Wainstalls
Halifax
HX2 7UN
Director Name | Mr John Vittorio Peters |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 March 2021) |
Role | Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kell Lane Wainstalls Halifax HX2 7UN |
Secretary Name | Amanda Louise Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 March 2021) |
Role | Company Director |
Correspondence Address | 14 Kell Lane Wainstalls Halifax West Yorkshire HX2 7UN |
Director Name | Mr Henry Dean Bargh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 37 Louth Road Sheffield S11 7AU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Stuart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Louth Road Sheffield South Yorkshire S11 7AU |
Director Name | Dr Paul Michael Weaver |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | France |
Correspondence Address | 25 Av Ledru Rollin Paris 75012 Foreign |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dr Paul Michael Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Lecturer |
Country of Residence | France |
Correspondence Address | 25 Av Ledru Rollin Paris 75012 Foreign |
Secretary Name | Mr Henry Dean Bargh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 April 2014) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 37 Louth Road Sheffield S11 7AU |
Director Name | Claire Elizabeth Jackson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN |
Director Name | Nigel Gary Wyman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Website | greenleaf-publishing.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2823475 |
Telephone region | Sheffield |
Registered Address | Redheugh House Thornaby South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
43.8k at £1 | Gse Research LTD 99.77% Ordinary |
---|---|
100 at £1 | Gse Research LTD 0.23% Special |
Year | 2014 |
---|---|
Net Worth | -£68,081 |
Cash | £27,566 |
Current Liabilities | £227,592 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 1999 | Delivered on: 26 February 1999 Persons entitled: Midland 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 fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
9 May 2017 | Termination of appointment of Nigel Gary Wyman as a director on 13 May 2016 (1 page) |
8 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Resolutions
|
31 January 2017 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
10 August 2016 | Satisfaction of charge 1 in full (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
28 April 2014 | Termination of appointment of Henry Bargh as a director (1 page) |
28 April 2014 | Termination of appointment of Henry Bargh as a secretary (1 page) |
28 April 2014 | Termination of appointment of Claire Jackson as a director (1 page) |
28 April 2014 | Registered office address changed from C/O Gse Research Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN on 28 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Termination of appointment of John Stuart as a director (1 page) |
17 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Registered office address changed from Aizlewood Business Centre Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Aizlewood Business Centre Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG on 4 January 2013 (1 page) |
4 January 2013 | Director's details changed for Nigel Gary Wyman on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Nigel Gary Wyman on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Director's details changed for Claire Elizabeth Jackson on 1 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Claire Elizabeth Jackson on 1 January 2013 (2 pages) |
11 December 2012 | Resolutions
|
23 October 2012 | Appointment of Nigel Gary Wyman as a director (3 pages) |
23 October 2012 | Appointment of Claire Elizabeth Jackson as a director (4 pages) |
10 October 2012 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH on 10 October 2012 (2 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (16 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (16 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
27 September 2012 | Appointment of John Vittorio Peters as a director (3 pages) |
27 September 2012 | Appointment of Amanda Louise Briggs as a secretary (3 pages) |
27 September 2012 | Appointment of Amanda Louise Briggs as a director (3 pages) |
4 September 2012 | Director's details changed for John Stuart on 2 February 2011 (3 pages) |
4 September 2012 | Director's details changed for John Stuart on 2 February 2011 (3 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (16 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
7 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (16 pages) |
7 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (16 pages) |
7 February 2012 | Director's details changed for John Stuart on 1 February 2011 (3 pages) |
7 February 2012 | Director's details changed for John Stuart on 1 February 2011 (3 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders
|
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 January 2010 | Director's details changed for John Stuart on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Henry Dean Bargh on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for John Stuart on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders
|
26 January 2010 | Director's details changed for Henry Dean Bargh on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary resigned;director resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
13 October 2003 | Return made up to 29/12/02; full list of members; amend (6 pages) |
7 October 2003 | Return made up to 29/12/02; full list of members; amend (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | Return made up to 29/12/02; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2002 | Ad 31/12/01--------- £ si 6667@1=6667 £ ic 43808/50475 (2 pages) |
7 February 2002 | Return made up to 29/12/01; full list of members (8 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Return made up to 29/12/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members
|
3 December 1999 | Ad 24/11/99--------- £ si 37142@1=37142 £ ic 37144/74286 (2 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Ad 10/02/99--------- £ si 37143@1=37143 £ ic 1/37144 (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (19 pages) |