Mirfield
West Yorkshire
WF14 8HE
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Anthony Stuart Croall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Allen Arthur Weaver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 April 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Gavin Charles Howe Thatcher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mrs Rhiannon Jane Ledger |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(8 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Steven Bullas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2017) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermills Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Miss Abigail Lesley Bomford |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Mark Terence Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2020) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
20 November 2023 | Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages) |
---|---|
11 August 2023 | Full accounts made up to 1 January 2023 (30 pages) |
1 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
11 November 2022 | Solvency Statement dated 01/11/22 (2 pages) |
11 November 2022 | Statement of capital on 11 November 2022
|
11 November 2022 | Resolutions
|
11 November 2022 | Statement by Directors (2 pages) |
1 October 2022 | Full accounts made up to 2 January 2022 (30 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mr Anthony Stuart Croall on 4 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Paul Michael Barnard on 1 February 2022 (2 pages) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (28 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 October 2020 | Termination of appointment of Mark Terence Young as a director on 2 October 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mr Paul Michael Barnard on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 August 2019 | Termination of appointment of Abigail Lesley Bomford as a director on 30 July 2019 (1 page) |
1 May 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 23 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Mark Terence Young as a director on 22 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Appointment of Mr Paul Michael Barnard as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Paul Michael Barnard as a director on 9 June 2017 (2 pages) |
31 May 2017 | Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages) |
9 May 2017 | Registration of charge 095216440002, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 095216440002, created on 5 May 2017 (25 pages) |
3 April 2017 | Termination of appointment of Steven Bullas as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Steven Bullas as a director on 28 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Anthony Stuart Croall on 24 April 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Alan Lloyd Williams on 24 April 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Andrew Mark Schofield on 24 April 2015 (2 pages) |
22 April 2016 | Director's details changed for Steven Bullas on 24 April 2015 (2 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Andrew Mark Schofield on 24 April 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Anthony Stuart Croall on 24 April 2015 (2 pages) |
22 April 2016 | Director's details changed for Steven Bullas on 24 April 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr Alan Lloyd Williams on 24 April 2015 (2 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 September 2015 | Appointment of Grant Russell as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Grant Russell as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Grant Russell as a director on 1 September 2015 (2 pages) |
19 June 2015 | Appointment of Allen Weaver as a director on 24 April 2015 (3 pages) |
19 June 2015 | Appointment of Allen Weaver as a director on 24 April 2015 (3 pages) |
29 May 2015 | Appointment of Edward Jolly as a director on 24 April 2015 (3 pages) |
29 May 2015 | Appointment of Edward Jolly as a director on 24 April 2015 (3 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Appointment of Mr Andrew Mark Schofield as a director on 24 April 2015 (3 pages) |
18 May 2015 | Appointment of Mr Andrew Mark Schofield as a director on 24 April 2015 (3 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Appointment of Steven Bullas as a director on 24 April 2015 (3 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Appointment of Anthony Croall as a director on 24 April 2015 (3 pages) |
18 May 2015 | Appointment of Steven Bullas as a director on 24 April 2015 (3 pages) |
18 May 2015 | Sub-division of shares on 24 April 2015 (5 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Sub-division of shares on 24 April 2015 (5 pages) |
18 May 2015 | Appointment of Mr Alan Lloyd Williams as a director on 24 April 2015 (3 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Appointment of Mr Alan Lloyd Williams as a director on 24 April 2015 (3 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Appointment of Anthony Croall as a director on 24 April 2015 (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
28 April 2015 | Registration of charge 095216440001, created on 24 April 2015 (57 pages) |
28 April 2015 | Registration of charge 095216440001, created on 24 April 2015 (57 pages) |
2 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
2 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
1 April 2015 | Incorporation (31 pages) |
1 April 2015 | Incorporation (31 pages) |