The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Director Name | Mr Benjamin George Richard Farrar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Secretary Name | Jane Rachel Gibson |
---|---|
Status | Closed |
Appointed | 07 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 May 2020) |
Role | Company Director |
Correspondence Address | Unit 1c Riparian Way Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Mr James Edward Rowley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Emily Linda Farrar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Crosshills Keighley West Yorkshire BD20 7AA |
Director Name | Jane Rachel Gibson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Riparian Way Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2013) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Mr Craig Michael Gedey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | debtadvisoryline.com |
---|---|
Telephone | 0800 1577254 |
Telephone region | Freephone |
Registered Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9.7k at £1 | Mitchell Farrar Group LLP 97.00% Ordinary |
---|---|
300 at £1 | Craig Michael Gedey 3.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,564,523 |
Gross Profit | £4,789,716 |
Net Worth | £756,504 |
Cash | £359,024 |
Current Liabilities | £625,294 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
13 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
16 October 2017 | Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Mitchell Farrar Group Llp as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 December 2016 | Director's details changed for Mr Craig Michael Gedey on 1 November 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
3 February 2016 | Appointment of Mr Craig Michael Gedey as a director on 7 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 December 2015 (1 page) |
3 February 2016 | Director's details changed for Mr Craig Michael Gedey on 22 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Emily Linda Farrar as a director on 7 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Jane Rachel Gibson as a director on 7 December 2015 (1 page) |
3 February 2016 | Appointment of Jane Rachel Gibson as a secretary on 7 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
1 February 2016 | Director's details changed for Jane Rachel Gibson on 1 June 2014 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Director's details changed for Emily Linda Thuilliez on 24 July 2014 (2 pages) |
22 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
28 November 2014 | Change of share class name or designation (2 pages) |
28 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2014 | Auditor's resignation (2 pages) |
24 March 2014 | Section 519 (1 page) |
26 February 2014 | Register inspection address has been changed (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
9 September 2013 | Termination of appointment of John Goodfellow as a director (1 page) |
9 September 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Director's details changed for Mr Benjamin Farrar on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Benjamin Farrar on 4 December 2012 (2 pages) |
26 April 2012 | Termination of appointment of James Rowley as a director (2 pages) |
2 April 2012 | Appointment of Mr John Graham Goodfellow as a director (2 pages) |
20 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Resolutions
|
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 July 2011 | Appointment of Emily Linda Thuilliez as a director (3 pages) |
13 July 2011 | Appointment of Jane Rachel Gibson as a director (3 pages) |
8 June 2011 | Appointment of James Rowley as a director (3 pages) |
20 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page) |
6 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 February 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Resolutions
|
21 January 2010 | Company name changed dwf newco LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
13 January 2010 | Resolutions
|
5 November 2009 | Incorporation (24 pages) |