Woolley
Wakefield
WF4 2JW
Director Name | Thomas Costello |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mews Galmanhoe Lane Marygate York Yorkshire YO30 7DZ |
Director Name | Dr Bethany Jill Williams |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Galmanhoe Galmanhoe Lane Marygate York N Yorkshire YO30 7DZ |
Director Name | Richard Patrick Rudland Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Galmanhoe Lane Marygate York Yorkshire YO30 7DZ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(12 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Mr Martin Frank Baird Frost |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Galmanhoe Lane York North Yorkshire YO30 7DZ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 22 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 19 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Denison Till Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PP |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2024) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Baek Kim & Bethany Jill Williams 25.00% Ordinary |
---|---|
1 at £1 | Richard Patrick Rudland Clarke & Jillian Fern Clarke 25.00% Ordinary |
1 at £1 | Simon David Bottomley & Sarah Jane Bottomley 25.00% Ordinary |
1 at £1 | Thomas Costello & Joan Costello 25.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
---|---|
11 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 19 April 2018 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 September 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 22 December 2015 (2 pages) |
8 September 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 22 December 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 March 2016 | Registered office address changed from 1 Galmanhoe Lane York North Yorkshire YO30 7DZ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 1 Galmanhoe Lane York North Yorkshire YO30 7DZ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 March 2016 (1 page) |
7 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
16 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
3 September 2014 | Appointment of Richard Patrick Rudland Clarke as a director on 12 March 2014 (3 pages) |
3 September 2014 | Appointment of Richard Patrick Rudland Clarke as a director on 12 March 2014 (3 pages) |
18 March 2014 | Appointment of Dr Sarah Bottomley as a director (3 pages) |
18 March 2014 | Appointment of Dr Sarah Bottomley as a director (3 pages) |
17 March 2014 | Termination of appointment of Denison Till Company Secretaries Ltd as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Martin Frost as a director (2 pages) |
17 March 2014 | Appointment of Thomas Costello as a director (3 pages) |
17 March 2014 | Appointment of Dr Bethany Jill Williams as a director (3 pages) |
17 March 2014 | Termination of appointment of Martin Frost as a director (2 pages) |
17 March 2014 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 17 March 2014 (2 pages) |
17 March 2014 | Appointment of Dr Bethany Jill Williams as a director (3 pages) |
17 March 2014 | Termination of appointment of Denison Till Company Secretaries Ltd as a secretary (2 pages) |
17 March 2014 | Appointment of Thomas Costello as a director (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|