Wetherby
West Yorkshire
LS22 7BA
Director Name | Mr Ashley John Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Ms Lauren Kate Paver |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Simon Denny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Registered Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
1 March 2021 | Delivered on: 9 March 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
11 March 2024 | Confirmation statement made on 9 March 2024 with updates (4 pages) |
---|---|
21 November 2023 | Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages) |
26 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
25 May 2023 | Termination of appointment of Simon Denny as a director on 25 May 2023 (1 page) |
20 April 2023 | Director's details changed for Ms Lauren Kate Paver on 20 April 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
19 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
4 November 2021 | Registered office address changed from North Wing, Thorp Arch Grange Walton Road, Thorp Arch Wetherby West Yorkshire LS23 7BA England to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page) |
29 April 2021 | Change of details for S&Nd Group Holdings Ltd as a person with significant control on 23 April 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
9 March 2021 | Registration of charge 130477070001, created on 1 March 2021 (43 pages) |
9 March 2021 | Cessation of Ashley John Wood as a person with significant control on 26 February 2021 (1 page) |
9 March 2021 | Cessation of Graham Paul Foxcroft as a person with significant control on 26 February 2021 (1 page) |
9 March 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
9 March 2021 | Appointment of Mr Simon Denny as a director on 26 February 2021 (2 pages) |
9 March 2021 | Appointment of Ms Lauren Kate Paver as a director on 26 February 2021 (2 pages) |
9 March 2021 | Notification of S&Nd Group Holdings Ltd as a person with significant control on 26 February 2021 (2 pages) |
9 March 2021 | Notification of Ashley John Wood as a person with significant control on 26 February 2021 (2 pages) |
9 March 2021 | Change of details for Mr Graham Paul Foxcroft as a person with significant control on 26 February 2021 (2 pages) |
10 February 2021 | Sub-division of shares on 18 December 2020 (5 pages) |
10 February 2021 | Memorandum and Articles of Association (27 pages) |
10 February 2021 | Resolutions
|
27 November 2020 | Incorporation Statement of capital on 2020-11-27
|