Morley
Leeds
West Yorkshire
LS27 8EX
Director Name | Mr Philip Matthew Sharp |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(61 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Mills Valley Road Morley Leeds West Yorkshire LS27 8EX |
Director Name | Mr John Bearby Weschenfelder |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Ingleby Greenhow Gret Ayton Middlesbrough Cleveland TS9 6LL |
Director Name | Clifford William Ludwig Weschenfelder |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH |
Director Name | Mr Timothy William Weschenfelder |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wainstone Close Great Ayton Middlesbrough Cleveland TS9 6LB |
Secretary Name | Clifford William Ludwig Weschenfelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH |
Secretary Name | Mr Timothy William Weschenfelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(40 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wainstone Close Great Ayton Middlesbrough Cleveland TS9 6LB |
Secretary Name | David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | Valleys Mills Valley Road Morley Leeds West Yorkshire LS27 8EX |
Secretary Name | Ms Ewa Nosewicz |
---|---|
Status | Resigned |
Appointed | 18 July 2018(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | North Road Middlesbrough Cleveland TS2 1DE |
Website | www.weschenfelder.co.uk |
---|---|
Telephone | 01642 241395 |
Telephone region | Middlesbrough |
Registered Address | North Road Middlesbrough Cleveland TS2 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £132,976 |
Cash | £22,925 |
Current Liabilities | £919,359 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
5 December 2013 | Delivered on: 14 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 April 2013 | Delivered on: 2 May 2013 Persons entitled: Harder Bros. Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Satisfied on: 4 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2-4 north road middlesborough t/no's tes 3484 & ce 35091 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
10 November 1988 | Delivered on: 18 November 1988 Satisfied on: 4 August 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 - including trade fixtures fixed plant and machinery. Fully Satisfied |
5 March 1982 | Delivered on: 25 March 1982 Satisfied on: 4 August 2014 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in north rd middlesbrough in the county of cleveland. Fully Satisfied |
26 June 1975 | Delivered on: 3 July 1975 Satisfied on: 4 August 2014 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in north road middlesbrough in the county of cleveland. Fully Satisfied |
14 June 1966 | Delivered on: 22 June 1966 Satisfied on: 4 August 2014 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 2-4 north road, middlesbrough, york. Fully Satisfied |
23 February 1966 | Delivered on: 25 February 1966 Satisfied on: 4 August 2014 Persons entitled: Yorkshire Bank LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 2-4 north road, middlesbrough, york. Fully Satisfied |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
17 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
10 July 2020 | Satisfaction of charge 005027170007 in full (1 page) |
4 June 2020 | Satisfaction of charge 005027170008 in full (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ewa Nosewicz as a secretary on 2 January 2020 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
10 August 2018 | Appointment of Ms Ewa Nosewicz as a secretary on 18 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of David Thompson as a secretary on 18 July 2018 (1 page) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
6 February 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 February 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 February 2016 | Termination of appointment of John Bearby Weschenfelder as a director on 8 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of John Bearby Weschenfelder as a director on 8 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
4 August 2014 | Satisfaction of charge 1 in full (4 pages) |
4 August 2014 | Satisfaction of charge 2 in full (4 pages) |
4 August 2014 | Satisfaction of charge 3 in full (4 pages) |
4 August 2014 | Satisfaction of charge 4 in full (4 pages) |
4 August 2014 | Satisfaction of charge 5 in full (4 pages) |
4 August 2014 | Satisfaction of charge 6 in full (4 pages) |
4 August 2014 | Satisfaction of charge 6 in full (4 pages) |
4 August 2014 | Satisfaction of charge 2 in full (4 pages) |
4 August 2014 | Satisfaction of charge 3 in full (4 pages) |
4 August 2014 | Satisfaction of charge 1 in full (4 pages) |
4 August 2014 | Satisfaction of charge 5 in full (4 pages) |
4 August 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 December 2013 | Registration of charge 005027170008 (17 pages) |
14 December 2013 | Registration of charge 005027170008 (17 pages) |
13 November 2013 | Appointment of David Thompson as a secretary (3 pages) |
13 November 2013 | Appointment of David Thompson as a secretary (3 pages) |
12 November 2013 | Termination of appointment of Timothy Weschenfelder as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Timothy Weschenfelder as a director (2 pages) |
12 November 2013 | Termination of appointment of Timothy Weschenfelder as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Timothy Weschenfelder as a director (2 pages) |
8 November 2013 | Company name changed W.weschenfelder and sons LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Change of name notice (2 pages) |
8 November 2013 | Company name changed W.weschenfelder and sons LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Change of name notice (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Appointment of Mr Philip Matthew Sharp as a director (3 pages) |
17 October 2013 | Appointment of Mr James Charles Harder as a director (3 pages) |
17 October 2013 | Appointment of Mr Philip Matthew Sharp as a director (3 pages) |
17 October 2013 | Appointment of Mr James Charles Harder as a director (3 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
17 October 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
10 May 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
10 May 2013 | Resolutions
|
2 May 2013 | Registration of charge 005027170007 (32 pages) |
2 May 2013 | Registration of charge 005027170007 (32 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Bearby Weschenfelder on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy William Weschenfelder on 24 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Bearby Weschenfelder on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy William Weschenfelder on 24 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages) |
25 March 2009 | Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page) |
25 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages) |
25 March 2009 | Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 April 2008 | Appointment terminated director clifford weschenfelder (1 page) |
9 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 April 2008 | Appointment terminated director clifford weschenfelder (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 April 2005 | Accounts for a small company made up to 30 June 2004 (14 pages) |
13 April 2005 | Accounts for a small company made up to 30 June 2004 (14 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
26 January 1998 | Return made up to 31/12/97; no change of members
|
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 February 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
20 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 December 1951 | Certificate of incorporation (1 page) |
22 December 1951 | Certificate of incorporation (1 page) |