Wakefield
West Yorkshire
WF1 3LA
Director Name | Lady Anne Margaret Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm New Road Woolley Wakefield West Yorkshire WF4 2JS |
Registered Address | 4 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
41.9k at £1 | Myerscough Holdings LTD 99.76% Preference |
---|---|
51 at £1 | Myerscough Holdings LTD 0.12% Ordinary |
49 at £1 | Robert Stephen Booth 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,795 |
Cash | £17,882 |
Current Liabilities | £37,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 September 2016 | Registered office address changed from Unit 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Unit 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 26 February 2013 (1 page) |
25 April 2012 | Appointment of Mrs Anne Margaret Walker as a director (3 pages) |
25 April 2012 | Appointment of Mrs Anne Margaret Walker as a director (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Memorandum and Articles of Association (38 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Memorandum and Articles of Association (38 pages) |
11 April 2012 | Resolutions
|
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|