FORTY-TWO HIGH STREET LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 5LE

Company number 04471300
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 42 HIGH STREET, HORBURY, WAKEFIELD, WEST YORKS, WF4 5LE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Statement of capital following an allotment of shares on 30 April 2016 GBP 200,200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FORTY-TWO HIGH STREET LIMITED are www.fortytwohighstreet.co.uk, and www.forty-two-high-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Forty Two High Street Limited is a Private Limited Company. The company registration number is 04471300. Forty Two High Street Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Forty Two High Street Limited is 42 High Street Horbury Wakefield West Yorks Wf4 5le. . DANIEL, Carol Ann is a Secretary of the company. DANIEL, Andrew Michael is a Director of the company. Secretary DANIEL, Andrew Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DANIEL, David Scott has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DANIEL, Carol Ann
Appointed Date: 01 October 2008

Director
DANIEL, Andrew Michael
Appointed Date: 27 June 2002
60 years old

Resigned Directors

Secretary
DANIEL, Andrew Michael
Resigned: 01 June 2008
Appointed Date: 27 June 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
DANIEL, David Scott
Resigned: 30 September 2008
Appointed Date: 27 June 2002
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Persons With Significant Control

Mr Andrew Michael Daniel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Nicholas Oakes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTY-TWO HIGH STREET LIMITED Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
18 May 2016
Statement of capital following an allotment of shares on 30 April 2016
  • GBP 200,200

19 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,100

29 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 41 more events
01 Jul 2002
Secretary resigned
01 Jul 2002
Director resigned
01 Jul 2002
New director appointed
01 Jul 2002
Registered office changed on 01/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
27 Jun 2002
Incorporation

FORTY-TWO HIGH STREET LIMITED Charges

26 April 2012
Debenture
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Heineken UK Limited
Description: All the company's undertaking and all its property and…
26 April 2012
Legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Heineken UK Limited
Description: The carpenters arms, 22 the bank streeet, ossett, wakefield.
25 February 2011
Debenture
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Carpenters arms 22 bank street ossett t/no WYK528957 fixed…
25 February 2011
Legal charge
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Carpenters arms 22 bank street osset west yorkshire t/no…