Wakefield
WF4 3FL
Director Name | Mr Gregory Allsopp |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Calder Business Park 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(2 months, 2 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(2 months, 2 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 | 28 August 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 William Angus Holmes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(2 months, 2 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 September 2020 | Termination of appointment of Rachel Jayne Lomax as a director on 14 September 2020 (1 page) |
28 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
8 April 2020 | Cessation of Venturian Group Limited as a person with significant control on 19 March 2020 (1 page) |
8 April 2020 | Notification of Aqualand Industries Limited as a person with significant control on 19 March 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
11 May 2018 | Notification of Venturian Group Limited as a person with significant control on 1 April 2018 (4 pages) |
23 April 2018 | Cessation of Rachel Jayne Lomax as a person with significant control on 1 April 2018 (3 pages) |
23 April 2018 | Cessation of Stuart Andrew Lomax as a person with significant control on 1 April 2018 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 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) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 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 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) |
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) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
17 March 2016 | Resolutions
|
24 November 2015 | Appointment of Mr Paul Richard Halliday 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 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) |
24 November 2015 | Appointment of Mr Paul Richard Halliday 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 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 31 August 2016 to 31 March 2016 (1 page) |
23 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 23 November 2015 (1 page) |
23 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 23 November 2015 (1 page) |
23 November 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
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) |
22 October 2015 | Director's details changed for Mrs Rachel Jayne 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) |
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|
28 August 2015 | Incorporation Statement of capital on 2015-08-28
|