Wakefield
WF4 3FL
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
Director Name | Mr Paul Richard Halliday |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
Director Name | Mrs Rachel Jayne Lomax |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
Director Name | Mr Stuart Andrew Lomax |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
Director Name | Mr William Angus Holmes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
Registered Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Director's details changed for Mr Paul Richard Halliday on 16 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Paul Richard Halliday on 16 October 2017 (2 pages) |
14 September 2017 | Termination of appointment of Stuart Andrew Lomax as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Rachel Jayne Lomax as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Rachel Jayne Lomax as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Stuart Andrew Lomax as a director on 12 September 2017 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of William Angus Holmes as a director on 18 January 2017 (1 page) |
7 February 2017 | Termination of appointment of William Angus Holmes as a director on 18 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
24 November 2015 | Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages) |
24 November 2015 | Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages) |
23 November 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
23 November 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
19 November 2015 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
19 November 2015 | Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 19 November 2015 (1 page) |
19 November 2015 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
19 November 2015 | Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 19 November 2015 (1 page) |
22 October 2015 | Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page) |
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|