WENTBRIDGE HOLDINGS LIMITED

14 Springhead Road 14 Springhead Road, Leeds, LS26 0EX, England
StatusACTIVE
Company No.04184736
CategoryPrivate Limited Company
Incorporated22 Mar 2001
Age23 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution28 Aug 2018
Years5 years, 10 months, 7 days

SUMMARY

WENTBRIDGE HOLDINGS LIMITED is an active private limited company with number 04184736. It was incorporated 23 years, 3 months, 13 days ago, on 22 March 2001 and it was dissolved 5 years, 10 months, 7 days ago, on 28 August 2018. The company address is 14 Springhead Road 14 Springhead Road, Leeds, LS26 0EX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: Unit 2 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW England

New address: 14 Springhead Road Rothwell Leeds LS26 0EX

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

Old address: 9-13 Commercial Street Rothwell Leeds LS26 0AX England

New address: Unit 2 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

Old address: 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England

New address: 9-13 Commercial Street Rothwell Leeds LS26 0AX

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ellie Appleyard

Notification date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Appleyard

Cessation date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Administrative restoration company

Date: 08 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Appleyard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: 9 West Lane Sharlston Common Wakefield West Yorkshire WF4 1AD England

New address: 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Appleyard

Appointment date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Appleyard

Termination date: 2017-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Henry Appleyard

Termination date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Appleyard

Appointment date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

Old address: 6 West Lane Sharlston Common Wakefield West Yorkshire WF4 1AD England

New address: 9 West Lane Sharlston Common Wakefield West Yorkshire WF4 1AD

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Jevons Scaggs

Termination date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Henry Appleyard

Appointment date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

Old address: 6 Moorfield Street Halifax Yorkshire HX1 3ER

New address: 9 West Lane Sharlston Common Wakefield West Yorkshire WF4 1AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Administrative restoration company

Date: 11 Jun 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from, 30 towers lane, crofton, wakefield, WF4 1PU

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed norman jevons scaggs

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bernard langley

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary I cheetham and e swindells LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary rose

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; full list of members

Documents

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 03/10/07 from: 12 york place, leeds, west yorkshire LS1 2DS

Documents

Gazette notice compulsary

Date: 12 Jun 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW J STEWART LTD

HINDHAUGH COTTAGE BRIDGE STREET,MORPETH,NE65 7SE

Number:10320509
Status:ACTIVE
Category:Private Limited Company

ATHOA LIMITED

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:04392966
Status:ACTIVE
Category:Private Limited Company

CHARTWELL PROPERTY ADVISORS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10153088
Status:ACTIVE
Category:Private Limited Company

J P KERR LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:08038548
Status:ACTIVE
Category:Private Limited Company

JODELÄ– BY DESIGN LTD

58 GOLDSMITH ROAD,WORCESTER,WR4 9JP

Number:11889823
Status:ACTIVE
Category:Private Limited Company

SHANDY FILMS LIMITED

9A DALLINGTON STREET,,EC1V 0BQ

Number:05226758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source