Castleford
West Yorkshire
WF10 5HX
Director Name | Miss Angela Stuttard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 May 2021) |
Role | Interim Group Head Of Repairs And Maintenance |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Martyn James Shaw |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 May 2021) |
Role | Director Of Technical Services |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Adam Hinchliff |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 May 2021) |
Role | Repairs Operations Manager |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr John Morrison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Kevin Ruth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Prospect House Wharf Street Blackburn Lancashire BB1 1JD |
Director Name | Mr Ian Rumsam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2015) |
Role | Group Head Of Repairs And Maintenance |
Country of Residence | England |
Correspondence Address | Together Housing Group Shackleton Hall 32, Church Colne Lancashire BB8 0LG |
Director Name | Mr Stephen Charles Rawson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mrs Juliet Craven |
---|---|
Status | Resigned |
Appointed | 20 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Johnathan Austin Osborne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2019) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mrs Christina Gail Lewis |
---|---|
Status | Resigned |
Appointed | 23 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mrs Juliet Marie Craven |
---|---|
Status | Resigned |
Appointed | 10 December 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Stephen Charles Rawson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
Website | wdh.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Merefield House Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Wakefield & District Housing LTD 51.00% Ordinary |
---|---|
48 at £1 | Pennine Housing 2000 LTD 48.00% Ordinary |
1 at £1 | Chevin Housing Association Limited 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,949,618 |
Gross Profit | £118,120 |
Net Worth | £100 |
Current Liabilities | £793,694 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2021 | Application to strike the company off the register (2 pages) |
17 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Juliet Marie Craven as a secretary on 29 February 2020 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
17 May 2019 | Appointment of Mr Adam Hinchliff as a director on 16 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Johnathan Austin Osborne as a director on 28 March 2019 (1 page) |
30 November 2018 | Termination of appointment of Stephen Charles Rawson as a director on 23 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Martyn James Shaw as a director on 23 November 2018 (2 pages) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
19 February 2018 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 October 2016 | Termination of appointment of John Morrison as a director on 13 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Stephen Charles Rawson as a director on 14 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of John Morrison as a director on 13 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Stephen Charles Rawson as a director on 14 October 2016 (2 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 March 2016 | Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page) |
7 March 2016 | Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 May 2015 | Second filing of AP01 previously delivered to Companies House
|
7 May 2015 | Second filing of AP01 previously delivered to Companies House
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 April 2015 | Appointment of Ms Angela Stuttard as a director on 20 March 2015 (3 pages) |
2 April 2015 | Appointment of Ms Angela Stuttard as a director on 20 March 2015 (3 pages) |
26 March 2015 | Termination of appointment of Ian Rumsam as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Ian Rumsam as a director on 20 March 2015 (1 page) |
27 January 2015 | Appointment of Mrs Christina Gail Lewis as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Juliet Craven as a secretary on 23 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Christina Gail Lewis as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Juliet Craven as a secretary on 23 January 2015 (1 page) |
2 December 2014 | Appointment of Mr Johnathan Austin Osborne as a director on 21 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Johnathan Austin Osborne as a director on 21 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Stephen Charles Rawson as a director on 21 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen Charles Rawson as a director on 21 November 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 May 2014 | Appointment of George Paterson as a director (2 pages) |
30 May 2014 | Termination of appointment of Kevin Ruth as a director (1 page) |
30 May 2014 | Appointment of George Paterson as a director (2 pages) |
30 May 2014 | Termination of appointment of Kevin Ruth as a director (1 page) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 October 2013 | Appointment of Mr Ian Rumsam as a director (2 pages) |
1 October 2013 | Appointment of Mr Stephen Charles Rawson as a director (2 pages) |
1 October 2013 | Appointment of Mr Stephen Charles Rawson as a director (2 pages) |
1 October 2013 | Appointment of Mrs Juliet Craven as a secretary (2 pages) |
1 October 2013 | Appointment of Mr Ian Rumsam as a director (2 pages) |
1 October 2013 | Appointment of Mrs Juliet Craven as a secretary (2 pages) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|