WHARFEDALE CONSTRUCTION LTD
WAKEFIELD WHARFEDALE CONSTRUCTION CO.(LEEDS)LIMITED

Hellopages » West Yorkshire » Leeds » WF3 2DX

Company number 00784438
Status Active
Incorporation Date 12 December 1963
Company Type Private Limited Company
Address MOOR KNOLL LANE, EAST ARDSLEY, WAKEFIELD, WF3 2DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 21,000 . The most likely internet sites of WHARFEDALE CONSTRUCTION LTD are www.wharfedaleconstruction.co.uk, and www.wharfedale-construction.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-one years and ten months. Wharfedale Construction Ltd is a Private Limited Company. The company registration number is 00784438. Wharfedale Construction Ltd has been working since 12 December 1963. The present status of the company is Active. The registered address of Wharfedale Construction Ltd is Moor Knoll Lane East Ardsley Wakefield Wf3 2dx. The company`s financial liabilities are £528.74k. It is £-15.54k against last year. The cash in hand is £615.63k. It is £36.47k against last year. And the total assets are £899.26k, which is £165.3k against last year. WIGGINTON, Lindsey Jane is a Secretary of the company. COOPER, Adrian Michael is a Director of the company. COOPER, Michael David is a Director of the company. WIGGINTON, Lindsey Jane is a Director of the company. Secretary COOPER, Linda has been resigned. Secretary REEDER, Elizabeth Anne has been resigned. Director GAMBLE, Arthur has been resigned. The company operates in "Development of building projects".


wharfedale construction Key Finiance

LIABILITIES £528.74k
-3%
CASH £615.63k
+6%
TOTAL ASSETS £899.26k
+22%
All Financial Figures

Current Directors

Secretary
WIGGINTON, Lindsey Jane
Appointed Date: 26 October 2006

Director
COOPER, Adrian Michael
Appointed Date: 31 August 2005
52 years old

Director

Director
WIGGINTON, Lindsey Jane
Appointed Date: 31 August 2005
50 years old

Resigned Directors

Secretary
COOPER, Linda
Resigned: 26 October 2006
Appointed Date: 08 February 2001

Secretary
REEDER, Elizabeth Anne
Resigned: 06 February 2001

Director
GAMBLE, Arthur
Resigned: 28 February 1994
92 years old

Persons With Significant Control

Mr Michael David Cooper
Notified on: 12 February 2017
80 years old
Nature of control: Right to appoint and remove directors

WHARFEDALE CONSTRUCTION LTD Events

28 Feb 2017
Confirmation statement made on 12 February 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 21,000

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
11 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 21,000

...
... and 90 more events
20 Jun 1988
New director appointed

15 Jun 1987
Full group accounts made up to 31 October 1986

15 Jun 1987
Return made up to 25/03/87; full list of members

26 Jul 1986
Group of companies' accounts made up to 31 October 1985

26 Jul 1986
Return made up to 07/04/86; full list of members

WHARFEDALE CONSTRUCTION LTD Charges

22 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a premises at moor knoll lane east ardsley…
10 November 2000
Charge over a deposit
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance for the time being…
15 June 1995
Deed of charge
Delivered: 21 June 1995
Status: Satisfied on 4 November 2000
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of bank account no…
9 May 1991
Deed of charge
Delivered: 20 May 1991
Status: Satisfied on 4 November 2000
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of a bank account (no 050…
7 September 1989
Legal mortgage
Delivered: 12 September 1989
Status: Satisfied on 4 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a moor knoll lane, east ardsley, wakefield…
2 February 1976
Equitable charge
Delivered: 9 February 1976
Status: Satisfied on 4 November 2000
Persons entitled: Lloyds Bank PLC
Description: Freehold property "high winds", pleasley road, grulthwaite…
31 July 1972
Charge
Delivered: 15 February 1972
Status: Satisfied on 4 November 2000
Persons entitled: Lloyds Bank PLC
Description: Premises at moor knall lane, east ardsley yorks.
3 January 1972
Charge
Delivered: 15 February 1972
Status: Satisfied on 4 November 2000
Persons entitled: Lloyds Bank PLC
Description: 11. psaler lane, rotherham, yorks.