Walton
Wakefield
West Yorkshire
WF2 6UG
LLP Member Name | Janet Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG |
LLP Designated Member Name | Ms Gemma Louise Turner |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Status | Current |
Appointed | 02 October 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG |
LLP Designated Member Name | Mr Brandon Barnett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rayleigh Road Harrogate HG2 8QR |
Registered Address | 4 Simpson Court Walton Wakefield West Yorkshire WF2 6UG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £128,354 |
Gross Profit | £128,354 |
Net Worth | £170,201 |
Cash | £9,171 |
Current Liabilities | £1,954,818 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
9 June 2005 | Delivered on: 11 June 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The property k/a land and buildings at junction of trunk road and skippers lane middlesbrough t/no CE153003 & CE13086. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
5 April 2005 | Delivered on: 14 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Satisfaction of charge 1 in full (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Satisfaction of charge 2 in full (2 pages) |
14 September 2016 | Satisfaction of charge 2 in full (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 20 February 2016 (4 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 20 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 20 February 2015 (4 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 20 February 2014 (11 pages) |
21 March 2014 | Annual return made up to 20 February 2014 (11 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 20 February 2013 (10 pages) |
4 March 2013 | Annual return made up to 20 February 2013 (10 pages) |
16 November 2012 | Registered office address changed from 13C Appleton Court Calder Business Park Denby Dale Road, Wakefield West Yorkshire WF2 7AR on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 13C Appleton Court Calder Business Park Denby Dale Road, Wakefield West Yorkshire WF2 7AR on 16 November 2012 (1 page) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 February 2012 | Annual return made up to 20 February 2012 (4 pages) |
26 February 2012 | Annual return made up to 20 February 2012 (4 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 March 2011 | Annual return made up to 20 February 2011 (7 pages) |
1 March 2011 | Annual return made up to 20 February 2011 (7 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 5 February 2010 (3 pages) |
29 March 2010 | Annual return made up to 5 February 2010 (3 pages) |
29 March 2010 | Annual return made up to 5 February 2010 (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Annual return made up to 05/02/09 (3 pages) |
24 April 2009 | Annual return made up to 05/02/09 (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 February 2008 | Annual return made up to 20/02/08 (3 pages) |
11 February 2008 | Annual return made up to 20/02/08 (3 pages) |
30 March 2007 | Annual return made up to 20/02/07 (4 pages) |
30 March 2007 | Annual return made up to 20/02/07 (4 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 April 2006 | Annual return made up to 20/02/06 (4 pages) |
10 April 2006 | Annual return made up to 20/02/06 (4 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: c/o lupton fawcett yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
31 March 2005 | New member appointed (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: c/o lupton fawcett yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
31 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
31 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
31 March 2005 | New member appointed (1 page) |
20 February 2005 | Incorporation (3 pages) |
20 February 2005 | Incorporation (3 pages) |