Sheffield
South Yorkshire
S3 8DP
Director Name | Mr George Edward Adsetts |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Poultry Farmer |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Jillian Elizabeth Adsetts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
51 at £0.01 | David Adsetts 51.00% Ordinary |
---|---|
19 at £0.01 | George Adsetts 19.00% Ordinary |
10 at £0.01 | Charlotte Spray 10.00% Ordinary |
10 at £0.01 | Elizabeth Saxton 10.00% Ordinary |
10 at £0.01 | Jillian Adsetts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,230 |
Cash | £11,546 |
Current Liabilities | £182,886 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
2 April 2015 | Delivered on: 11 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and agricultural buildings at fairfields farm shenstone lichfield. Outstanding |
---|---|
2 March 2015 | Delivered on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 2024 | Registration of charge 076527730003, created on 15 February 2024 (8 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 May 2019 | Cessation of David Andrew Adsetts as a person with significant control on 28 July 2018 (1 page) |
29 May 2019 | Notification of George Edward Adsetts as a person with significant control on 28 July 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 April 2015 | Registration of charge 076527730002, created on 2 April 2015 (9 pages) |
11 April 2015 | Registration of charge 076527730002, created on 2 April 2015 (9 pages) |
11 April 2015 | Registration of charge 076527730002, created on 2 April 2015 (9 pages) |
4 March 2015 | Registration of charge 076527730001, created on 2 March 2015 (5 pages) |
4 March 2015 | Registration of charge 076527730001, created on 2 March 2015 (5 pages) |
4 March 2015 | Registration of charge 076527730001, created on 2 March 2015 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 9 April 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 9 April 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 9 April 2012
|
19 June 2012 | Appointment of George Edward Adsetts as a director (3 pages) |
19 June 2012 | Appointment of Jillian Elizabeth Adsetts as a director (3 pages) |
19 June 2012 | Appointment of George Edward Adsetts as a director (3 pages) |
19 June 2012 | Appointment of Jillian Elizabeth Adsetts as a director (3 pages) |
8 September 2011 | Appointment of Mr David Andrew Adsetts as a director (3 pages) |
8 September 2011 | Appointment of Mr David Andrew Adsetts as a director (3 pages) |
8 September 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 8 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of John Baddeley as a director (2 pages) |
8 September 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
8 September 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
8 September 2011 | Termination of appointment of John Baddeley as a director (2 pages) |
8 September 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 8 September 2011 (2 pages) |
22 August 2011 | Change of name notice (2 pages) |
22 August 2011 | Company name changed wakeco (430) LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Company name changed wakeco (430) LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Change of name notice (2 pages) |
31 May 2011 | Incorporation (38 pages) |
31 May 2011 | Incorporation (38 pages) |