BUSINESS HOMES (WAKEFIELD) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS HOMES (WAKEFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05282415

Incorporation date

10/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queens House, Queens Road, Chester CH1 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon24/09/2025
Appointment of Miss Louise Gail Emery as a director on 2025-03-12
dot icon26/03/2025
Notification of Emery Farm Estates Ltd as a person with significant control on 2025-03-26
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon24/01/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2016
Registered 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 2016-06-29
dot icon18/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/01/2015
Director's details changed for Dr Josephine Angela Emery on 2014-01-04
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 2014-03-13
dot icon24/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/01/2013
Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 2013-01-17
dot icon05/10/2012
Current accounting period extended from 2012-06-30 to 2012-10-31
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/11/2011
Termination of appointment of James Houlson as a director
dot icon28/08/2011
Appointment of Louise Gail Emery as a secretary
dot icon28/08/2011
Termination of appointment of Simon Houlston as a secretary
dot icon28/08/2011
Termination of appointment of James Houlson as a director
dot icon28/08/2011
Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 2011-08-28
dot icon16/06/2011
Termination of appointment of Jonathan Houlston as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/01/2011
Termination of appointment of David Wadsworth as a director
dot icon30/06/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for James Simon Holte Houlson on 2009-11-10
dot icon16/02/2010
Termination of appointment of Jonathan Houlston as a director
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon01/11/2009
Full accounts made up to 2008-06-30
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2009
Return made up to 10/11/08; full list of members
dot icon18/11/2008
Appointment terminate, secretary christopher andrew hutton logged form
dot icon01/08/2008
Accounts for a small company made up to 2007-06-30
dot icon15/04/2008
Appointment terminate, secretary christopher andrew hutton logged form
dot icon08/01/2008
Return made up to 10/11/07; change of members
dot icon27/03/2007
Accounts for a small company made up to 2006-06-30
dot icon16/02/2007
Return made up to 10/11/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon01/03/2006
Accounts for a small company made up to 2005-06-30
dot icon19/01/2006
Return made up to 10/11/05; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB
dot icon14/06/2005
New director appointed
dot icon27/04/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon12/04/2005
Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon30/11/2004
Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
New director appointed
dot icon10/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.28K
-
0.00
-
-
2022
0
53.28K
-
0.00
-
-
2023
0
53.28K
-
0.00
-
-
2023
0
53.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.28K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/11/2004 - 11/11/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/11/2004 - 11/11/2004
12820
Dr Josephine Angela Emery
Director
11/11/2004 - Present
35
Wadsworth, David Ian
Director
11/11/2004 - 23/12/2010
50
Emery, Louise Gail
Director
12/03/2025 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS HOMES (WAKEFIELD) LIMITED

BUSINESS HOMES (WAKEFIELD) LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at Queens House, Queens Road, Chester CH1 3BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HOMES (WAKEFIELD) LIMITED?

toggle

BUSINESS HOMES (WAKEFIELD) LIMITED is currently Active. It was registered on 10/11/2004 .

Where is BUSINESS HOMES (WAKEFIELD) LIMITED located?

toggle

BUSINESS HOMES (WAKEFIELD) LIMITED is registered at Queens House, Queens Road, Chester CH1 3BQ.

What does BUSINESS HOMES (WAKEFIELD) LIMITED do?

toggle

BUSINESS HOMES (WAKEFIELD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUSINESS HOMES (WAKEFIELD) LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.