Wakefield
WF1 5SN
Director Name | Mrs Charlotte Emily Dillamore-Bailey |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR |
Director Name | Mr Lee Robert Brooks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR |
Director Name | Mr Mark Richard Tucknott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR |
Registered Address | Ivy Cottage Heath Wakefield WF1 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Warmfield cum Heath |
Ward | Normanton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charlotte Emily Bailey 50.00% Ordinary B |
---|---|
1 at £1 | Peter Bailey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £943 |
Cash | £5,734 |
Current Liabilities | £24,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
18 June 2020 | Delivered on: 20 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 March 2017 | Delivered on: 15 April 2017 Persons entitled: CROWD2FUND LTD Classification: A registered charge Outstanding |
25 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
---|---|
15 April 2017 | Registration of charge 082036290001, created on 31 March 2017 (53 pages) |
4 April 2017 | Resolutions
|
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Director's details changed for Mr Peter Leonard Bailey on 1 January 2013 (2 pages) |
27 September 2013 | Director's details changed for Mrs Charlotte Emily Dilamore-Bailey on 23 March 2013 (2 pages) |
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Charlotte Emily Bailey on 23 March 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Peter Leonard Bailey on 1 January 2013 (2 pages) |
27 September 2013 | Director's details changed for Charlotte Emily Dillamore on 23 March 2013 (2 pages) |
22 May 2013 | Change of share class name or designation (1 page) |
22 May 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
20 December 2012 | Appointment of Charlotte Emily Dillamore as a director (3 pages) |
20 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2012 (1 page) |
6 September 2012 | Incorporation
|