Wakefield
West Yorkshire
WF1 2SD
Director Name | Mr John Raymond Durkan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Ms Claire Roseleen Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fairfax House 38 The Grove Ilkley West Yorkshire LS29 9EE |
Website | www.claremurphy.org |
---|
Registered Address | 19 Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Claire Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,958 |
Cash | £11,778 |
Current Liabilities | £31,807 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 August 2022 | Delivered on: 25 August 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank). Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 April 2019 | Director's details changed for Ms Claire Roseleen Murphy on 25 February 2019 (2 pages) |
18 April 2019 | Change of details for Ms Claire Roseleen Murphy as a person with significant control on 25 February 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP England to Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP England to Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Fairfax House, 38 Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to Fairfax House 38 the Grove Ilkley West Yorkshire LS29 9EE on 3 February 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 March 2016 | Director's details changed for Clare Roseleen Murphy on 23 November 2013 (2 pages) |
15 March 2016 | Director's details changed for Clare Roseleen Murphy on 23 November 2013 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 September 2015 | Registered office address changed from 3 Marlborough Square Clifton Road Ilkley West Yorkshire LS29 8PU to Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 3 Marlborough Square Clifton Road Ilkley West Yorkshire LS29 8PU to Suite 8 31 Leeds Road Ilkley West Yorkshire LS29 8DP on 29 September 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 September 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
6 September 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
21 May 2013 | Registered office address changed from C/O Sagars Llp Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from C/O Sagars Llp Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom on 21 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
27 April 2012 | Appointment of Claire Roseleen Murphy as a director (2 pages) |
27 April 2012 | Appointment of Claire Roseleen Murphy as a director (2 pages) |
27 April 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|