Wakefield
WF2 7AW
Director Name | Mr Alan Bryan Peach |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Director Name | Mrs Sally Backhouse |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Secretary Name | Mr Nigel Robert Christie |
---|---|
Status | Current |
Appointed | 25 May 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield WF2 7AW |
Director Name | Peter Michael Murphy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Applications Team Leader |
Country of Residence | England |
Correspondence Address | 22 Richmond Court Station Road Rawcliffe Goole East Yorkshire DN14 8RN |
Director Name | Mrs Sally Backhouse |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Greenland Hall Rawcliffe Bridge Goole East Yorkshire DN14 8SS |
Director Name | Keith Melvin Kaye |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wold House 58 Easton Road Bridlington North Humberside YO16 4DB |
Director Name | Mrs Helen Graham |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | 10 Richmond Court Station Road Rawcliffe Goole East Yorkshire DN14 8RN |
Secretary Name | Peter Michael Murphy |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Richmond Court Station Road Rawcliffe Goole East Yorkshire DN14 8RN |
Director Name | Mr Paul Borrowdale |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2018) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 13 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2021(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2022) |
Correspondence Address | Glendevon House 4 Hawthorn Park Leeds LS14 1PQ |
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 |
Year | 2014 |
---|---|
Net Worth | £7,911 |
Cash | £7,700 |
Current Liabilities | £356 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr Sean Kit Wood on 24 June 2019 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 13 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Paul Borrowdale as a director on 22 March 2018 (1 page) |
14 February 2018 | Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Glendevon House 4 Hawthorn Park Leeds LS14 1PQ on 14 February 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 December 2016 | Termination of appointment of Helen Graham as a director on 17 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Helen Graham as a director on 17 November 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 December 2016 | Appointment of Mr Paul Borrowdale as a director on 17 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Paul Borrowdale as a director on 17 November 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
18 April 2016 | Appointment of Mr Alan Bryan Peach as a director on 21 September 2015 (2 pages) |
18 April 2016 | Appointment of Mr Alan Bryan Peach as a director on 21 September 2015 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Annual return made up to 17 August 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 17 August 2015 no member list (3 pages) |
28 July 2015 | Termination of appointment of Keith Melvin Kaye as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Keith Melvin Kaye as a director on 28 July 2015 (1 page) |
4 February 2015 | Registered office address changed from Wold House 58 Easton Road Bridlington North Humberside YO16 4DB to Bank House Main Street Heslington York YO10 5EB on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Wold House 58 Easton Road Bridlington North Humberside YO16 4DB to Bank House Main Street Heslington York YO10 5EB on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Wold House 58 Easton Road Bridlington North Humberside YO16 4DB to Bank House Main Street Heslington York YO10 5EB on 4 February 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 17 August 2014 no member list (5 pages) |
28 August 2014 | Termination of appointment of Sally Backhouse as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Sally Backhouse as a director on 26 August 2014 (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 no member list (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Termination of appointment of Peter Murphy as a director (1 page) |
3 September 2013 | Annual return made up to 17 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 17 August 2013 no member list (5 pages) |
3 September 2013 | Termination of appointment of Peter Murphy as a director (1 page) |
3 June 2013 | Termination of appointment of Peter Murphy as a secretary (1 page) |
3 June 2013 | Termination of appointment of Peter Murphy as a secretary (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 November 2012 | Appointment of Mr Sean Kit Wood as a director (2 pages) |
26 November 2012 | Appointment of Mr Sean Kit Wood as a director (2 pages) |
30 October 2012 | Director's details changed for Helen Bromley on 27 November 2011 (2 pages) |
30 October 2012 | Director's details changed for Helen Bromley on 27 November 2011 (2 pages) |
27 August 2012 | Annual return made up to 17 August 2012 no member list (6 pages) |
27 August 2012 | Annual return made up to 17 August 2012 no member list (6 pages) |
17 August 2011 | Incorporation (37 pages) |
17 August 2011 | Incorporation (37 pages) |