COTE WALL MEWS PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

COTE WALL MEWS PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229102

Incorporation date

24/07/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O SECRETARY, Cote Wall Mews, Sands Lane, Mirfield, West Yorkshire WF14 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon01/06/2025
Termination of appointment of Richard James Hanson as a director on 2025-06-01
dot icon21/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon14/08/2024
Termination of appointment of Christopher Alan Powell as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mr Julian Andrew Holtom as a director on 2024-08-13
dot icon14/08/2024
Appointment of Ms Lorraine Anne Keynes as a director on 2024-08-13
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon05/05/2023
Termination of appointment of John Shea as a director on 2023-05-01
dot icon05/05/2023
Appointment of Mr Graham William Ley as a director on 2023-05-01
dot icon22/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon20/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon21/11/2019
Appointment of Mr Christopher Alan Powell as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Trevor Hartley as a director on 2019-11-21
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/01/2019
Appointment of Mr Trevor Hartley as a director on 2019-01-01
dot icon28/08/2018
Termination of appointment of Trevor Hartley as a director on 2018-08-21
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon28/03/2018
Appointment of Mr John Shea as a director on 2018-03-20
dot icon02/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon13/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/07/2016
Appointment of Mr Richard James Hanson as a director on 2016-07-01
dot icon07/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon19/02/2016
Termination of appointment of Linda Kingswell as a director on 2016-02-19
dot icon07/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon28/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon03/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon05/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon27/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon27/07/2013
Termination of appointment of Richard Hanson as a director
dot icon30/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon04/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon31/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon02/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon07/08/2010
Director's details changed for Richard James Hanson on 2010-07-24
dot icon07/08/2010
Registered office address changed from Owlet Hurst House Owlet Hurst Lane Norristhorpe Liversedge West Yorkshire WF15 7AJ on 2010-08-07
dot icon21/07/2010
Termination of appointment of Christine Gostridge as a director
dot icon21/07/2010
Termination of appointment of Christine Gostridge as a secretary
dot icon19/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon30/03/2010
Appointment of Ms Linda Kingswell as a director
dot icon30/03/2010
Appointment of Mr Trevor Hartley as a director
dot icon17/08/2009
Return made up to 24/07/09; full list of members
dot icon30/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon08/08/2008
Return made up to 24/07/08; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/08/2007
Return made up to 24/07/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon01/08/2006
Return made up to 24/07/06; full list of members
dot icon15/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon12/08/2005
Return made up to 24/07/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon05/08/2004
Return made up to 24/07/04; full list of members
dot icon22/08/2003
Return made up to 24/07/03; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2003-07-24
dot icon10/08/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon28/05/2003
Accounts for a dormant company made up to 2002-07-24
dot icon08/01/2003
New director appointed
dot icon13/08/2002
Return made up to 24/07/02; full list of members
dot icon13/08/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon22/08/2001
Accounts for a dormant company made up to 2001-07-24
dot icon22/08/2001
Return made up to 24/07/01; full list of members
dot icon22/08/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon19/02/2001
Secretary resigned;director resigned
dot icon19/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: 9 cotewall mews 2 sands lane mirfield west yorkshire WF14 8HJ
dot icon07/08/2000
Return made up to 24/07/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon30/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon24/09/1999
Accounts for a dormant company made up to 1999-07-31
dot icon24/09/1999
Return made up to 24/07/99; full list of members
dot icon03/09/1999
Ad 01/08/96--------- £ si 9@1
dot icon29/08/1999
Withdrawal of application for striking off
dot icon25/08/1999
Registered office changed on 25/08/99 from: 5 cote wall mews 2 sands lane mirfield west yorkshire WF14 8HJ
dot icon26/07/1999
Application for striking-off
dot icon09/09/1998
Secretary resigned;director resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
Accounts for a dormant company made up to 1998-07-31
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Return made up to 24/07/98; change of members
dot icon13/06/1998
Accounts for a small company made up to 1997-07-31
dot icon01/09/1997
Return made up to 24/07/97; full list of members
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Registered office changed on 19/09/96 from: 12 york place leeds LS1 2DS
dot icon30/07/1996
Certificate of change of name
dot icon24/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Alan Powell
Director
21/11/2019 - 13/08/2024
32
Hanson, Richard James
Director
01/07/2016 - 01/06/2025
2
Mr John Shea
Director
20/03/2018 - 01/05/2023
-
Ley, Graham William
Director
01/05/2023 - Present
1
Holtom, Julian Andrew
Director
13/08/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTE WALL MEWS PROPERTY CO. LIMITED

COTE WALL MEWS PROPERTY CO. LIMITED is an(a) Active company incorporated on 24/07/1996 with the registered office located at C/O SECRETARY, Cote Wall Mews, Sands Lane, Mirfield, West Yorkshire WF14 8HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTE WALL MEWS PROPERTY CO. LIMITED?

toggle

COTE WALL MEWS PROPERTY CO. LIMITED is currently Active. It was registered on 24/07/1996 .

Where is COTE WALL MEWS PROPERTY CO. LIMITED located?

toggle

COTE WALL MEWS PROPERTY CO. LIMITED is registered at C/O SECRETARY, Cote Wall Mews, Sands Lane, Mirfield, West Yorkshire WF14 8HJ.

What does COTE WALL MEWS PROPERTY CO. LIMITED do?

toggle

COTE WALL MEWS PROPERTY CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COTE WALL MEWS PROPERTY CO. LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-07-24.