WAKEFIELD AND DISTRICT HOUSING LIMITED

WAKEFIELD AND DISTRICT HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWAKEFIELD AND DISTRICT HOUSING LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04948519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAKEFIELD AND DISTRICT HOUSING LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is WAKEFIELD AND DISTRICT HOUSING LIMITED located?

    Registered Office Address
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WAKEFIELD AND DISTRICT HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAKEFIELD & DISTRICT HOUSING LIMITEDOct 30, 2003Oct 30, 2003

    What are the latest accounts for WAKEFIELD AND DISTRICT HOUSING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WAKEFIELD AND DISTRICT HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 23/02/2017
    RES13

    Registration of charge 049485190003, created on Mar 29, 2017

    28 pagesMR01
    Annotations
    DateAnnotation
    Apr 03, 2017Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Termination of appointment of Ann Cuthbert as a director on Mar 01, 2017

    1 pagesTM01

    Appointment of Mr Robert Edward Adams as a director on Mar 01, 2017

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2016

    111 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    4 pagesCS01

    Appointment of Mrs Jacqueline Elizabeth Speight as a director on Nov 02, 2016

    2 pagesAP01

    Appointment of Mr Graham Stokes as a director on Sep 15, 2016

    2 pagesAP01

    Termination of appointment of David Nigel Edward Bailey as a director on Sep 15, 2016

    1 pagesTM01

    Appointment of Miss Sally Wright as a director on Dec 03, 2015

    2 pagesAP01

    Termination of appointment of Elaine Rank as a director on Mar 07, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 30, 2015 no member list

    6 pagesAR01

    Termination of appointment of Kenneth Andrew Wright as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Jack Spencer Hemingway as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Denise Margaret Jeffery as a director on Sep 10, 2015

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    87 pagesAA

    Appointment of Mr Peter Alan Loosemore as a director on Feb 26, 2015

    2 pagesAP01

    Termination of appointment of David Spedding as a director on Jan 05, 2015

    1 pagesTM01

    Appointment of Mrs Juliet Marie Craven as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Lee Jonathan Sugden as a secretary on Nov 30, 2014

    1 pagesTM02

    Annual return made up to Oct 30, 2014 no member list

    9 pagesAR01

    Group of companies' accounts made up to Mar 31, 2014

    86 pagesAA

    Appointment of Mr Jack Spencer Hemingway as a director on Sep 25, 2014

    2 pagesAP01

    Who are the officers of WAKEFIELD AND DISTRICT HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAVEN, Juliet Marie
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Secretary
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    193352490001
    ADAMS, Robert Edward
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish86813840005
    CLIFT MBE, William
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish174584770001
    GREEN, Stephen James
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish173051600001
    HARNESS, Kathryn Elizabeth
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish187774630001
    LOOSEMORE, Peter Alan
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish125700210001
    SPEIGHT, Jacqueline Elizabeth
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish200478710001
    STOKES, Graham
    Elizabeth Drive
    WF11 8PD Knottingley
    4
    England
    Director
    Elizabeth Drive
    WF11 8PD Knottingley
    4
    England
    EnglandEnglish49240220001
    WILLIAMS, Jacqueline Ann
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    United KingdomBritish154930420001
    WRIGHT, Sally
    Whistler Drive
    WF10 5HX Castleford
    Merefield House
    West Yorkshire
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Merefield House
    West Yorkshire
    England
    EnglandBritish205928810001
    SUGDEN, Lee Jonathan
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Secretary
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    British123410780003
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    ADAMSON, Colleen
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish100440760002
    ANDERSON, John Goodridge
    50 Shepley Street
    Eastmoor Estate
    WF1 4QW Wakefield
    West Yorkshire
    Director
    50 Shepley Street
    Eastmoor Estate
    WF1 4QW Wakefield
    West Yorkshire
    EnglandBritish156213270001
    BAILEY, David Nigel Edward
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish179585190001
    BEILEY, Robert James
    30 Keeling House
    Claredale Street
    E2 6PG London
    Director
    30 Keeling House
    Claredale Street
    E2 6PG London
    British85927990001
    BINNERSLEY, Kay, Cllr
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish132281610001
    COOPER, Derek
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish100442930001
    COTTON, Christopher
    12 Cow Lane
    Havercroft
    WF4 2BE Wakefield
    West Yorkshire
    Director
    12 Cow Lane
    Havercroft
    WF4 2BE Wakefield
    West Yorkshire
    British100440420001
    CUTHBERT, Ann
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish170178680001
    ELLIS, Harry
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    United KingdomBritish161872210001
    FAULL, Margaret Lindsay, Dr
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish42608960001
    HALLIDAY, Ronald William Arthur
    138 Linton Road
    East Moor
    WF1 4HT Wakefield
    West Yorkshire
    Director
    138 Linton Road
    East Moor
    WF1 4HT Wakefield
    West Yorkshire
    EnglandBritish108960510001
    HEMINGWAY, Jack Spencer
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish180131650001
    HOLMES, Brian
    20 Tyndale Avenue
    Benton Park Horbury
    WF4 5QT Wakefield
    West Yorkshire
    Director
    20 Tyndale Avenue
    Benton Park Horbury
    WF4 5QT Wakefield
    West Yorkshire
    British109664610001
    ISHERWOOD, Graham Leslie
    35 Ravensmead Pwston
    Featherstone
    WF7 5AQ Pontefract
    West Yorkshire
    Director
    35 Ravensmead Pwston
    Featherstone
    WF7 5AQ Pontefract
    West Yorkshire
    British100440520001
    JEFFERY, Denise Margaret, Councillor
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish65731200002
    KENDALL, Francis
    37 Priory Close
    Altofts
    WF6 2PT Normanton
    West Yorkshire
    Director
    37 Priory Close
    Altofts
    WF6 2PT Normanton
    West Yorkshire
    British100440400001
    KERSHAW, Jack
    17 Rowan Green
    WF8 2DZ Pontefract
    West Yorkshire
    Director
    17 Rowan Green
    WF8 2DZ Pontefract
    West Yorkshire
    British43660270001
    NICHOLSON, James
    38 Highfield Road
    WF8 4LL Pontefract
    West Yorkshire
    Director
    38 Highfield Road
    WF8 4LL Pontefract
    West Yorkshire
    British48457960001
    PAUL, Sarah Jane
    11 Lankester Square
    RH8 0LJ Oxted
    Surrey
    Director
    11 Lankester Square
    RH8 0LJ Oxted
    Surrey
    British102369880001
    RANK, Elaine
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish116278810001
    SPEDDING, David
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish153095330001
    STUBBINS, Penelope Jane
    6 Austin Road
    WF10 3NN Castleford
    West Yorkshire
    Director
    6 Austin Road
    WF10 3NN Castleford
    West Yorkshire
    British109402380001
    SYKES, Elizabeth Ann
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    Director
    Merefield House
    Whistler Drive
    WF10 5HX Castleford
    West Yorkshire
    EnglandBritish100442900001

    What are the latest statements on persons with significant control for WAKEFIELD AND DISTRICT HOUSING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does WAKEFIELD AND DISTRICT HOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 29, 2017
    Delivered On Mar 31, 2017
    Outstanding
    Brief description
    The freehold property known as 8 holme farm mews, pontefract, WF8 3FH registered at the land registry with title number YY5074. For further details, please see the schedule of the charging instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for the Beneficiaries (Security Trustee)
    Transactions
    • Mar 31, 2017Registration of a charge (MR01)
    Supplemental legal charge
    Created On Apr 05, 2012
    Delivered On Apr 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H (plot 34) 57 redberry avenue hollinbank lane heckmondwike t/no WYK878140 l/h (plot 35) 59 redberry avenue hollinbank lane heckmondwike t/no WYK878142 and l/h (plot 36) 61 redberry avenue hollinbank lane heckmondwike t/no WYK878133 for full list of properties charged please see form MG01 right title and interest in to and under the insurances and all claims and returns of premiums and the benefit of all present and future licences consents and authorisations see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • Apr 13, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 21, 2005
    Delivered On Mar 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for the Beneficiaries
    Transactions
    • Mar 30, 2005Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0