Crofton
Wakefield
WF4 1NJ
Director Name | Miss Kimberly Anne Bryant |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(same day as company formation) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Street Crofton Wakefield WF4 1NF |
Director Name | Mr Graham Dodson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(4 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 High Street Crofton Wakefield WF4 1NF |
Director Name | Mrs Jacqueline Groom |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Pub Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 10 Walton View Crofton Wakefield WF4 1NJ |
Director Name | Mr Mark Lee Groom |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Pub Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 10 Walton View Crofton Wakefield WF4 1NJ |
Registered Address | 15 High Street Crofton Wakefield WF4 1NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Crofton |
Ward | Crofton, Ryhill and Walton |
Built Up Area | Crofton |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
17 December 2018 | Delivered on: 20 December 2018 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: The royal oak. 15 high street. Crofton. Wakefield. WF4 1NF. Registered title number: WYK824115. Outstanding |
---|---|
17 December 2018 | Delivered on: 20 December 2018 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: The royal oak. 15 high street. Crofton. Wakefield. WF4 1NF. Registered title number: WYK50374. Outstanding |
1 September 2016 | Delivered on: 2 September 2016 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Leasehold land the royal oak 15 high street crofton wakefield. Outstanding |
25 August 2016 | Delivered on: 26 August 2016 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: The royal oak 15 high street crofton wakefield. Outstanding |
28 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
25 August 2022 | Satisfaction of charge 102009120002 in full (1 page) |
25 August 2022 | Satisfaction of charge 102009120001 in full (1 page) |
24 August 2022 | Satisfaction of charge 102009120004 in full (1 page) |
24 August 2022 | Satisfaction of charge 102009120003 in full (1 page) |
22 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Appointment of Mr Graham Dodson as a director on 8 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 December 2019 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 December 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 October 2019 | Registered office address changed from 10 Walton View Crofton Wakefield WF4 1NJ England to 15 High Street Crofton Wakefield WF4 1NF on 29 October 2019 (1 page) |
7 June 2019 | Cessation of Jacqueline Groom as a person with significant control on 17 December 2018 (1 page) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
7 June 2019 | Cessation of Mark Lee Groom as a person with significant control on 17 December 2018 (1 page) |
6 March 2019 | Second filing of Confirmation Statement dated 25/05/2017 (7 pages) |
15 January 2019 | Company name changed beaumont & groom LIMITED\certificate issued on 15/01/19 (3 pages) |
3 January 2019 | Termination of appointment of Jacqueline Groom as a director on 17 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Mark Lee Groom as a director on 17 December 2018 (1 page) |
20 December 2018 | Registration of charge 102009120003, created on 17 December 2018 (4 pages) |
20 December 2018 | Registration of charge 102009120004, created on 17 December 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 June 2017 | 25/05/17 Statement of Capital gbp 4.00
|
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (9 pages) |
7 June 2017 | Director's details changed for Mr Andrew Beaumont on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Andrew Beaumont on 7 June 2017 (2 pages) |
7 March 2017 | Registered office address changed from 15 High Street High Street Crofton Wakefield West Yorkshire WF4 1NF United Kingdom to 10 Walton View Crofton Wakefield WF4 1NJ on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 15 High Street High Street Crofton Wakefield West Yorkshire WF4 1NF United Kingdom to 10 Walton View Crofton Wakefield WF4 1NJ on 7 March 2017 (1 page) |
2 September 2016 | Registration of charge 102009120002, created on 1 September 2016 (6 pages) |
2 September 2016 | Registration of charge 102009120002, created on 1 September 2016 (6 pages) |
26 August 2016 | Registration of charge 102009120001, created on 25 August 2016 (6 pages) |
26 August 2016 | Registration of charge 102009120001, created on 25 August 2016 (6 pages) |
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|