to 31 August 2022 (7 pages) |
20 May 2022 | Termination of appointment of Alastair Cooper as a director on 20 May 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 August 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
4 June 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
8 January 2021 | Satisfaction of charge 068404050002 in full (1 page) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
28 May 2020 | Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 29 January 2018 (1 page) |
17 August 2017 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 November 2016 | Registration of charge 068404050003, created on 16 November 2016 (13 pages) |
17 November 2016 | Registration of charge 068404050003, created on 16 November 2016 (13 pages) |
4 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
4 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
26 August 2016 | Registration of charge 068404050002, created on 26 August 2016 (27 pages) |
26 August 2016 | Registration of charge 068404050002, created on 26 August 2016 (27 pages) |
19 August 2016 | Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Charles Mark Ridgway as a director on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from C/O Joseph Rhodes Limited Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Charles Mark Ridgway as a director on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from C/O Joseph Rhodes Limited Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
21 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
20 July 2015 | Registration of charge 068404050001, created on 17 July 2015 (23 pages) |
20 July 2015 | Registration of charge 068404050001, created on 17 July 2015 (23 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
3 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
6 October 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
24 March 2010 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
24 March 2010 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Incorporation (13 pages) |
9 March 2009 | Incorporation (13 pages) |