Company NameAbility Wet Rooms Ltd
DirectorMatthew Leslie Chippendale
Company StatusActive
Company Number08911274
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Matthew Leslie Chippendale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3.17, Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Secretary NameMr Matthew Leslie Chippendale
StatusCurrent
Appointed12 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 3.17, Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMiss Stephanie Revill
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2LG
Secretary NameMiss Stephanie Revill
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2LG

Contact

Websiteabilitywetrooms.co.uk
Email address[email protected]
Telephone01422 247783
Telephone regionHalifax

Location

Registered AddressUnit 3.17, Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

100 at £1Stephanie Chippendale
100.00%
Ordinary

Financials

Year2014
Net Worth£5,412
Cash£10,341
Current Liabilities£4,929

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
17 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
12 October 2020Notification of Matthew Leslie Chippendale as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Appointment of Mr Matthew Leslie Chippendale as a director on 12 October 2020 (2 pages)
12 October 2020Termination of appointment of Stephanie Revill as a secretary on 12 October 2020 (1 page)
12 October 2020Cessation of Stephanie Revill as a person with significant control on 12 October 2020 (1 page)
12 October 2020Appointment of Mr Matthew Leslie Chippendale as a secretary on 12 October 2020 (2 pages)
12 October 2020Termination of appointment of Stephanie Revill as a director on 12 October 2020 (1 page)
20 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 August 2018Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Unit 3.17, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 21 August 2018 (1 page)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
12 February 2018Secretary's details changed for Miss Stephanie Chippendale on 1 January 2018 (1 page)
12 February 2018Change of details for Miss Stephanie Chippendale as a person with significant control on 19 November 2016 (2 pages)
12 February 2018Director's details changed for Miss Stephanie Chippendale on 1 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Registered office address changed from Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 9 March 2016 (1 page)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Registered office address changed from Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 9 March 2016 (1 page)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
10 February 2016Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Ability Wetrooms Limited Unit 3.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 10 February 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
22 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)