Company NameWATH Hall Limited
DirectorsAlexander Fleming and Javid Mahdavi
Company StatusActive
Company Number09497069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alexander Fleming
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chappell Close
Hoylandswaine
Sheffield
South Yorkshire
S36 7LD
Director NameMr Javid Mahdavi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr Alan William Sherriff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AB
Director NameMr Stephen Andrew Bradwell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Close
Brampton Bierlow
Rotheram
South Yorkshire
SG3 6DA
Director NameMr Timothy Robert Binns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fitzwilliam Street
Wath-Upon-Dearne
Rotherham
S Yorks
S63 7HF
Director NameMr Steven Andrew Biggs
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(5 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 May 2021)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr Jonathan Mark Prew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 June 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr Michael David Swindells
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMr Tony Swindells
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Director NameMrs Wendy Andrews
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Secretary NameParkin Accountancy Ltd (Corporation)
StatusResigned
Appointed01 March 2016(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2020)
Correspondence AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE

Location

Registered AddressWath Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 3 weeks ago)
Next Return Due1 April 2025 (10 months, 2 weeks from now)

Filing History

1 December 2020Appointment of Mr Michael David Swindells as a director on 21 August 2020 (2 pages)
1 December 2020Cessation of Alan William Sherriff as a person with significant control on 1 February 2020 (1 page)
1 December 2020Appointment of Mr Tony Swindells as a director on 21 August 2020 (2 pages)
1 December 2020Notification of Jonathan Prew as a person with significant control on 21 August 2020 (2 pages)
1 December 2020Notification of Michael Swindells as a person with significant control on 21 August 2020 (2 pages)
1 December 2020Cessation of Parkin Accountancy Limited as a person with significant control on 1 November 2020 (1 page)
1 December 2020Notification of Steven Biggs as a person with significant control on 21 August 2020 (2 pages)
1 December 2020Appointment of Mr Steven Andrew Biggs as a director on 21 August 2020 (2 pages)
1 December 2020Appointment of Mr Jonathan Prew as a director on 21 August 2020 (2 pages)
1 December 2020Notification of Tony Swindells as a person with significant control on 21 August 2020 (2 pages)
1 December 2020Termination of appointment of Parkin Accountancy Ltd as a secretary on 1 November 2020 (1 page)
10 August 2020Cessation of Timothy Robert Binns as a person with significant control on 7 August 2020 (1 page)
10 August 2020Termination of appointment of Timothy Robert Binns as a director on 7 August 2020 (1 page)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Stephen Andrew Bradwell as a director on 1 February 2020 (1 page)
13 February 2020Cessation of Stephen Andrew Bradwell as a person with significant control on 1 February 2020 (1 page)
13 February 2020Termination of appointment of Alan William Sherriff as a director on 1 February 2020 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 February 2019Change of details for Mr Thimothy Robert Binns as a person with significant control on 1 February 2019 (2 pages)
3 February 2019Change of details for Parkin Accountancy Limited as a person with significant control on 31 January 2019 (2 pages)
3 February 2019Secretary's details changed for Parkin Accountancy Ltd on 31 January 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Registered office address changed from PO Box Simply Abc Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ England to Wath Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 28 November 2018 (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
16 March 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
16 March 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
10 March 2017Registered office address changed from Montgomery Hall Church Street Wath upon Dearne Rotherham South Yorkshire S63 7rd to PO Box Simply Abc Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Montgomery Hall Church Street Wath upon Dearne Rotherham South Yorkshire S63 7rd to PO Box Simply Abc Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 10 March 2017 (1 page)
18 December 2016Micro company accounts made up to 31 March 2016 (1 page)
18 December 2016Micro company accounts made up to 31 March 2016 (1 page)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 August 2016Statement of company's objects (2 pages)
11 August 2016Statement of company's objects (2 pages)
13 April 2016Appointment of Parkin Accountancy Ltd as a secretary on 1 March 2016 (2 pages)
13 April 2016Appointment of Parkin Accountancy Ltd as a secretary on 1 March 2016 (2 pages)
13 April 2016Annual return made up to 18 March 2016 no member list (6 pages)
13 April 2016Annual return made up to 18 March 2016 no member list (6 pages)
22 May 2015Appointment of Mr Timothy Robert Binns as a director on 15 April 2015 (3 pages)
22 May 2015Appointment of Mr Timothy Robert Binns as a director on 15 April 2015 (3 pages)
6 May 2015Appointment of Stephen Andrew Bradwell as a director on 15 April 2015 (3 pages)
6 May 2015Appointment of Stephen Andrew Bradwell as a director on 15 April 2015 (3 pages)
18 March 2015Incorporation (48 pages)
18 March 2015Incorporation (48 pages)