About

Registered Number: 02737120
Date of Incorporation: 04/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Rodley Business Centre, 164- 166 Town Street Rodley, Leeds, West Yorkshire, LS13 1HP

 

Founded in 1992, The West Yorkshire Federation of Women's Institutes has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Walley, Elizabeth Jane, Cox, Helen, Lawes, Marion, Pearson, Rosemary Jean, Pearson, Valerie, Plant, Susan, Stothers, Susan Mary, Walker, Elizabeth, Baird, Sara Gaye, Coverdale, Rosemary, Davenport, Carole, Foss, Kathleen Mary, Hardcastle, Kathleen, Harrington, Helena Mary Josephine, Hughes, Molly, Loosemoore, Sheila, Martin, Gwen, Mayes, Lynda, Moorhouse, Mary Joyce, Murphy, Mavis, Nind, Joan, Pickering, Lynda Judith, Readman, Patricia, Reynolds, Hilary Mary, Ross, Heather Lilly, Sanderson, Brenda Ann, Scott-rowley, Penelope Medbh, Todd, Yvonne Rydal, Tweedale, Clodagh Elizabeth, Walker, Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Helen 20 May 2019 - 1
LAWES, Marion 04 April 2017 - 1
PEARSON, Rosemary Jean 11 June 2018 - 1
PEARSON, Valerie 04 April 2017 - 1
PLANT, Susan 20 May 2019 - 1
STOTHERS, Susan Mary 21 April 2009 - 1
BAIRD, Sara Gaye 26 April 2016 23 April 2019 1
COVERDALE, Rosemary 04 August 1992 20 April 1993 1
DAVENPORT, Carole 21 April 2009 17 April 2012 1
FOSS, Kathleen Mary 25 April 2001 12 December 2001 1
HARDCASTLE, Kathleen 26 April 2016 23 April 2019 1
HARRINGTON, Helena Mary Josephine 26 April 2006 26 April 2016 1
HUGHES, Molly 19 April 2005 25 April 2006 1
LOOSEMOORE, Sheila 04 August 1992 23 April 1996 1
MARTIN, Gwen 14 December 1998 24 April 2001 1
MAYES, Lynda 14 January 2002 17 April 2007 1
MOORHOUSE, Mary Joyce 25 April 2001 17 April 2007 1
MURPHY, Mavis 30 April 2003 19 April 2005 1
NIND, Joan 21 April 1999 24 April 2001 1
PICKERING, Lynda Judith 20 May 1996 20 April 1999 1
READMAN, Patricia 01 January 1996 09 November 1998 1
REYNOLDS, Hilary Mary 04 August 1992 20 April 1993 1
ROSS, Heather Lilly 21 April 2009 20 April 2010 1
SANDERSON, Brenda Ann 18 April 2007 21 April 2009 1
SCOTT-ROWLEY, Penelope Medbh 04 April 2017 23 April 2019 1
TODD, Yvonne Rydal 20 April 2010 26 April 2016 1
TWEEDALE, Clodagh Elizabeth 18 April 2007 21 April 2009 1
WALKER, Marion 09 July 1959 20 April 1999 1
Secretary Name Appointed Resigned Total Appointments
WALLEY, Elizabeth Jane 27 November 2019 - 1
WALKER, Elizabeth 04 August 1992 18 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM02 - Termination of appointment of secretary 18 December 2019
AP03 - Appointment of secretary 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 25 July 2018
AP01 - Appointment of director 11 June 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 28 July 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 01 June 2016
CH03 - Change of particulars for secretary 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 13 March 2006
287 - Change in situation or address of Registered Office 08 February 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 29 July 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 25 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 28 January 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 27 July 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 07 August 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AA - Annual Accounts 05 March 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 05 May 1994
288 - N/A 06 September 1993
288 - N/A 06 September 1993
363s - Annual Return 13 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1993
NEWINC - New incorporation documents 04 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.