Company NameBusiness Homes (Wakefield) Limited
DirectorJosephine Angela Emery
Company StatusActive
Company Number05282415
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Secretary NameLouise Gail Emery
StatusCurrent
Appointed25 May 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameJames Simon Holte Houlson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House
Mark Lane
Kirk Deighton
West Yorkshire
LS22 4EF
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2010)
RoleChartered Surveyor Property De
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Secretary NameMr Simon Lister Holte Houlston
NationalityBritish
StatusResigned
Appointed11 November 2004(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMr Jonathan Ronald Holte Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnela Cottage
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebusinesshomes.co.uk

Location

Registered AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Business Homes North (West) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,275
Current Liabilities£54,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

2 February 2005Delivered on: 15 February 2005
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
2 February 2005Delivered on: 15 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot B30 clader business park denby dale road wakefield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 January 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
18 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 January 2015Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages)
17 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
17 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
17 January 2015Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages)
17 January 2015Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
24 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 January 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 (1 page)
17 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 October 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
5 October 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of James Houlson as a director (2 pages)
1 November 2011Termination of appointment of James Houlson as a director (2 pages)
28 August 2011Termination of appointment of Simon Houlston as a secretary (1 page)
28 August 2011Termination of appointment of James Houlson as a director (1 page)
28 August 2011Termination of appointment of James Houlson as a director (1 page)
28 August 2011Appointment of Louise Gail Emery as a secretary (1 page)
28 August 2011Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page)
28 August 2011Termination of appointment of Simon Houlston as a secretary (1 page)
28 August 2011Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page)
28 August 2011Appointment of Louise Gail Emery as a secretary (1 page)
16 June 2011Termination of appointment of Jonathan Houlston as a director (1 page)
16 June 2011Termination of appointment of Jonathan Houlston as a director (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of David Wadsworth as a director (2 pages)
11 January 2011Termination of appointment of David Wadsworth as a director (2 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for James Simon Holte Houlson on 10 November 2009 (2 pages)
11 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for James Simon Holte Houlson on 10 November 2009 (2 pages)
16 February 2010Termination of appointment of Jonathan Houlston as a director (1 page)
16 February 2010Termination of appointment of Jonathan Houlston as a director (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
1 November 2009Full accounts made up to 30 June 2008 (11 pages)
1 November 2009Full accounts made up to 30 June 2008 (11 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 10/11/08; full list of members (4 pages)
3 March 2009Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Appointment terminate, secretary christopher andrew hutton logged form (1 page)
18 November 2008Appointment terminate, secretary christopher andrew hutton logged form (1 page)
1 August 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 April 2008Appointment terminate, secretary christopher andrew hutton logged form (1 page)
15 April 2008Appointment terminate, secretary christopher andrew hutton logged form (1 page)
8 January 2008Return made up to 10/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2008Return made up to 10/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 February 2007Return made up to 10/11/06; full list of members (8 pages)
16 February 2007Return made up to 10/11/06; full list of members (8 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 January 2006Return made up to 10/11/05; full list of members (8 pages)
19 January 2006Return made up to 10/11/05; full list of members (8 pages)
20 December 2005Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
20 December 2005Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
27 April 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
27 April 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
12 April 2005Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
30 November 2004Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New secretary appointed (3 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2004New secretary appointed (3 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
10 November 2004Incorporation (16 pages)
10 November 2004Incorporation (16 pages)