Wakefield
WF2 7AW
Director Name | Mr David Gaunt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Director Name | Mr Adam Hoare |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Director Name | Mr Christopher Donald Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Senior Health & Safety Adviser |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Secretary Name | Mr Nigel Robert Christie |
---|---|
Status | Current |
Appointed | 22 March 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Director Name | Miss Alison Janet Norton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Mr James Steven Oddy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | Mr James Steven Oddy |
---|---|
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Andrew David Earnshaw |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Close House Giggleswick North Yorkshire BD24 0EA |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Resigned |
Appointed | 01 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 1-5 The Grove C/O Dacres Commercial 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Director Name | Mrs Alison Jane Earnshaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Mr Harry William Hall |
---|---|
Status | Resigned |
Appointed | 26 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 1-5 The Grove C/O Dacres Commercial 1-5 The Grove Ilkley West Yorkshire LS29 9HS |
Registered Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Miss A.j. Norton 50.00% Ordinary |
---|---|
1 at £1 | Mr J.s. Oddy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£585 |
Cash | £78 |
Current Liabilities | £4,456 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 March 2022 | Registered office address changed from 1-5 the Grove C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 22 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Nigel Robert Christie as a secretary on 22 March 2022 (2 pages) |
20 December 2021 | Termination of appointment of Harry William Hall as a secretary on 1 December 2021 (1 page) |
17 December 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
27 November 2019 | Appointment of Mr Christopher Donald Smith as a director on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Adam Hoare as a director on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Harry William Hall as a secretary on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr David Gaunt as a director on 26 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Andrew David Earnshaw as a director on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Andrew David Earnshaw as a secretary on 26 November 2019 (1 page) |
20 November 2019 | Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 1-5 the Grove C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 20 November 2019 (1 page) |
21 October 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 April 2019 | Appointment of Mr Richard Ernest Radcliffe as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Alison Jane Earnshaw as a director on 1 April 2019 (1 page) |
28 July 2018 | Appointment of Mrs Alison Jane Earnshaw as a director on 27 July 2018 (2 pages) |
28 July 2018 | Termination of appointment of James Steven Oddy as a director on 27 July 2018 (1 page) |
28 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 August 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH United Kingdom to Close House Giggleswick Settle BD24 0EA on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH United Kingdom to Close House Giggleswick Settle BD24 0EA on 8 August 2017 (1 page) |
7 August 2017 | Termination of appointment of James Steven Oddy as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of James Steven Oddy as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 1 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 January 2017 | Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages) |
26 January 2017 | Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages) |
23 December 2016 | Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages) |
18 August 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 27 June 2016 Statement of capital on 2016-08-18
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
4 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
16 July 2014 | Annual return made up to 27 June 2014 Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 Statement of capital on 2014-07-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (15 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (15 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|